Shortcuts

Dmg Mori Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429031392877
NZBN
3099785
Company Number
Registered
Company Status
140655554
Australian Company Number
Current address
48b Arundel Street
Mount Roskill
Auckland 1041
New Zealand
Service address used since 03 Sep 2010
64 Becmead Drive
Harewood
Christchurch 8051
New Zealand
Registered address used since 05 May 2020
8 Rayburn Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 03 Apr 2023

Dmg Mori Australia Pty Ltd, a registered company, was registered on 03 Sep 2010. 9429031392877 is the NZ business identifier it was issued. The company has been run by 16 directors: Grant Meikle - an active person authorised for service whose contract began on 29 May 2012,
Grant Meikle person authorised for service whose contract began on 29 May 2012,
Hirotake Kobayashi - an active director whose contract began on 27 Feb 2017,
Paul Max Mcdermott - an active director whose contract began on 30 May 2017,
Satoshi Hashimoto - an active director whose contract began on 01 Jun 2021.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 8 Rayburn Avenue, Papanui, Christchurch, 8053 (registered address),
64 Becmead Drive, Harewood, Christchurch, 8051 (registered address),
48B Arundel Street, Mount Roskill, Auckland, 1041 (service address).
Dmg Mori Australia Pty Ltd had been using 379 Pugh Road, Rd 1, Richmond as their registered address until 05 May 2020.
Old names for this company, as we identified at BizDb, included: from 03 Sep 2010 to 16 Sep 2015 they were named Dmg / Mori Seiki Australia Pty Ltd.

Addresses

Previous addresses

Address #1: 379 Pugh Road, Rd 1, Richmond, 7081 New Zealand

Registered address used from 06 Mar 2017 to 05 May 2020

Address #2: 20 Oxford Street, Richmond, 7020 New Zealand

Registered address used from 15 Aug 2014 to 06 Mar 2017

Address #3: 20 Oxford Street, Richmond, Nelson, 4020 New Zealand

Registered address used from 29 May 2012 to 15 Aug 2014

Address #4: 48b Arundel Street, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 03 Sep 2010 to 29 May 2012

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2024

Country of origin: AU

Directors

Grant Meikle - Person Authorised for Service

Appointment date: 29 May 2012

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 29 May 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 May 2012


Grant Meikle - Person Authorised For Service

Appointment date: 29 May 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 May 2012

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 29 May 2012


Hirotake Kobayashi - Director

Appointment date: 27 Feb 2017

Address: Machida, Tokyo, 195-0072 Japan

Address used since 17 Mar 2017


Paul Max Mcdermott - Director

Appointment date: 30 May 2017

Address: Wilberforce, Nsw, 2756 Australia

Address used since 14 Jun 2017


Satoshi Hashimoto - Director

Appointment date: 01 Jun 2021

Address: 3-8-2, Toyo, Koto-ku, Tokyo, Japan

Address used since 02 Jun 2021


Hiroaki Tamai - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 01 Nov 2022

Address: Meito Nagoya, Aichi, 4650058 Japan

Address used since 22 Mar 2011


Keiichi Dr Ota - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 01 Nov 2022

Address: Nakagawa-ku, Nagoya Aichi, Japan

Address used since 17 Mar 2017


Harald Heinrich Werner Neun - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 01 Jun 2021

Address: Apartment E401, 3-11-13 Minamiazabu, Minato-ku. Tokyo, 106-0047 Japan

Address used since 03 Oct 2019


Minoru Furuta - Director (Inactive)

Appointment date: 30 Mar 2018

Termination date: 29 Apr 2019

Address: Obu, Aichi, Japan, 474-0061 Japan

Address used since 06 Apr 2018


Tetsuji Wada - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 30 May 2017

Address: 115-133 Neerim Road, Glen Huntly, Vic, 3163 Australia

Address used since 22 Mar 2011


Rajeev A. - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 27 Feb 2017


Jens Hardenacke - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 26 Apr 2016

Address: 168 Shun Chamg Road, Shanghai P.r., China, China


Govardhan Mallela - Person Authorised for Service

Appointment date: 03 Sep 2010

Termination date: 29 May 2012

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used from 03 Sep 2010 to 29 May 2012


Govardhan Mallela - Person Authorised For Service

Appointment date: 03 Sep 2010

Termination date: 29 May 2012

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used from 03 Sep 2010 to 29 May 2012


Takeshi Saito - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 14 Feb 2011

Address: Ikoma-gun Nara Prefecture, Japan, Japan


Seiichi Uchiyama - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 14 Feb 2011

Address: 115-133 Neerim Road, Glen Huntly Vic 3163, Australia

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street