Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros, a registered company, was incorporated on 26 Aug 2004. 9429035221739 is the NZ business number it was issued. The company has been managed by 32 directors: Hugo S. - an active director whose contract started on 31 Dec 2016,
Desiree V. - an active director whose contract started on 31 Dec 2016,
Xavier Freixes Portes - an active director whose contract started on 31 Dec 2016,
John H. - an active director whose contract started on 02 Jan 2017,
Jose S. - an active director whose contract started on 02 Jan 2017.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 (type: registered.
Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros had been using Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland as their registered address up until 22 Jun 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 26 Aug 2004 to 09 Jan 2017 they were called Atradius Credit Insurance Nv.
Previous addresses
Address: Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 01 Dec 2017 to 22 Jun 2021
Address: Suite 7, Quay Business Centre, Level 13, 45 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 26 Mar 2012 to 01 Dec 2017
Address: Level 7, 70 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 08 Oct 2009 to 08 Oct 2009
Address: Level 8, Deloitte House, 10 Brandon Street, Wellington
Registered address used from 31 Oct 2005 to 08 Oct 2009
Address: Level 7, Wool House, 10 Brandon Str, Wellington, New Zealand
Registered address used from 26 Aug 2004 to 31 Oct 2005
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 21 Jul 2023
Country of origin: NL
Hugo S. - Director
Appointment date: 31 Dec 2016
Desiree V. - Director
Appointment date: 31 Dec 2016
Xavier Freixes Portes - Director
Appointment date: 31 Dec 2016
Address: Monaco, MC98000 Monaco
Address used since 31 Dec 2016
John H. - Director
Appointment date: 02 Jan 2017
Jose S. - Director
Appointment date: 02 Jan 2017
Carlos H. - Director
Appointment date: 02 Jan 2017
Juan Ignacio G. - Director
Appointment date: 01 Jan 2022
Joaquin G. - Director
Appointment date: 01 Jan 2023
Vincent Gin - Person Authorised For Service
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 08 Oct 2009
Vincent Gin - Person Authorised for Service
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 08 Oct 2009
Asheel Bharos - Person Authorised For Service
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 08 Oct 2009
Farook Mohammed - Person Authorised For Service
Address: 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Address used since 08 Oct 2009
Bernd M. - Director (Inactive)
Appointment date: 31 Dec 2016
Termination date: 31 Dec 2023
Franciso De Asis Jose A. - Director (Inactive)
Appointment date: 31 Dec 2016
Termination date: 01 Aug 2023
Jose A. - Director (Inactive)
Appointment date: 31 Dec 2016
Termination date: 31 Dec 2021
Dirk S. - Director (Inactive)
Appointment date: 31 Dec 2016
Termination date: 17 Apr 2019
Isidoro U. - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 06 Sep 2018
Andreas T. - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 31 Dec 2016
Christian V. - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 Dec 2016
Claus G. - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 31 Dec 2016
Dominique C. - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 31 Dec 2016
David C. - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 01 Apr 2013
Delfin R. - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 01 Nov 2012
Peter I. - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 15 Aug 2011
Peter Schmidt - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 02 Aug 2010
Address: 8143 Stallikon, Switzerland
Address used since 15 Sep 2008
Tommie S. - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 02 Aug 2010
Anno Gert Kamphuis - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 01 Jan 2008
Address: The Netherlands,
Address used since 18 Mar 2005
Daniel Balthaser Hafeli - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 01 Oct 2006
Address: 1053mj Amsterdam, The Netherlands,
Address used since 18 Mar 2005
Christian Joseph Vincent Van Lint - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 01 Oct 2006
Address: 1606 Nh Venhuizen, The Netherlands,
Address used since 18 Mar 2005
Jorgen Lund Lavesen - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 01 Oct 2006
Address: Dk 2840 Holte, Denmark,
Address used since 18 Mar 2005
Izaak Dirk Sepers - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 18 Mar 2005
Address: 2584 Ep's-gravenhage, The Netherlands,
Address used since 26 Aug 2004
Jonathan Richard Lindsay - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 18 Mar 2005
Address: Monmouthshire Np152jl, United Kingdom,
Address used since 26 Aug 2004
Agility Cis International Limited
Level 10, Agility Cis Tower
Agility Cis Limited
Level 10
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd