Shortcuts

Sass & Bide Retail (nz) Pty Ltd

Type: Overseas Asic Company (Asic)
9429031524469
NZBN
2495692
Company Number
Registered
Company Status
143603892
Australian Company Number
Current address
Retail Showcase 4, Britomart Central
28 Galway Street
Britomart 1010
New Zealand
Registered address used since 11 Nov 2020
Westfield Shopping Centre, Level 2
Shop S284, 277 Broadway
Newmarket, Auckland 1010
New Zealand
Registered address used since 30 Oct 2023

Sass & Bide Retail (Nz) Pty Ltd, a registered company, was launched on 08 Jun 2010. 9429031524469 is the New Zealand Business Number it was issued. This company has been supervised by 24 directors: John Cantin - an active person authorised for service whose contract started on 30 Mar 2011,
John Cantin person authorised for service whose contract started on 30 Mar 2011,
John Anthony King - an active director whose contract started on 04 Sep 2018,
Matthew Geoffrey Jackman - an active director whose contract started on 01 Feb 2024,
Nigel Chadwick - an inactive director whose contract started on 04 Sep 2018 and was terminated on 31 Jan 2024.
Last updated on 06 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: Westfield Shopping Centre, Level 2, Shop S284, 277 Broadway, Newmarket, Auckland, 1010 (registered address),
Retail Showcase 4, Britomart Central, 28 Galway Street, Britomart, 1010 (registered address).
Sass & Bide Retail (Nz) Pty Ltd had been using 85 Ponsonby Road, Grey Lynn, Auckland as their registered address up until 11 Nov 2020.

Addresses

Previous addresses

Address #1: 85 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered address used from 01 Apr 2013 to 11 Nov 2020

Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 25 Jan 2013 to 01 Apr 2013

Address #3: C/-grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 25 Jan 2013 to 25 Jan 2013

Address #4: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland 1010 New Zealand

Registered address used from 08 Jun 2010 to 08 Jun 2010

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: July

Annual return last filed: 30 Oct 2023

Country of origin: AU

Directors

John Cantin - Person Authorised for Service

Appointment date: 30 Mar 2011

Address: 10 Customhouse Quay, Wellington, 6011 New Zealand

Address used since 30 Mar 2011


John Cantin - Person Authorised For Service

Appointment date: 30 Mar 2011

Address: 10 Customhouse Quay, Wellington, 6011 New Zealand

Address used since 30 Mar 2011


John Anthony King - Director

Appointment date: 04 Sep 2018

Address: 1 Freshwater Place, Southbank, Vic, 3006 Australia

Address used since 13 Sep 2018

Address: 2606 Freshwater Place, Southbank Vic, 3006 New Zealand

Address used since 13 Sep 2018

Address: Port Melbourne, Vic, 3207 Australia

Address used since 13 Sep 2018


Matthew Geoffrey Jackman - Director

Appointment date: 01 Feb 2024

Address: Malvern East, Vic, 3145 Australia

Address used since 05 Feb 2024


Nigel Chadwick - Director (Inactive)

Appointment date: 04 Sep 2018

Termination date: 31 Jan 2024

Address: Malvern, Vic, 3144 New Zealand

Address used since 13 Sep 2018


Karen Brewster - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 24 Sep 2018

Address: Point Cook, Vic, 3030 Australia

Address used since 05 Oct 2017


Julie Ann Morrison - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 04 Sep 2018

Address: Kew, Vic, 3101 Australia

Address used since 19 Feb 2016


Richard William Amos - Director (Inactive)

Appointment date: 12 Jan 2018

Termination date: 31 Jul 2018

Address: Randwick, Nsw, 2031 Australia

Address used since 18 Jan 2018


Gary Peter Spreckley - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 27 Apr 2018

Address: Bronte, Nsw, 2024 Australia

Address used since 18 Jan 2018


David Grant Devonport - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 06 Feb 2018

Address: Malvern East, Vic, 3145 Australia

Address used since 19 Feb 2016


Daniel Spencer Bracken - Director (Inactive)

Appointment date: 27 Apr 2015

Termination date: 19 Jul 2017

Address: Hampton, Vic, 3188 Australia

Address used since 05 May 2015


Gary Sean Williams - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 22 Dec 2016

Address: Dover Heights, Nsw, 2030 Australia

Address used since 19 Feb 2016


Thomas Mostyn Coleman - Director (Inactive)

Appointment date: 27 Apr 2015

Termination date: 11 Feb 2016

Address: Hawthorn, Vic, 3122 Australia

Address used since 05 May 2015


Mark Stephen Ashby - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 27 Apr 2015

Address: Macleod, Vic, 3085 Australia

Address used since 09 Jun 2011


Christopher John Lauder - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 27 Apr 2015

Address: Templestowe, Vic, 3106 Australia

Address used since 28 Mar 2014


Richard Brook Umbers - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 27 Apr 2015

Address: Armadale, Vic, 3143 Australia

Address used since 17 Mar 2015


Bernard Joseph Brookes - Director (Inactive)

Appointment date: 05 Sep 2014

Termination date: 02 Mar 2015

Address: Dural, Nsw, 2158 Australia

Address used since 22 Sep 2014


Megan Peta Foster - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 15 Aug 2014

Address: Beaumaris, Vic, 3193 Australia

Address used since 04 Nov 2013


Gregory James Travers - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 10 Apr 2014

Address: Glen Iris, Vic, 3146 Australia

Address used since 04 Nov 2013


Heidi Belinda Middleton - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 30 Oct 2013

Address: Palm Beach, Nsw, 2108 Australia

Address used since 08 Jun 2010


Sarah-jane Clarke - Director (Inactive)

Appointment date: 08 Jun 2010

Termination date: 30 Oct 2013

Address: Vaucluse, Nsw, 2030 Australia

Address used since 08 Jun 2010


Penelope Ann Winn - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 18 Oct 2011

Address: 1 Queensbridge Square, Southbank, Vic, 3006 Australia

Address used since 09 Jun 2011


Grant Thornton - Person Authorised for Service

Termination date: 09 Sep 2010

Address: L4, 152 Fanshawe Street, Auckland 1010, New Zealand

Address used from 08 Jun 2010 to 09 Sep 2010


Grant Thornton - Person Authorised For Service

Termination date: 09 Sep 2010

Address: L4, 152 Fanshawe Street, Auckland 1010, New Zealand

Address used from 08 Jun 2010 to 09 Sep 2010

Nearby companies

Fisheye Limited
85a Ponsonby Road

Adada Krgsma Limited
130 Ponsonby Rd

Bushmills Inn Wanaka Limited
126 Ponsonby Road

Grand Central Limited
126 Ponsonby Road

Auckland Coffee Festival Limited
67 Ponsonby Road

Vectorstock Media Limited
65-67 Ponsonby Road