Swisslog Australia Pty. Limited, a registered company, was started on 14 Dec 2005. 9429034386699 is the business number it was issued. The company has been run by 21 directors: Jim Mcgee person authorised for service whose contract began on 22 Dec 2021,
Jim Mcgee - an active person authorised for service whose contract began on 22 Dec 2021,
Dan Anton Ulmamei - an active director whose contract began on 01 Aug 2022,
Robert Baumann - an inactive director whose contract began on 30 Nov 2021 and was terminated on 01 Mar 2025,
Francis Roland Meier - an inactive director whose contract began on 01 Jan 2015 and was terminated on 10 Aug 2022.
Last updated on 12 May 2025, the BizDb database contains detailed information about 1 address: The Oasis, Cnr Waipuna & Carbine Rds, Mt Wellington, Auckland (type: registered.
Swisslog Australia Pty. Limited had been using C/O Coca-Cola Amatil (Nz) Ltd, The, Oasis, Corner Of Waipuna Rd and Carbine, Rd, Mt Wellington, Auckland as their registered address up to 25 Nov 2008.
Previous addresses
Address: C/o Coca-cola Amatil (nz) Ltd, The, Oasis, Corner Of Waipuna Rd And Carbine, Rd, Mt Wellington, Auckland
Registered address used from 25 Nov 2008 to 25 Nov 2008
Address: C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 14 Dec 2005 to 25 Nov 2008
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 13 Nov 2024
Country of origin: AU
Jim Mcgee - Person Authorised For Service
Appointment date: 22 Dec 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Dec 2021
Jim Mcgee - Person Authorised for Service
Appointment date: 22 Dec 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 22 Dec 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Dec 2021
Dan Anton Ulmamei - Director
Appointment date: 01 Aug 2022
Address: 39-47 Mentmore Avenue, Rosebery, NSW 2018 Australia
Address used since 01 Aug 2022
Robert Baumann - Director (Inactive)
Appointment date: 30 Nov 2021
Termination date: 01 Mar 2025
Address: 1183dm Amstelveen, Netherlands, NL New Zealand
Address used since 15 Dec 2021
Francis Roland Meier - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 10 Aug 2022
Address: Bilgola Plateau, Nsw, 2107 Australia
Address used since 02 Feb 2015
Philip Johnson - Person Authorised for Service
Appointment date: 12 Nov 2019
Termination date: 22 Dec 2021
Address: Coatsville, Auckland, 0793 New Zealand
Address used from 12 Nov 2019 to 22 Dec 2021
Philip Johnson - Person Authorised For Service
Appointment date: 12 Nov 2019
Termination date: 22 Dec 2021
Address: Coatsville, Auckland, 0793 New Zealand
Address used from 12 Nov 2019 to 22 Dec 2021
Andreas Kurt Kueffer - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Nov 2021
Address: Ch - 5436 Wuerenlos, Swizerland, Switzerland
Address used since 04 Apr 2019
Craig Harley - Person Authorised for Service
Termination date: 06 Nov 2019
Address: Cnr Waipuna & Carbine Rds, Mt Wellington, New Zealand
Address used from 06 Nov 2009 to 06 Nov 2019
Craig Harley - Person Authorised For Service
Termination date: 06 Nov 2019
Address: Cnr Waipuna & Carbine Rds, Mt Wellington, New Zealand
Address used from 06 Nov 2009 to 06 Nov 2019
Lorenz Aeberesold Lardieri - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 31 Mar 2019
Address: Aarau, 5000 Switzerland
Address used since 29 Jul 2016
Christoph Schwyn - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 30 Jun 2016
Address: 8800 Thalwil, Ch, Switzerland
Address used since 19 Nov 2007
Shaun Roper - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Jun 2016
Address: Terrigal, Nsw, 2260 Australia
Address used since 12 Aug 2010
Christian Maeder - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 30 Apr 2015
Address: 2 Koelliken 5742, Switzerland
Address used since 19 Nov 2007
Rudolf Josef Hausladen - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 28 Nov 2014
Address: 8/2001 Shanghai 200021, China
Address used since 14 Mar 2011
Rudolf Josef Hausladen - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 20 Jan 2012
Address: Lakeville Regency, Unit 3/2002 Shanghai 200021, China
Address used since 25 Jan 2012
Andrew M. - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 01 Jan 2011
Pieter F. - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 01 Jul 2010
Ronald George Davies - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 28 Aug 2009
Address: Cremorne, N S W 2090, Australia,
Address used since 14 Dec 2005
Rene Johannes Kramer - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 26 Nov 2007
Address: Graeslikon 8415, Switzerland,
Address used since 14 Dec 2005
Charles Albert Pierre Teissonniere - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 19 Nov 2007
Address: 5608 Stetten, Switzerland,
Address used since 14 Dec 2005
Mount Wellington Trust Hotels Limited
Room 701
Mount Wellington Charitable Trust Board
Room 701
Diane Scott Associates Limited
8 Carbine Road
Better Trading Limited
5 James Walter Place
Auckland Society Of Model Engineers Incorporated
Peterson Road Reserve
Ssv Developments Limited
83 Waipuna Road