Shortcuts

Idemia Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429032034790
NZBN
2300606
Company Number
Registered
Company Status
003099812
Australian Company Number
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 12 Oct 2021

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 20 directors: Pinglan Yan - an active director whose contract started on 15 Jul 2020,
Robert James Haydon - an active director whose contract started on 12 Sep 2024,
Jason Geoffrey Edwards person authorised for service,
Jason Geoffrey Edwards - an active person authorised for service,
Andrew Babbage person authorised for service.
Last updated on 09 May 2025, 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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2025

Country of origin: AU

Directors

Pinglan Yan - Director

Appointment date: 15 Jul 2020

Address: Ermington, Nsw, 2115 Australia

Address used since 11 Aug 2020


Robert James Haydon - Director

Appointment date: 12 Sep 2024

Address: Cambridge, 3434 New Zealand

Address used since 25 Sep 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


Jay Anthony Youlten - Director (Inactive)

Appointment date: 23 Jul 2024

Termination date: 31 Jan 2025

Address: Collaroy, Nsw, 2097 Australia

Address used since 20 Aug 2024


Hui Yan Chiew - Director (Inactive)

Appointment date: 24 Sep 2018

Termination date: 12 Sep 2024

Address: Singapore, 598657 Singapore

Address used since 19 Oct 2018


Wee Liang Tan - Director (Inactive)

Appointment date: 21 Nov 2023

Termination date: 12 Sep 2024

Address: #19-27 D'leedon, Singapore

Address used since 03 Jan 2024


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

Nearby companies

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

Radio Active Charitable Trust
Deloitte

Bucephalus Limited
98 Customhouse Quay