Tag Worldwide (Australia) Pty Ltd, a registered company, was incorporated on 27 Mar 2012. 9429030737341 is the New Zealand Business Number it was issued. The company has been run by 20 directors: Gareth Foster - an active person authorised for service whose contract began on 27 Mar 2012,
Kevin Rainey person authorised for service whose contract began on 27 Mar 2012,
Carl Seymour person authorised for service whose contract began on 27 Mar 2012,
Gareth Foster person authorised for service whose contract began on 27 Mar 2012,
Trent Paul Agnew - an active director whose contract began on 30 Sep 2018.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 17B Farnham Street, Parnell, Auckland, 1052 (registered address),
Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 (service address).
Tag Worldwide (Australia) Pty Ltd had been using Sothertons Limited, Level 1 10 Heather St Parnell, Auckland as their registered address up until 02 Sep 2020.
Other names used by this company, as we established at BizDb, included: from 16 Jun 2021 to 11 Nov 2021 they were named Tag Worldwide Australia Pty Ltd, from 22 Mar 2012 to 16 Jun 2021 they were named Williams Lea Pty Ltd and from 22 Mar 2012 to 16 Jun 2021 they were named Williams Lea Pty Ltd.
Previous addresses
Address #1: Sothertons Limited, Level 1 10 Heather St Parnell, Auckland, 1052 New Zealand
Registered address used from 16 Jan 2018 to 02 Sep 2020
Address #2: Kpmg, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered address used from 28 Nov 2012 to 16 Jan 2018
Address #3: Level 17 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 27 Mar 2012 to 28 Nov 2012
Basic Financial info
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 07 Nov 2023
Country of origin: AU
Gareth Foster - Person Authorised for Service
Appointment date: 27 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Mar 2012
Kevin Rainey - Person Authorised For Service
Appointment date: 27 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Mar 2012
Carl Seymour - Person Authorised For Service
Appointment date: 27 Mar 2012
Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Address used since 27 Mar 2012
Gareth Foster - Person Authorised For Service
Appointment date: 27 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Mar 2012
Trent Paul Agnew - Director
Appointment date: 30 Sep 2018
Address: Caringbah South, Nsw, 2229 Australia
Address used since 03 Oct 2018
Daniel Patrick Healy - Director
Appointment date: 23 Feb 2023
Address: Broadwood Road, Happy Valley, Hong Kong SAR China
Address used since 09 Mar 2023
Andrew John Swinton - Director (Inactive)
Appointment date: 26 Oct 2016
Termination date: 08 May 2023
Address: 554664 Singapore, Singapore
Address used since 14 Nov 2016
Address: Birchgrove, Nsw 2041, Australia
Address used since 14 Nov 2016
Toby Simon Alexander Codrington - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 31 Dec 2022
Address: #03-01 277113, Singapore, Singapore
Address used since 04 Aug 2017
Address: Holland Grove, Singapore
Address used since 04 Aug 2017
Steven Paul Harris - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 30 Sep 2018
Address: Newtown, 2042 Australia
Address used since 04 Aug 2017
Stuart T. - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 04 Aug 2017
Todd Ritchie Handcock - Director (Inactive)
Appointment date: 17 Jul 2014
Termination date: 04 Aug 2017
Address: Wan Chai, Hong Kong SAR China
Address used since 08 Oct 2014
Lee Nathan Cooper - Director (Inactive)
Appointment date: 06 Oct 2014
Termination date: 26 Oct 2016
Address: 56-58 Harbour Street, Mosman Nsw, 2088 Australia
Address used since 08 Oct 2014
Lesley Leech - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 17 Oct 2014
Address: St Ives, Nsw, 2075 Australia
Address used since 13 Oct 2014
Lesley Leech - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 07 Oct 2014
Address: St Ives, Nsw, 2075 Australia
Address used since 26 Nov 2013
Paul G. - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 17 Jul 2014
Marcos Antunes - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 17 Jul 2014
Address: Unit 1, 35f Happy Valley, Hong Kong SAR China
Address used since 01 May 2012
Martin John Allen - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 30 Oct 2013
Address: Kew Vic 3101, Australia
Address used since 27 Mar 2012
Conor D. - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 14 Oct 2013
Timothy R. - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 01 Apr 2012
Address: United States, United States
Address used since 27 Mar 2012
Timothy G. - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 27 Feb 2012
Marketstrat Management Limited
Sothertons
Waipu Cove Surf Life-saving Club Incorporated
C/o Sothertons Chartered Accountants
Conservation Volunteers New Zealand
Sothertons Limited
Pacific Structural Design Limited
10 Heather Street
Apollo Property 2013 Limited
10 Heather Street
Arc-rite Electrical Services Limited
10 Heather Street