Shortcuts

Astrata (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034923832
NZBN
1605410
Company Number
Registered
Company Status
J592135
Industry classification code
Gps Data Recording And Analysis Service
Industry classification description
Current address
23- Sarona Ave
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 25 May 2020

Astrata (New Zealand) Limited, a registered company, was registered on 17 Mar 2005. 9429034923832 is the NZ business identifier it was issued. "GPS data recording and analysis service" (business classification J592135) is how the company was classified. The company has been managed by 9 directors: George Michael Kappaz - an active director whose contract started on 11 Jan 2011,
Christopher Bernhard Heinrich Buhmann - an active director whose contract started on 16 Sep 2020,
Alexander Miguel Da Gama - an inactive director whose contract started on 01 Apr 2019 and was terminated on 21 Feb 2020,
Michael John Brew - an inactive director whose contract started on 21 Mar 2006 and was terminated on 01 Mar 2019,
Graham Leonard Malaghan - an inactive director whose contract started on 21 Mar 2006 and was terminated on 01 May 2015.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 23- Sarona Ave, Glen Eden, Auckland, 0602 (type: registered, physical).
Astrata (New Zealand) Limited had been using Level 2, 155 Parnell Road, Parnell, Auckland as their physical address up until 25 May 2020.
A single entity controls all company shares (exactly 100 shares) - 201424497H - Astrata Group Holding Pte Limited - located at 0602, 07-01, Technopark Chai Chee, Singapore.

Addresses

Principal place of activity

23- Sarona Ave, Glen Eden, Auckland, 0602 New Zealand


Previous addresses

Address: Level 2, 155 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Mar 2019 to 25 May 2020

Address: 218 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Apr 2018 to 13 Mar 2019

Address: 8a, 80 Paul Matthews Road, Rosedale, Auckland, North Shore, 0632 New Zealand

Registered & physical address used from 02 Oct 2012 to 18 Apr 2018

Address: Alan K Tong & Associates Limited, Level 2, 4 Boston Road, Mt Eden, Auckland 1023 New Zealand

Registered & physical address used from 25 Feb 2009 to 02 Oct 2012

Address: Alan K Tong & Associates Limited, Level 2, 4-6 Boston Road, Mt Eden, Auckland

Registered & physical address used from 29 May 2008 to 25 Feb 2009

Address: Deloitte, Level 11-16, 10 Brandon Street, Wellington

Physical address used from 08 Mar 2006 to 29 May 2008

Address: C/-deloitte, Deloitte House, 10 Brandon Street, Wellington

Registered address used from 17 Feb 2006 to 29 May 2008

Address: 6 Meadow Crt, Paraparaumu, Wellington

Registered address used from 17 Mar 2005 to 17 Feb 2006

Address: 6 Meadow Crt, Paraparaumu, Wellington

Physical address used from 17 Mar 2005 to 08 Mar 2006

Contact info
64 9 4519022
26 Mar 2019 Phone
jteoh@astratagroup.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: February

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 201424497h - Astrata Group Holding Pte Limited 07-01, Technopark Chai Chee
Singapore
469001
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xterne Limited
Shareholder NZBN: 9429036213986
Company Number: 1261331
Other Astrata (asia Pacific) Pte Limited
Entity Xterne Limited
Shareholder NZBN: 9429036213986
Company Number: 1261331
Other Null - Astrata (asia Pacific) Pte Limited
Directors

George Michael Kappaz - Director

Appointment date: 11 Jan 2011

Address: #33-12 Twin Peaks, Singapore, 239197 Singapore

Address used since 03 Jul 2023

Address: #07-01, Viva Business Park, Singapore, 469001 Singapore

Address used since 21 Sep 2020

Address: 01-01 Orange Grove Residences, Singapore, 258356 Singapore

Address used since 01 Apr 2018

Address: Nassau, Bahamas

Address used since 11 Jan 2011


Christopher Bernhard Heinrich Buhmann - Director

Appointment date: 16 Sep 2020

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Sep 2020


Alexander Miguel Da Gama - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 21 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 28 Oct 2019


Michael John Brew - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 01 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Mar 2016


Graham Leonard Malaghan - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 01 May 2015

Address: Auckland, 1071 New Zealand

Address used since 21 Mar 2006


Anthony James Harrison - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 31 Jan 2011

Address: Sigapore, 408554 Singapore

Address used since 23 Nov 2010


Robin Littau - Director (Inactive)

Appointment date: 21 Mar 2006

Termination date: 01 Feb 2010

Address: Singapore 269182,

Address used since 21 Mar 2006


Gordon Lyall - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 21 Mar 2006

Address: Paraparaumu, Wellington,

Address used since 17 Mar 2005


Sandy Borthwick - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 31 Jan 2006

Address: 6 Meadow Crt, Paraparaumu, Wellington,

Address used since 17 Mar 2005

Nearby companies

The Ultimate Barber Styles Limited
219 Parnell Road

Rs Cafe Limited
227 Parnell Road

Socialize Group Limited
1/1 Gibraltar Cres, Parnell

Exhibit Creative Limited
209 Parnell Road

Cinderella Foods Limited
202 Parnell Road

James Crisp Limited
202 Parnell Road

Similar companies

Coretex Limited
Level 2, 135 Broadway, Newmarket

Coretex Nz Limited
Level 4, 8 Nugent Street

Stop Tags Limited
Level 8, Chorus House, 66 Wyndham Street

Tentronix Nz Limited
12-d, 4 Short Street

Volaris Group Nz Limited
Level 8, Chorus House

Yesbuy Group Limited
Suite 505, Level 5, 350 Queen St.