Shortcuts

Gemalto (nz) Limited

Type: NZ Limited Company (Ltd)
9429035548003
NZBN
1481521
Company Number
Registered
Company Status
Current address
7 Milford Road
Milford
North Shore City 0620
New Zealand
Physical & registered & service address used since 21 Apr 2011
Suite 2, Level 1, 7 Milford Road
Milford
North Shore City 0620
New Zealand
Postal & office & delivery address used since 10 Aug 2021

Gemalto (Nz) Limited, a registered company, was incorporated on 09 Feb 2004. 9429035548003 is the NZ business number it was issued. The company has been supervised by 13 directors: Michael Zerelli - an active director whose contract began on 12 May 2015,
James Alexander Starr Couche - an active director whose contract began on 01 Feb 2022,
Neil Thomas George - an inactive director whose contract began on 16 Dec 2020 and was terminated on 29 Nov 2021,
Kaushal Pravin Kapadia - an inactive director whose contract began on 16 May 2017 and was terminated on 16 Dec 2020,
Pei Ee Lim - an inactive director whose contract began on 31 Oct 2017 and was terminated on 16 Dec 2020.
Last updated on 13 May 2024, the BizDb database contains detailed information about 1 address: Suite 2, Level 1, 7 Milford Road, Milford, North Shore City, 0620 (type: postal, office).
Gemalto (Nz) Limited had been using 192 Wairau Road, Glenfield, Auckland as their physical address until 21 Apr 2011.
More names used by the company, as we managed to find at BizDb, included: from 09 Feb 2004 to 18 Sep 2013 they were called Serverside Graphics (Nz) Limited.

Addresses

Principal place of activity

7 Milford Road, Milford, North Shore City, 0620 New Zealand


Previous address

Address #1: 192 Wairau Road, Glenfield, Auckland New Zealand

Physical & registered address used from 09 Feb 2004 to 21 Apr 2011

Contact info
64 9 4896126
17 Dec 2020 Phone
bianca.howett@thalesgroup.com
10 Aug 2021 nzbn-reserved-invoice-email-address-purpose
bianca.howett@thalesgroup.com
17 Dec 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Gemalto Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Serverside Group Limited
Other Serverside Graphics Limited
Other Null - Serverside Graphics Limited
Other Null - Serverside Group Limited

Ultimate Holding Company

01 Apr 2019
Effective Date
Thales S.a.
Name
Public Listed Company
Type
27255026
Ultimate Holding Company Number
FR
Country of origin
Directors

Michael Zerelli - Director

Appointment date: 12 May 2015

ASIC Name: Gemalto Pty Ltd

Address: Singapore, 118549 Singapore

Address used since 10 Aug 2021

Address: Singapore, 21861 Singapore

Address used since 18 Dec 2020

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 12 May 2015

Address: Balwyn, Victoria, 3103 Australia

Address: Balwyn, Victoria, 3103 Australia


James Alexander Starr Couche - Director

Appointment date: 01 Feb 2022

ASIC Name: Thales Australia Limited

Address: Sydney Olympic Park, New South Wales, 2127 Australia

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 Feb 2022


Neil Thomas George - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 29 Nov 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 16 Dec 2020


Kaushal Pravin Kapadia - Director (Inactive)

Appointment date: 16 May 2017

Termination date: 16 Dec 2020

Address: Singapore, 288123 Singapore

Address used since 16 May 2017


Pei Ee Lim - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 16 Dec 2020

Address: The Luxurie, Singapore, 544753 Singapore

Address used since 31 Oct 2017


Emmanuel Brouillet - Director (Inactive)

Appointment date: 10 Jan 2012

Termination date: 16 May 2017

Address: 11 Toh Tuck Road, Singapore, 596290 Singapore

Address used since 10 Jan 2012


Xin Xiang - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 16 May 2017

Address: Singapore, 269204 Singapore

Address used since 04 Oct 2016


Howard B. - Director (Inactive)

Appointment date: 03 Jan 2013

Termination date: 12 May 2015


James Barclay - Director (Inactive)

Appointment date: 17 May 2005

Termination date: 01 Mar 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 May 2012


Philippe J. - Director (Inactive)

Appointment date: 10 Jan 2012

Termination date: 03 Jan 2013


Tom Elgar - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 10 Jan 2012

Address: London, Sw11 2py, United Kingdom,

Address used since 21 Sep 2006


James Pendley - Director (Inactive)

Appointment date: 17 May 2005

Termination date: 15 Jan 2008

Address: London, Sw11 2af, Uk,

Address used since 19 May 2005


Adam Elgar - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 17 May 2005

Address: London Sw11 1hl,

Address used since 09 Feb 2004

Nearby companies

La Kiss Cleaning (nz) Limited
7 Milford Road

Uprite Scaffolding Limited
7 Milford Road

Octagon And Dot Limited
7 Milford Road

Ecosprings Limited
7 Milford Road

Cgbt Holdings Limited
7 Milford Road

N Young Trust Limited
7 Milford Road