Convera Australia Pty Ltd, a registered company, was incorporated on 26 Aug 2011. 9429030968608 is the NZBN it was issued. The company has been run by 21 directors: Brendan Clegg - an active director whose contract began on 07 Apr 2015,
Matthew Karl Spehr person authorised for service whose contract began on 09 May 2017,
Matthew Karl Spehr - an active person authorised for service whose contract began on 09 May 2017,
Dirk Falkenthal - an active director whose contract began on 01 Mar 2022,
Sam James Fitzpatrick - an active director whose contract began on 01 Aug 2023.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: Level 5, 21 Queen Street, Jarden House, Auckland, 1010 (registered address),
Level 14 Brookfields House, 25 Victoria Street, Auckland, 1010 (service address).
Convera Australia Pty Ltd had been using Level 10, 21 Queen Street, Zurich House, Auckland as their registered address up to 05 Apr 2022.
Other names used by this company, as we managed to find at BizDb, included: from 25 Aug 2011 to 04 Mar 2013 they were called Travelex Gbp Australia Pty Limited.
Previous addresses
Address #1: Level 10, 21 Queen Street, Zurich House, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2022 to 05 Apr 2022
Address #2: Level 10, 11 Britomart Place, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2022 to 15 Feb 2022
Address #3: Level 5, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 16 Nov 2012 to 15 Feb 2022
Address #4: Level 14 Brookfields House, 19 Victoria Street West, Auckland, 1010 New Zealand
Registered address used from 31 Aug 2011 to 16 Nov 2012
Address #5: Level 14 Brookfields House, 25 Victoria Street, Auckland, 1010 New Zealand
Registered address used from 26 Aug 2011 to 31 Aug 2011
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 03 Apr 2023
Country of origin: AU
Brendan Clegg - Director
Appointment date: 07 Apr 2015
Address: Lilyfield, Nsw, 2040 Australia
Address used since 28 Apr 2015
Address: Petersham, Nsw, 2049 Australia
Address used since 28 Apr 2015
Matthew Karl Spehr - Person Authorised For Service
Appointment date: 09 May 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 May 2017
Matthew Karl Spehr - Person Authorised for Service
Appointment date: 09 May 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 May 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 May 2017
Dirk Falkenthal - Director
Appointment date: 01 Mar 2022
Address: Robinson 77, #35-01, Singapore, 068896 Singapore
Address used since 17 Mar 2022
Sam James Fitzpatrick - Director
Appointment date: 01 Aug 2023
Address: Sandringham, Vic, 3191 Australia
Address used since 03 Aug 2023
Basil Payn - Person Authorised for Service
Appointment date: 26 Aug 2011
Termination date: 04 Mar 2024
Address: 19 Victoria Street West, Auckland, 1010 New Zealand
Address used from 31 Aug 2011 to 04 Mar 2024
Nathan Chi Ho Fong - Director (Inactive)
Appointment date: 08 Aug 2019
Termination date: 01 Aug 2023
Address: Denistone West, Nsw, 2114 Australia
Address used since 23 Aug 2019
Basil Payn - Person Authorised For Service
Appointment date: 26 Aug 2011
Termination date: 05 Apr 2022
Address: 19 Victoria Street West, Auckland, 1010 New Zealand
Address used from 31 Aug 2011 to 05 Apr 2022
Duncan D. - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 01 Mar 2022
Address: Evergbreen, Colorado, 80439 United States
Address used since 01 May 2015
Patrick S. - Director (Inactive)
Appointment date: 15 Aug 2018
Termination date: 01 Mar 2022
Address: Aurora Co, 800016 United States
Address used since 03 Sep 2018
Mark James Davis - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 14 Nov 2018
Address: Randwick, Nsw 2031, Australia
Address used since 09 Aug 2017
Bradley W. - Director (Inactive)
Appointment date: 31 Jan 2015
Termination date: 15 Aug 2018
Address: Englewood, Colorado, 80111 United States
Address used since 20 Feb 2015
Simon Graeme Glendenning - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 13 Jun 2017
Address: Hampton, Vic, 3188 Australia
Address used since 01 May 2015
Christopher Brett Wilson - Person Authorised For Service
Appointment date: 20 Jan 2012
Termination date: 09 May 2017
Address: 21 Queen Street, Auckland, 1010 New Zealand
Address used from 20 Jan 2012 to 09 May 2017
Christopher Brett Wilson - Person Authorised for Service
Appointment date: 20 Jan 2012
Termination date: 09 May 2017
Address: 21 Queen Street, Auckland, 1010 New Zealand
Address used from 20 Jan 2012 to 09 May 2017
Andrew S. - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 02 Aug 2016
Clinton Gould - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 05 Apr 2015
Address: Kensington, Nsw, 2033 Australia
Address used since 01 Mar 2013
Scott S. - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 31 Jan 2015
Address: Parker, Colorado, 80134 United States
Address used since 06 Dec 2011
Ramona Ann Roach - Director (Inactive)
Appointment date: 08 Jan 2014
Termination date: 27 Jun 2014
Address: Mosman, Nsw, 2088 Australia
Address used since 28 Jan 2014
Simon Graeme Glendenning - Director (Inactive)
Appointment date: 30 Sep 2012
Termination date: 31 Dec 2013
Address: Hampton, Vic, 3188 Australia
Address used since 01 Mar 2013
Sokratis Agiasotis - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 31 Aug 2012
Address: Prestons, Nsw, 2170 Australia
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House