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: John Scheller person authorised for service whose contract began on 25 May 2011,
Alex Pun person authorised for service whose contract began on 25 May 2011,
Alex Pun - an active 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 03 Apr 2024, 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: 03 Nov 2023
Country of origin: HK
John Scheller - 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
Alex Pun - 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