Shortcuts

Convera Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429030968608
NZBN
3527631
Company Number
Registered
Company Status
150129749
Australian Company Number
Current address
Level 14 Brookfields House
25 Victoria Street
Auckland 1010
New Zealand
Service address used since 26 Aug 2011
Level 5, 21 Queen Street
Jarden House
Auckland 1010
New Zealand
Registered address used since 05 Apr 2022

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2023

Country of origin: AU

Directors

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

Nearby companies

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