Shortcuts

Ardea Investment Management Pty Ltd

Type: Overseas Asic Company (Asic)
9429031168502
NZBN
3327853
Company Number
Registered
Company Status
132902722
Australian Company Number
Current address
24-26 Pollen Street
Ponsonby
Auckland 1021
New Zealand
Service address used since 24 Mar 2011
83 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 31 Jan 2018

Ardea Investment Management Pty Ltd, a registered company, was registered on 24 Mar 2011. 9429031168502 is the NZ business number it was issued. This company has been managed by 21 directors: Benjamin John Alexander - an active director whose contract started on 25 Aug 2008,
Stephen Clout - an active director whose contract started on 10 Mar 2011,
Peter Michael Tiffin - an active director whose contract started on 24 Mar 2011,
Benjamin John Alexander - an active director whose contract started on 24 Mar 2011,
Andrew Craig Bartlett - an active person authorised for service whose contract started on 24 Mar 2011.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 83 Albert Street, Auckland Central, Auckland, 1010 (registered address),
24-26 Pollen Street, Ponsonby, Auckland, 1021 (service address).
Ardea Investment Management Pty Ltd had been using 9Th Floor, West Plaza, 1-3 Albert Street, Auckland as their registered address until 31 Jan 2018.

Addresses

Previous addresses

Address #1: 9th Floor, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered address used from 03 Mar 2017 to 31 Jan 2018

Address #2: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 24 Mar 2011 to 03 Mar 2017

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 14 Aug 2023

Country of origin: AU

Directors

Benjamin John Alexander - Director

Appointment date: 25 Aug 2008

Address: Vaucluse, Nsw, 2030 Australia

Address used since 24 Mar 2011


Stephen Clout - Director

Appointment date: 10 Mar 2011

Address: 2 Seacliff Place, Caves Beach, Nsw, 2281 Australia

Address used since 29 Mar 2011


Peter Michael Tiffin - Director

Appointment date: 24 Mar 2011

Address: Greenwich, Nsw, 2065 Australia

Address used since 24 Mar 2011


Benjamin John Alexander - Director

Appointment date: 24 Mar 2011

Address: Vaucluse, Nsw, 2030 Australia

Address used since 24 Mar 2011

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 24 Mar 2011

Address: Bondi, Nsw, 2026 Australia

Address used since 24 Mar 2011


Andrew Craig Bartlett - Person Authorised for Service

Appointment date: 24 Mar 2011

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 24 Mar 2011


Andrew Craig Bartlett - Person Authorised For Service

Appointment date: 24 Mar 2011

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 24 Mar 2011


John Bernard Power - Director

Appointment date: 28 Jan 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Jan 2022


John Bernard Power O'keeffe - Director

Appointment date: 28 Jan 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Jan 2022


Gopinath Karunakaran - Director

Appointment date: 23 Jan 2024

Address: Strathfield, New South Wales, 2135 Australia

Address used since 25 Jan 2024


Peter Michael Tiffin - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 30 Nov 2023

Address: Greenwich, Nsw, 2065 Australia

Address used since 24 Mar 2011


David John Podesta Pullini - Director (Inactive)

Appointment date: 22 Aug 2023

Termination date: 22 Nov 2023

Address: 155 Macquarie Sttreet, Sydney, Nsw, 2000 New Zealand

Address used since 25 Aug 2023


Nicholas David Hamilton - Director (Inactive)

Appointment date: 09 Aug 2017

Termination date: 28 Jan 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Aug 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Aug 2017


Yash Sodhi - Director (Inactive)

Appointment date: 09 Dec 2021

Termination date: 28 Jan 2022

Address: 35 Margaret Street, Stanmore, Nsw, 2048 Australia

Address used since 22 Dec 2021


Alexandra Jane Bell (alternate Director) - Director (Inactive)

Appointment date: 08 Nov 2019

Termination date: 29 Oct 2021

Address: West Pymble, Nsw, 2073 Australia

Address used since 26 Nov 2019


Tamar Hamlyn - Director (Inactive)

Appointment date: 10 Mar 2011

Termination date: 28 Jul 2020

Address: Unit 1, 86 Belgrave Street, Bronte, Nsw, 2024 Australia

Address used since 29 Mar 2011


Andrew Craig Bartlett - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 28 Jul 2020

Address: Castor Bay, Auckland, New Zealand, 0620 New Zealand

Address used since 24 Mar 2011


Audrey Michelle Collins - Director (Inactive)

Appointment date: 22 Aug 2017

Termination date: 21 Sep 2018

Address: 49a Central Avenue, Mosman, Nsw, 2088 Australia

Address used since 23 Aug 2017


Catherine H. - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 09 Aug 2017

Address: Lilyfield, Nsw, 2040 Australia

Address used since 04 Jun 2013


Audrey Michelle Collins - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 09 Aug 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 14 Feb 2017


Brendan John O'connor - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 16 Sep 2016

Address: Cronulla, Nsw, 2230 Australia

Address used since 04 Jun 2013


Robert John Woods - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 24 May 2013

Address: Mosman Nsw 2088, Australia

Address used since 24 Mar 2011

Nearby companies

Kokonga Investments Limited
83 Albert Street

Bernau Architecture Limited
83 Albert Street

Impact Commercial Painting Limited
83 Albert Street

Woland Limited
83 Albert Street (entrance At Kingston Street)

Grant Burrell Independent Trustees Limited
83 Albert Street

Kme Limited
83 Albert Street (entrance At Kingston Street)