Shortcuts

Diagnostica Stago Pty Ltd

Type: Overseas Asic Company (Asic)
9429032785586
NZBN
2121155
Company Number
Registered
Company Status
130555949
Australian Company Number
Current address
149 Victoria Street
Christchurch Central 8141
New Zealand
Registered address used since 29 Apr 2018

Diagnostica Stago Pty Ltd, a registered company, was incorporated on 17 Apr 2008. 9429032785586 is the NZ business identifier it was issued. The company has been managed by 15 directors: Olivier V. - an active director whose contract began on 16 Apr 2013,
Manuel Michel Marcel Mayer - an active director whose contract began on 06 May 2014,
Sandrine Richard - an active director whose contract began on 01 Aug 2019,
Richard Sandrine - an active director whose contract began on 01 Aug 2019,
Garth Norman Snell person authorised for service.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 149 Victoria Street, Christchurch Central, 8141 (type: registered.
Diagnostica Stago Pty Ltd had been using 156 Vagues Road, Northcote, Christchurch as their registered address up until 29 Apr 2018.

Addresses

Previous addresses

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered address used from 30 Apr 2014 to 29 Apr 2018

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered address used from 28 Jun 2012 to 30 Apr 2014

Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand

Registered address used from 13 May 2010 to 13 May 2010

Address: C/-sue Sheldon Advisory, Att: Mr Garth, Snell, Level 3, 64 Cashel Str, Christchurch New Zealand

Registered address used from 17 Apr 2008 to 17 Apr 2008

Address: Sue Sheldon Advisory, Att: Mr Garth Snell, Level 3, 64 Cashel Street, Christchurch New Zealand

Registered address used from 17 Apr 2008 to 13 May 2010

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: AU

Directors

Olivier V. - Director

Appointment date: 16 Apr 2013


Manuel Michel Marcel Mayer - Director

Appointment date: 06 May 2014

Address: 92270 Bois Colombes, France, FR New Zealand

Address used since 28 Apr 2015


Sandrine Richard - Director

Appointment date: 01 Aug 2019

Address: Camberwell, Vic, 3124 Australia

Address used since 07 Aug 2019


Richard Sandrine - Director

Appointment date: 01 Aug 2019

Address: Brighton, Vic, 3186 Australia

Address used since 07 Aug 2019


Garth Norman Snell - Person Authorised For Service

Address: 149 Victoria Street, Christchurch Central, 8141 New Zealand

Address used since 13 May 2010

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Address used since 13 May 2010


Garth Norman Snell - Person Authorised for Service

Address: 149 Victoria Street, Christchurch Central, 8141 New Zealand

Address used since 13 May 2010


Leanne A. - Director (Inactive)

Appointment date: 23 Apr 2019

Termination date: 21 Feb 2023


Walter Jonathan Casson - Director (Inactive)

Appointment date: 23 Apr 2019

Termination date: 11 Nov 2019

Address: Balmain, Nsw, 2041 Australia

Address used since 15 May 2019


Kevin Paull - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 31 Jul 2019

Address: Croydon North, Victoria 3136, Australia

Address used since 15 Apr 2009


Jean-claude P. - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 23 Apr 2019


Lionel V. - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 23 Apr 2019


Kevin Walsh - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 06 May 2014

Address: Balwyn, North Vic 3104, Australia

Address used since 17 Apr 2008


Bertrand B. - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 16 May 2013


Marc Bouchaourt - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 15 Apr 2009

Address: Rueil-malmaison, France,

Address used since 17 Apr 2008


Tristan H. - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 15 Apr 2009

Nearby companies

R.n.d Limited
Level 1

Thinkroom Limited
Level 1

Inspired Kitchen Solutions Limited
149 Victoria Street

Mainland Claims Management Limited
1/149 Victoria Street

The Tea Room Limited
149 Victoria Street

Richard Pearse Tavern (2009) Limited
1/149 Victoria Street