Shortcuts

Wilmar Trading (australia) Pty Ltd

Type: Overseas Asic Company (Asic)
9429032946901
NZBN
2085096
Company Number
Registered
Company Status
128080455
Australian Company Number
Current address
4 Joseph Hammond
Auckland International Airport
Auckland 2022
New Zealand
Registered address used since 22 Jun 2020
18 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Registered address used since 01 Dec 2023

Wilmar Trading (Australia) Pty Ltd, a registered company, was started on 21 Jan 2008. 9429032946901 is the NZ business identifier it was issued. This company has been run by 23 directors: Matthew John Albion - an active director whose contract started on 15 Feb 2013,
Jun Shi Hara - an active director whose contract started on 11 Aug 2017,
Phillip Joseph Hart - an active director whose contract started on 05 Mar 2021,
Kok Ching Hor - an active director whose contract started on 31 Mar 2022,
Cheau Leong Loo - an active director whose contract started on 12 Apr 2023.
Last updated on 15 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 (registered address),
4 Joseph Hammond, Auckland International Airport, Auckland, 2022 (registered address).
Wilmar Trading (Australia) Pty Ltd had been using 40 Airpark Drive, Auckland International Airport, Auckland as their registered address up to 22 Jun 2020.
Other names used by the company, as we found at BizDb, included: from 04 Sep 2009 to 03 Mar 2020 they were named Wilmar Gavilon Pty Ltd, from 21 Jan 2008 to 04 Sep 2009 they were named Ctg Wilmar Pty Ltd.

Addresses

Previous addresses

Address #1: 40 Airpark Drive, Auckland International Airport, Auckland, 2022 New Zealand

Registered address used from 08 Jul 2016 to 22 Jun 2020

Address #2: 393 Ellerslie-panmure Highway,, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 28 Jul 2011 to 08 Jul 2016

Address #3: 393 Ellerslie-panmure Highway,, Mt Wellington, Auckland New Zealand

Registered address used from 21 Jan 2008 to 21 Jan 2008

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: AU

Directors

Matthew John Albion - Director

Appointment date: 15 Feb 2013

Address: Hawthorne, Qld, 4171 Australia

Address used since 01 Mar 2013

Address: Morningside, Qld, 4170 Australia

Address used since 01 Mar 2013


Jun Shi Hara - Director

Appointment date: 11 Aug 2017

Address: Ichikawa City, Chiba 272-0021, Japan

Address used since 29 Aug 2017


Phillip Joseph Hart - Director

Appointment date: 05 Mar 2021

Address: The Ponds, Nsw, 2769 Australia

Address used since 12 Mar 2021


Kok Ching Hor - Director

Appointment date: 31 Mar 2022

Address: Singapore, 098415 Singapore

Address used since 04 Apr 2022


Cheau Leong Loo - Director

Appointment date: 12 Apr 2023

Address: Singapore, 549595 Singapore

Address used since 18 Apr 2023


Braden Waite - Person Authorised for Service

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 30 Jul 2009


Ewan Nichols - Person Authorised For Service

Address: Auckland International Airport, Auckland, 2022 New Zealand

Address used since 30 Jul 2009

Address: Auckland International Airport, Auckland, 2022 New Zealand

Address used since 30 Jul 2009


Ewan Nichols - Person Authorised for Service

Address: Auckland International Airport, Auckland, 2022 New Zealand

Address used since 30 Jul 2009


Gurpreet Singh Vohra - Director (Inactive)

Appointment date: 02 Mar 2020

Termination date: 12 Apr 2023

Address: #21-04, Singapore, 259955 Singapore

Address used since 16 Mar 2020

Address: Singapore, 279362 Singapore

Address used since 16 Mar 2020


Khoon Hong Kuok - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 31 Mar 2022

Address: Singapore, 266516 Singapore

Address used since 21 Jan 2008


Richard Carl Roberts - Director (Inactive)

Appointment date: 02 Mar 2020

Termination date: 24 Feb 2021

Address: Pennant Hills, Nsw, 2120 Australia

Address used since 16 Mar 2020


Kim Guan Thomas Lim - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 02 Mar 2020

Address: Singapore, 804847 Singapore

Address used since 03 Sep 2008


Kok Ching Hor - Director (Inactive)

Appointment date: 11 Aug 2017

Termination date: 02 Mar 2020

Address: #11-79, Singapore 098415, Singapore

Address used since 29 Aug 2017


Corey D. - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 28 Feb 2020

Address: Omaha, Nebraska, 668114 United States

Address used since 01 Mar 2013


Steven Z. - Director (Inactive)

Appointment date: 26 Dec 2014

Termination date: 28 Feb 2020

Address: Omaha, Nebraska, 68130 United States

Address used since 13 Apr 2015


Jun Shiihara - Director (Inactive)

Appointment date: 11 Aug 2017

Termination date: 28 Feb 2020

Address: Ichikawa City, Chiba 272-0021, Japan

Address used since 29 Aug 2017


Gregory H. - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 10 Oct 2014

Address: Omaha, Ne, 68132 United States

Address used since 03 Apr 2009


Aaron C. - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 02 Apr 2014

Address: Omaha, Nebraska 68135, Usa,

Address used since 03 Sep 2008

Address: A 68135, United States, United States

Address used since 01 May 2014


Scott Wallace Weitemeyer - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 15 Feb 2013

Address: Brookfield, Qld, 4069 Australia

Address used since 23 Dec 2010


David L. - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 15 Feb 2013

Address: Ft. Collins, Colorado, United States

Address used since 23 Dec 2010


Ian Stuart Bromell - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 30 Jul 2010

Address: Bardon, Queensland, 4065 Australia

Address used since 21 Jan 2008


Kian Hai Kwok - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 03 Sep 2008

Address: Singapore 299117, Singapore Sg,

Address used since 16 Mar 2008


Eric Lee Watts - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 03 Sep 2008

Address: Omaha, Nebraska,

Address used since 21 Jan 2008

Nearby companies

Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Christies Trading New Zealand Limited
11 Tom Pearce Drive

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive

Hans Nz Pty Limited
14a , Reene Drive