Royal Canin Australia Pty Ltd, a registered company, was launched on 29 Sep 2009. 9429031867399 is the NZBN it was issued. This company has been managed by 14 directors: Matthew John Foster - an active director whose contract began on 06 Mar 2017,
Raditya Soemarjono - an active director whose contract began on 08 Apr 2019,
Xiaodong Cai - an active director whose contract began on 05 Jul 2021,
Samantha Hedges person authorised for service,
Debra Green person authorised for service.
Last updated on 11 Jan 2022, the BizDb database contains detailed information about 1 address: Building 14, 666 Great South Road, Ellerslie, Auckland, 1051 (types include: registered.
Royal Canin Australia Pty Ltd had been using 666 Great South Road, Penrose, Auckland as their registered address up until 03 Sep 2021.
Previous addresses
Address: 666 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 23 Oct 2015 to 03 Sep 2021
Address: 11b Enterprise Drive, Henderson, Auckland New Zealand
Registered address used from 29 Sep 2009 to 29 Sep 2009
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 08 Mar 2021
Country of origin: AU
Matthew John Foster - Director
Appointment date: 06 Mar 2017
Address: Turramurra, Nsw, 2074 Australia
Address used since 27 Mar 2017
Raditya Soemarjono - Director
Appointment date: 08 Apr 2019
Address: Singapore, 266736 Singapore
Address used since 17 Apr 2019
Xiaodong Cai - Director
Appointment date: 05 Jul 2021
Address: 518 Zhonghua Road, Huangpu District, Shanghai, China
Address used since 16 Jul 2021
Samantha Hedges - Person Authorised For Service
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Mar 2010
Debra Green - Person Authorised For Service
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 Mar 2010
Sylvia Jane Burbery - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 05 Jul 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 27 Mar 2017
Ai Ling Lee - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 08 Apr 2019
Address: Singapore 455972, Singapore
Address used since 27 Mar 2017
John Van Wyk - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 06 Mar 2017
Address: Murrumbeena, Vic, 3163 Australia
Address used since 22 Feb 2011
Shumit Kapoor - Director (Inactive)
Appointment date: 21 Jan 2015
Termination date: 03 Mar 2017
Address: Four Seasons Park, 249694 Singapore
Address used since 04 Feb 2015
Larry Feng - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 10 Sep 2015
Address: Shanghai, 201615 China
Address used since 28 Oct 2014
Loic Moutault - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 21 Jan 2015
Address: Singapore, 259593 Singapore
Address used since 05 Mar 2014
Jean-christophe F. - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 30 Sep 2014
Bruno S. - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 28 Feb 2014
Brian Norman Jones - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 14 Feb 2011
Address: Elsternwick, Vic, 3185 Australia
Address used since 29 Sep 2009
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park