Shortcuts

Royal Canin Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429031867399
NZBN
2331868
Company Number
Registered
Company Status
092020178
Australian Company Number
Current address
Building 14, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 03 Sep 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Mar 2021

Country of origin: AU

Directors

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

Nearby companies

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