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.
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
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 23 Oct 2023
Country of origin: AU
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
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