Giesecke & Devrient Asia Pacific Limited, a registered company, was incorporated on 25 May 2011. 9429031081184 is the New Zealand Business Number it was issued. This company has been managed by 15 directors: Alex Pun - an active person authorised for service whose contract began on 25 May 2011,
Alex Pun person authorised for service whose contract began on 25 May 2011,
John Scheller person authorised for service whose contract began on 25 May 2011,
Christian H. - an active director whose contract began on 10 Jul 2017,
Wolfgang Josef K. - an active director whose contract began on 12 Oct 2017.
Last updated on 09 May 2025, our data contains detailed information about 2 addresses the company registered, namely: 27 Station Road, Penrose, Auckland, 1061 (registered address),
22 Catherine Street, Henderson, Waitakere, 0612 (service address).
Giesecke & Devrient Asia Pacific Limited had been using Unit 3, 12 Maurice Road, Penrose, Auckland as their registered address up until 23 Apr 2013.
Previous addresses
Address #1: Unit 3, 12 Maurice Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 07 Jun 2012 to 23 Apr 2013
Address #2: 22 Catherine Street, Henderson, Waitakere, 0612 New Zealand
Registered address used from 25 May 2011 to 07 Jun 2012
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 04 Nov 2024
Country of origin: HK
Alex Pun - Person Authorised for Service
Appointment date: 25 May 2011
Address: Penrose, Auckland, 1061 New Zealand
Address used since 25 May 2011
Alex Pun - Person Authorised For Service
Appointment date: 25 May 2011
Address: Penrose, Auckland, 1061 New Zealand
Address used since 25 May 2011
John Scheller - Person Authorised For Service
Appointment date: 25 May 2011
Address: Penrose, Auckland, 1061 New Zealand
Address used since 25 May 2011
Christian H. - Director
Appointment date: 10 Jul 2017
Wolfgang Josef K. - Director
Appointment date: 12 Oct 2017
William Leung - Person Authorised For Service
Appointment date: 16 Aug 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 Aug 2022
William Leung - Person Authorised for Service
Appointment date: 16 Aug 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 Aug 2022
Matthias Alexander Roehrich - Director
Appointment date: 03 Nov 2023
Address: 30 Harbour Road, Wanchai, 000000 Hong Kong SAR China
Address used since 03 Nov 2023
Alexander Hartmut Seelaender - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 03 Nov 2023
Address: 5 Ventris Road, Hong Kong, 00000 Hong Kong SAR China
Address used since 21 Oct 2020
Address: Hong Kong, 00000 Hong Kong SAR China
Address used since 01 Jan 2012
Florian R. - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 12 Oct 2017
Yong Z. - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 10 Jul 2017
Ralf W. - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 06 Dec 2016
Walter S. - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 01 Dec 2013
Andreas Heger - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 01 May 2013
Address: Yenom Industrial Building, Singapore, 349574 Singapore
Address used since 25 May 2011
Ning Jiang - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 01 Jan 2012
Address: Shanghai, 201102 China
Address used since 25 May 2011
Cooke Plumbing Company Limited
27 Station Road
Sauvarins Coloured Glass Studio Limited
1/31 Station Road
W.l. Cooke Corporation Limited
31 Station Road
Cooke Industries Limited
31 Station Road
Cooke Investments Limited
31 Station Road
W L Cooke Limited
31 Station Rd