Shortcuts

Ascom Integrated Wireless Pty Ltd

Type: Overseas Asic Company (Asic)
9429032845402
NZBN
2109826
Company Number
Registered
Company Status
003443981
Australian Company Number
Current address
Unit 9, 88 Cook Street
Auckland City
Auckland 1010
New Zealand
Registered address used since 07 Jul 2022

Ascom Integrated Wireless Pty Ltd, a registered company, was registered on 17 Mar 2008. 9429032845402 is the New Zealand Business Number it was issued. The company has been supervised by 22 directors: Claes O. - an active director whose contract started on 02 Jan 2014,
Daniel Lack - an active director whose contract started on 27 Nov 2017,
Adrian Livingston Williams - an active director whose contract started on 28 May 2020,
Jessica Yang - an active person authorised for service whose contract started on 07 Jul 2022,
Jessica Yang person authorised for service whose contract started on 07 Jul 2022.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 9, 88 Cook Street, Auckland City, Auckland, 1010 (category: registered.
Ascom Integrated Wireless Pty Ltd had been using 18 Viaduct Harbour Avenue, Auckland as their registered address until 07 Jul 2022.
Previous names for this company, as we found at BizDb, included: from 17 Mar 2008 to 21 Oct 2014 they were called Integrated Wireless Pty Ltd.

Addresses

Previous addresses

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

Registered address used from 26 May 2021 to 07 Jul 2022

Address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 05 Jan 2019 to 26 May 2021

Address: 259 Sunset Road, Sunnynook, Auckland, 0632 New Zealand

Registered address used from 01 Apr 2014 to 05 Jan 2019

Address: 2 Hilton Close, Fairview Heights, Auckland, 0632 New Zealand

Registered address used from 15 Mar 2012 to 01 Apr 2014

Address: 300 Richmond Road, Grey Lynn, Auckland, New Zealand New Zealand

Registered address used from 29 Apr 2009 to 29 Apr 2009

Address: 53 Balfour St,chippendale, Nsw 2008, Australia

Registered address used from 17 Mar 2008 to 29 Apr 2009

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2024

Country of origin: AU

Directors

Claes O. - Director

Appointment date: 02 Jan 2014


Daniel Lack - Director

Appointment date: 27 Nov 2017

Address: Ch 6330, Cham, Switzerland

Address used since 23 Jul 2018


Adrian Livingston Williams - Director

Appointment date: 28 May 2020

Address: 6340 Baar, Switzerland

Address used since 28 May 2020


Jessica Yang - Person Authorised for Service

Appointment date: 07 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Jul 2022


Jessica Yang - Person Authorised For Service

Appointment date: 07 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Jul 2022


Roberto Carlos Lozada Zarate - Director

Appointment date: 08 Nov 2023

Address: Carlingford, Nsw, 2118 Australia

Address used since 09 Nov 2023


Rudolf Johannes Theunissen - Person Authorised For Service

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 May 2010


Suresh Chand Awadh - Person Authorised For Service

Address: Sunnynook, Auckland, 0632 New Zealand

Address used since 10 May 2010


David Williams - Director

Appointment date: 28 May 2020

Termination date: 31 Dec 2023

Address: Lara, Vic, 3212 Australia

Address used since 28 May 2020


Dinesh Naik - Person Authorised For Service

Termination date: 07 Jul 2022

Address: Auckland, 1010 New Zealand

Address used from 10 May 2010 to 07 Jul 2022


Dinesh Naik - Person Authorised for Service

Termination date: 07 Jul 2022

Address: Auckland, 1010 New Zealand

Address used from 10 May 2010 to 07 Jul 2022


Claes O. - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 28 May 2020


Dino Merico - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 28 May 2020

Address: 8055 Zurich, Switzerland

Address used since 23 Jul 2018


Feargal Joseph O'farrell - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 28 May 2020

Address: Blackburn South, Vic, 3130 Australia

Address used since 23 Jul 2018


Carl-aage A. - Director (Inactive)

Appointment date: 21 Aug 2018

Termination date: 28 May 2020


Karl Anders Arthur - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 21 Aug 2018

Address: Kullavik, Switzerland

Address used since 23 Jul 2018


Peter Thomsen - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 27 Nov 2017

Address: Zug, Switzerland

Address used since 23 Jul 2018


Judith Rahel Bischof - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 27 Nov 2017

Address: Zurich, Switzerland

Address used since 23 Jul 2018


Robert Wood - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 27 Nov 2017

Address: 53 Balfour Street, Chippendale Nsw 2008, Australia

Address used since 02 Feb 2016


Leo Silver - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 08 Jan 2016

Address: Lower Plenty, Vic, 3093 Australia

Address used since 17 Mar 2008


Peter Fritz - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 19 Mar 2013

Address: Woollahra, Nsw, 2025 Australia

Address used since 17 Mar 2008


Daryl Chambers - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 09 Feb 2012

Address: Glen Iris, Vic, 3145 Australia

Address used since 17 Mar 2008

Nearby companies