Shortcuts

Dematic Pty Ltd

Type: Overseas Asic Company (Asic)
9429034214688
NZBN
1794419
Company Number
Registered
Company Status
118204425
Australian Company Number
Current address
67c Allens Road, East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Sep 2015
1b Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 25 Oct 2022
1b Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 22 Jun 2023

Dematic Pty Ltd, a registered company, was started on 27 Apr 2006. 9429034214688 is the NZ business identifier it was issued. This company has been managed by 24 directors: Marco A. - an active director whose contract began on 19 Oct 2006,
Simon Paul Barrow - an active director whose contract began on 16 Dec 2013,
Karen Jane Lennard - an active director whose contract began on 27 Aug 2015,
Alan Robert Lamb - an active director whose contract began on 27 Aug 2015,
Michael John Jerogin - an active director whose contract began on 20 Nov 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 1B Lady Ruby Drive, East Tamaki, Auckland, 2013 (registered address),
1B Lady Ruby Drive, East Tamaki, Auckland, 2013 (registered address),
1B Lady Ruby Drive, East Tamaki, Auckland, 2013 (registered address),
67C Allens Road, East Tamaki, Auckland, 2013 (registered address) among others.
Dematic Pty Ltd had been using Eastside, Building 7, 67C Allens Road, East Tamaki, Auckland as their registered address until 01 Sep 2015.

Addresses

Other active addresses

Address #4: 1b Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 23 Oct 2023

Previous addresses

Address #1: Eastside, Building 7, 67c Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 14 Jan 2015 to 01 Sep 2015

Address #2: Unit 28, Level 1, Building 7, Eastside Business Park, 15 Accent Drive, East Tamaki, Auckland New Zealand

Registered address used from 19 Oct 2009 to 19 Oct 2009

Address #3: Eastside -building 7, 15 Accent Drive, East Tamaki, New Zealand

Registered address used from 06 May 2008 to 19 Oct 2009

Address #4: Unit 28, Level 1, Building 7, Eastside Office Park, Accent Drive, East Tamaki, Auckland

Registered address used from 04 Dec 2006 to 06 May 2008

Address #5: 55 Hugo Johnston Drive, Penrose, Auckland, New Zealand

Registered address used from 27 Apr 2006 to 04 Dec 2006

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 23 Oct 2023

Country of origin: AU

Directors

Marco A. - Director

Appointment date: 19 Oct 2006


Simon Paul Barrow - Director

Appointment date: 16 Dec 2013

Address: Lindfield, Nsw, 2070 Australia

Address used since 17 Dec 2013


Karen Jane Lennard - Director

Appointment date: 27 Aug 2015

Address: Middle Dural, Nsw 2158, Australia

Address used since 31 Aug 2015


Alan Robert Lamb - Director

Appointment date: 27 Aug 2015

Address: Rothbury, Nsw, 2320 Australia

Address used since 31 Aug 2015

Address: 28 Wetherill Street, Narrabeen Nsw, 2101 Australia

Address used since 31 Aug 2015


Michael John Jerogin - Director

Appointment date: 20 Nov 2018

Address: Killara, Nsw, 2071 Australia

Address used since 30 Nov 2018


Alan Robert Lamb - Person Authorised for Service

Appointment date: 23 Oct 2023

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 23 Oct 2023


Martin Gersbach - Person Authorised For Service

Address: Auckland, 2013 New Zealand

Address used since 19 Oct 2009


Martin Gersbach - Person Authorised for Service

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 19 Oct 2009


Glenn Screech - Person Authorised for Service

Termination date: 23 Oct 2023

Address: Palmerston North, 4410 New Zealand

Address used from 19 Oct 2009 to 23 Oct 2023


Glen Anthony Borg - Director (Inactive)

Appointment date: 13 Mar 2009

Termination date: 14 Dec 2018

Address: Newport, Nsw, 2106 Australia

Address used since 13 Mar 2009


Matthew Nicholas Pietsch - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 17 Jul 2015

Address: Dee Why, Nsw, 2099 Australia

Address used since 18 Dec 2013


John Phillip Creeley - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 31 Dec 2013

Address: Lindfield, Nsw, 2070 Australia

Address used since 01 Sep 2006


Alan Frederick Bradley - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 31 Oct 2013

Address: 02-03 Nassim Woods, Singapore

Address used since 25 Feb 2010


Knut M. - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 28 May 2013


Roar I. - Director (Inactive)

Appointment date: 22 Sep 2010

Termination date: 24 Jan 2013


Claus M. - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 31 Oct 2011


Marc W. - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 22 Sep 2010


Stephen Kenneth Reeve - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 11 Dec 2009

Address: Point Frederickton, Nsw 2440, Australia,

Address used since 01 Sep 2006


Clemens Manfred Kolbe - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 11 Dec 2009

Address: 45239 Essen, Germany,

Address used since 20 Dec 2007


Helmut Pressl - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 31 Oct 2008

Address: Schwabach, Germany,

Address used since 08 Sep 2007


Johann Lottner - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 20 Dec 2007

Address: 65779 Kelkheim, Germany,

Address used since 19 Oct 2006


Karlheinz Wilhelm Georg Kronen - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 08 Sep 2007

Address: 76228 Karlsruhe, Germany,

Address used since 19 Oct 2006


Albert Goller - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 01 Sep 2006

Address: Sandringham, Vic 3191, Australia,

Address used since 27 Apr 2006


Jeffery Raymond Connolly - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 01 Sep 2006

Address: Mount Eliza, Vic 3930, Australia,

Address used since 27 Apr 2006

Nearby companies

Relon Trading New Zealand Limited
7 Crooks Road

Mkf Fashion Limited
7 Crooks Road

Boys Water Toys Limited
6/11 Crooks Road

Plummer Compressors Limited
11 Crooks Road

East Tamaki Limited
11b Crooks Road

Longly Limited
3/59 Allens Road