Idemia Australasia Pty Ltd, a registered company, was launched on 21 Aug 2009. 9429032034790 is the number it was issued. The company has been supervised by 18 directors: Hui Yan Chiew - an active director whose contract started on 24 Sep 2018,
Pinglan Yan - an active director whose contract started on 15 Jul 2020,
Wee Liang Tan - an active director whose contract started on 21 Nov 2023,
Jason Geoffrey Edwards person authorised for service,
Jason Geoffrey Edwards - an active person authorised for service.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered.
Idemia Australasia Pty Ltd had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address until 12 Oct 2021.
Past names used by this company, as we established at BizDb, included: from 28 Oct 2010 to 18 Dec 2017 they were named Morpho Australasia Pty Ltd, from 21 Aug 2009 to 28 Oct 2010 they were named Sagem Australasia Pty Ltd.
Previous addresses
Address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 21 Sep 2021 to 12 Oct 2021
Address: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 14 Aug 2021 to 21 Sep 2021
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 19 Nov 2018 to 14 Aug 2021
Address: C/-deloitte, Deloitte House, 10 Brandon Street, Wellington 6140, New Zealand
Registered address used from 21 Aug 2009 to 21 Aug 2009
Address: Deloitte House, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 21 Aug 2009 to 19 Nov 2018
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 31 May 2023
Country of origin: AU
Hui Yan Chiew - Director
Appointment date: 24 Sep 2018
Address: Singapore, 598657 Singapore
Address used since 19 Oct 2018
Pinglan Yan - Director
Appointment date: 15 Jul 2020
Address: Ermington, Nsw, 2115 Australia
Address used since 11 Aug 2020
Wee Liang Tan - Director
Appointment date: 21 Nov 2023
Address: #19-27 D'leedon, Singapore
Address used since 03 Jan 2024
Jason Geoffrey Edwards - Person Authorised For Service
Address: Grafton, Auckland, 1010 New Zealand
Address used since 21 Aug 2009
Address: Grafton, Auckland, 1010 New Zealand
Address used since 21 Aug 2009
Address: Grafton, Auckland, 1010 New Zealand
Address used since 21 Aug 2009
Jason Geoffrey Edwards - Person Authorised for Service
Address: Grafton, Auckland, 1010 New Zealand
Address used since 21 Aug 2009
Andrew Babbage - Person Authorised For Service
Address: Wellington 6140, New Zealand
Address used since 21 Aug 2009
Timothy Daniel Ferris - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 21 Nov 2023
Address: Caringbah, Nsw, 2229 Australia
Address used since 23 Jul 2014
Yves C. - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 15 Jul 2020
Ker Boon Kok - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 24 Sep 2018
Address: 10-01, Singapore, 538749 Singapore
Address used since 14 Feb 2018
Francois H. - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 02 Feb 2018
Philippe L. - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 02 Feb 2018
Samuel F. - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 May 2017
Mathieu C. - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 01 Jun 2015
Bruno Pattyn - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 01 Jul 2014
Address: 7-9 Orion Road, Lane Cove, NSW 2066 Australia
Address used since 12 Oct 2011
Sebastien E. - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 31 Jan 2014
Patrick S. - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 31 Jan 2014
Jean-paul J. - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 22 Jul 2013
Cyril Dujardin - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 01 Oct 2011
Address: 303 Malabar Road, Maroubra Nsw 2035, Australia
Address used since 21 Aug 2009
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5
Residential Property Ventures One Limited Partnership
Deloitte
Radio Active Charitable Trust
Deloitte