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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 201424497h - Astrata Group Holding Pte Limited |
07-01, Technopark Chai Chee Singapore 469001 Singapore |
17 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xterne Limited Shareholder NZBN: 9429036213986 Company Number: 1261331 |
21 Jul 2006 - 12 May 2015 | |
Other | Astrata (asia Pacific) Pte Limited | 25 Jan 2016 - 20 Jan 2017 | |
Entity | Xterne Limited Shareholder NZBN: 9429036213986 Company Number: 1261331 |
21 Jul 2006 - 12 May 2015 | |
Other | Null - Astrata (asia Pacific) Pte Limited | 25 Jan 2016 - 20 Jan 2017 |
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
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
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.