Shortcuts

Garmin Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429032520736
NZBN
2181365
Company Number
Registered
Company Status
129153448
Australian Company Number
Current address
30 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Registered address used since 14 Dec 2016
2 Tawharau Lane
East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Aug 2023

Garmin Australasia Pty Ltd, a registered company, was registered on 23 Oct 2008. 9429032520736 is the NZ business number it was issued. This company has been managed by 12 directors: Clifton P. - an active director whose contract started on 23 Oct 2008,
Matthew D. - an active director whose contract started on 09 May 2014,
Douglas B. - an active director whose contract started on 31 Jul 2014,
Adam Arthur Howarth - an active director whose contract started on 04 Mar 2016,
Matthew Thomas - an active director whose contract started on 07 Dec 2018.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 2 Tawharau Lane, East Tamaki, Auckland, 2013 (registered address),
30 Rockridge Avenue, Penrose, Auckland, 1061 (registered address).
Garmin Australasia Pty Ltd had been using 18 Viaduct Harbour Avenue, Auckland 1010, New Zealand as their registered address until 23 Oct 2008.

Addresses

Previous address

Address #1: 18 Viaduct Harbour Avenue, Auckland 1010, New Zealand, 1010 New Zealand

Registered address used from 23 Oct 2008 to 23 Oct 2008

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 20 Nov 2023

Country of origin: AU

Directors

Clifton P. - Director

Appointment date: 23 Oct 2008

Address: Overland Park, Kansas, 66062 United States

Address used since 23 Oct 2008


Matthew D. - Director

Appointment date: 09 May 2014

Address: Overland Park, Kansas, 66221 United States

Address used since 11 Aug 2014


Douglas B. - Director

Appointment date: 31 Jul 2014

Address: Leawood, Kansas, 66224 United States

Address used since 11 Aug 2014


Adam Arthur Howarth - Director

Appointment date: 04 Mar 2016

Address: 10 Raymond Road, Neutral Bay,nsw, 2089 Australia

Address used since 11 Mar 2016


Matthew Thomas - Director

Appointment date: 07 Dec 2018

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 07 Dec 2018


Ann Tod - Person Authorised for Service

Address: 18 Viaduct Harbour Avenue, Auckland 1010, New Zealand

Address used since 23 Oct 2008


Carl Seymour - Person Authorised for Service

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 23 Oct 2008


Ann Tod - Person Authorised For Service

Address: 18 Viaduct Harbour Avenue, Auckland 1010, New Zealand

Address used since 23 Oct 2008


Adam Arthur Howarth - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 14 Jan 2019

Address: North Sydney, Nsw, 2060 Australia

Address used since 25 Feb 2016


Kevin R. - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 31 Jul 2014

Address: Olathe, Kansas, 66213 United States

Address used since 23 Oct 2008


Trevor Berrange - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 19 Mar 2014

Address: Glenmore Park, Nsw 2745, Australia

Address used since 23 Oct 2008


Min-hwan K. - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 08 Jan 2013

Address: Leawood, Kansas 66211, United States

Address used since 23 Oct 2008

Nearby companies

Icon Home Limited
20 Rockridge Avenue

Matrix Security Group Limited
8 Rockridge Avenue

Blue Collar Limited
6 Rockridge Avenue

The Danish Society Incorporated
6 Rockridge Avenue

Ideal Insulation Limited
34 Rockridge Ave

Get Laser Limited
1 Rockridge Avenue