Coopervision Australia Pty Ltd, a registered company, was registered on 28 Aug 2009. 9429031982672 is the business number it was issued. The company has been managed by 16 directors: Agostino R. - an active director whose contract started on 13 Nov 2017,
Brian A. - an active director whose contract started on 20 Jul 2018,
Michelle North - an active director whose contract started on 25 Feb 2021,
Park You Kyung - an active director whose contract started on 03 May 2024,
Mark Stuart person authorised for service.
Last updated on 12 May 2025, the BizDb database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (category: registered.
Coopervision Australia Pty Ltd had been using C/-The Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland 1010 as their registered address up until 19 Mar 2010.
Previous names for this company, as we found at BizDb, included: from 28 Aug 2009 to 21 Oct 2009 they were named Hydron Pty Limited.
Previous addresses
Address: C/-the Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland 1010
Registered address used from 19 Mar 2010 to 19 Mar 2010
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 19 Mar 2010 to 30 Mar 2020
Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland
Registered address used from 28 Aug 2009 to 19 Mar 2010
Basic Financial info
Annual return filing month: April
Financial report filing month: October
Annual return last filed: 30 Apr 2025
Country of origin: AU
Agostino R. - Director
Appointment date: 13 Nov 2017
Address: Danville, California, 94506 United States
Address used since 14 Nov 2017
Brian A. - Director
Appointment date: 20 Jul 2018
Address: San Francisco, California, 94123 United States
Address used since 02 Aug 2018
Michelle North - Director
Appointment date: 25 Feb 2021
Address: Dee Why, Nsw, 2099 Australia
Address used since 04 Mar 2021
Park You Kyung - Director
Appointment date: 03 May 2024
Address: #06-06, Singapore, 229811 Singapore
Address used since 14 May 2024
Mark Stuart - Person Authorised For Service
Address: Level 13, 34 Shortland St,auckland 1010, New Zealand
Address used since 19 Mar 2010
Katherine Platt - Person Authorised for Service
Address: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 19 Mar 2010
Katherine Platt - Person Authorised For Service
Address: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 19 Mar 2010
Wayne Reuben - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 03 Mar 2021
Address: Dover Heights, Nsw, 2030 Australia
Address used since 29 Apr 2011
Randall G. - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 31 Jul 2020
Address: Orinda, California, 94563 United States
Address used since 02 Aug 2018
Carol K. - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 20 Jul 2018
Address: San Mateo, California 94403, United States
Address used since 28 Aug 2009
Edward N. - Director (Inactive)
Appointment date: 09 Jul 2012
Termination date: 20 Jul 2018
Address: Santa Barbara, California, 93101 United States
Address used since 17 Jul 2012
Albert W. - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 06 Nov 2017
Address: Alamo, California, 94507 United States
Address used since 28 Feb 2017
Gregory Wayne Matz - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 31 Jan 2017
Address: Novato, 94949 Canada
Address used since 10 Apr 2012
Juan A. - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 09 Jul 2012
Address: Walnut Creek, California 94596, United States
Address used since 28 Aug 2009
Andrew Ross Carthew - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 14 May 2012
Address: Heathfield, Sa 5153, Australia
Address used since 28 Aug 2009
Eugene M. - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 04 Apr 2012
Address: Los Altos, California 94024, United States
Address used since 28 Aug 2009
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street