Tsubaki Australia Pty Ltd, a registered company, was launched on 11 May 2011. 9429031099554 is the New Zealand Business Number it was issued. The company has been supervised by 15 directors: Brendan Vincent Mcconnell - an active director whose contract began on 11 May 2011,
Howard Ian Tilbury - an active person authorised for service whose contract began on 11 May 2011,
Jonathan Robin Bredin - an active person authorised for service whose contract began on 11 May 2011,
Jonathan Robin Bredin person authorised for service whose contract began on 11 May 2011,
Carl Seymour person authorised for service whose contract began on 11 May 2011.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 7, 248 Cumberland Street, Dunedin, 9016 (registered address),
18 Viaduct Harbour Ave, Auckland, 1140 (service address).
Tsubaki Australia Pty Ltd had been using Level 7, 248 Cumberland Street, Dunedin as their registered address up until 22 Feb 2021.
Previous addresses
Address #1: Level 7, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 29 Apr 2020 to 22 Feb 2021
Address #2: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Registered address used from 11 May 2011 to 29 Apr 2020
Basic Financial info
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 19 Feb 2024
Country of origin: AU
Brendan Vincent Mcconnell - Director
Appointment date: 11 May 2011
Address: Rouse Hill Nsw 2155, Australia
Address used since 11 May 2011
Howard Ian Tilbury - Person Authorised for Service
Appointment date: 11 May 2011
Address: Dunedin, 9016 New Zealand
Address used since 11 May 2011
Jonathan Robin Bredin - Person Authorised for Service
Appointment date: 11 May 2011
Address: Dunedin, 9016 New Zealand
Address used since 11 May 2011
Jonathan Robin Bredin - Person Authorised For Service
Appointment date: 11 May 2011
Address: Dunedin, 9016 New Zealand
Address used since 11 May 2011
Carl Seymour - Person Authorised For Service
Appointment date: 11 May 2011
Address: Auckland, 1010 New Zealand
Address used since 11 May 2011
Katsuki Murashima - Director
Appointment date: 01 Apr 2020
Address: 2 Waterways Street, Wentworth Point, Nsw, 2127 Australia
Address used since 23 Apr 2020
Address: Takatsuki City, Osaka, Japan
Address used since 23 Apr 2020
Kenji Kawai - Director
Appointment date: 15 Jun 2021
Address: #31-01 Na, Singapore
Address used since 23 Jun 2021
Gary Leigh Griffiths - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 04 Jan 2023
Address: Berwick, Vic, 3806 Australia
Address used since 02 Aug 2019
Taku Sakai - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2020
Address: 573-0064, Osaka, Japan
Address used since 17 Apr 2015
Address: #23-01 (luma), Singapore
Address used since 17 Apr 2015
Peter Adam Kuchar - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 31 Jul 2019
Address: 767 Botany Road, Rosebery, Nsw, 2018 Australia
Address used since 11 May 2011
Brendan Vincent Mcconnell - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 20 Jul 2018
Address: Rouse Hill Nsw 2155, Australia
Address used since 11 May 2011
Koji Yamamoto - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Apr 2017
Address: 599 Pacific Highway, St Leonards, Nsw, 2065 Australia
Address used since 17 Apr 2015
Yasushi Ohara - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 01 Apr 2015
Address: Ashiya-city, Hyogo, 659-0051 Japan
Address used since 11 May 2011
Osamu Kawakami - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 01 Apr 2015
Address: The Tiara, Singapore, 239403 Singapore
Address used since 03 Apr 2013
Taku Sakai - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 01 Apr 2013
Address: 37-39 Mclaren Street, North Sydney Nsw 2060, Australia
Address used since 11 May 2011
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue