Vsl Australia Pty Ltd, a registered company, was started on 01 Jun 2005. 9429034729939 is the number it was issued. The company has been supervised by 18 directors: Christophe P. - an active director whose contract started on 30 May 2016,
Wesley Scott Jones - an active director whose contract started on 01 Feb 2023,
Andrew Robert William Manser - an active director whose contract started on 05 Sep 2023,
Ragni Naiker - an active person authorised for service,
Kiran Dutt - an active person authorised for service.
Last updated on 09 May 2025, our data contains detailed information about 1 address:.
Vsl Australia Pty Ltd had been using Northern Gateway Alliance, 208 Grand Drive, Orewa Auckland 0946 as their registered address until 17 Apr 2008.
Previous addresses
Address: Northern Gateway Alliance, 208 Grand Drive, Orewa Auckland 0946 New Zealand
Registered address used from 17 Apr 2008 to 17 Apr 2008
Address: Level 2, 161 Manukau Road, Epsom, Auckland
Registered address used from 01 Jun 2005 to 17 Apr 2008
Basic Financial info
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 02 Apr 2025
Country of origin: AU
Christophe P. - Director
Appointment date: 30 May 2016
Wesley Scott Jones - Director
Appointment date: 01 Feb 2023
Address: Bayview, Nsw, 2104 Australia
Address used since 07 Feb 2023
Address: Clareville, Nsw, 2107 Australia
Address used since 07 Feb 2023
Andrew Robert William Manser - Director
Appointment date: 05 Sep 2023
Address: North Avoca, Nsw, 2260 Australia
Address used since 06 Sep 2023
Ragni Naiker - Person Authorised for Service
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Kiran Dutt - Person Authorised for Service
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Ragni Naiker - Person Authorised For Service
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Angela Gibbs - Person Authorised For Service
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Alain Jean Rossetto - Director (Inactive)
Appointment date: 15 May 2020
Termination date: 05 Jan 2024
Address: 266638 Singapore
Address used since 18 May 2020
Craig James Commerford - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 22 Feb 2023
Address: 73 Evans Street, Freshwater, Nsw, 2096 Australia
Address used since 26 Jun 2017
Christian G. - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 26 Feb 2020
Neil Douglas Thorburn - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 26 Feb 2020
Address: Singapore, 798699 Singapore
Address used since 19 Jul 2016
Jean Luc Gustave Midena - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 31 Oct 2018
Address: Happy Valley, Hong Kong SAR China
Address used since 22 Feb 2010
Stephen Leslie Grogan - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 24 May 2018
Address: Point Clare, New South Wales 2250, Australia
Address used since 01 Jun 2005
Andrew Payne - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 30 May 2016
Address: 33 Tai Tam Road, Hong Kong Sar, Hong Kong SAR China
Address used since 01 Jun 2005
Antoine Francois Marie Vanheuverswyn - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 30 May 2016
Address: 9200 Neully Sur Seine, France, Fr,
Address used since 20 Apr 2010
Russell William Forster - Director (Inactive)
Appointment date: 16 Aug 2009
Termination date: 19 Oct 2015
Address: Greenwich, Nsw, 2065 Australia
Address used since 16 Aug 2009
Daniel R. - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 26 Jun 2015
Jean-phillippe T. - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 20 May 2009
Kd Stephenson Trustees Limited
Level 2
Parbury Limited
Level 2
Nz Limousines Limited
161 Manukau Road
Corporate Cabs Limited
161 Manukau Road
Corporate Cabs (wellington 1998) Limited
161 Manukau Road
Health Pharmacy Group Limited
161 Makakau Rd,