Groupe Seb Australia Pty Limited, a registered company, was launched on 29 Oct 2002. 9429036281008 is the NZ business identifier it was issued. The company has been managed by 19 directors: Philippe S. - an active director whose contract started on 30 Dec 2002,
Vincent Tai - an active director whose contract started on 01 Dec 2017,
Joseph Samuel Tizzone - an active director whose contract started on 02 Jul 2020,
Philippe Roger Barnes - an active director whose contract started on 16 Oct 2020,
Mark Stuart - an active person authorised for service.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered.
Groupe Seb Australia Pty Limited had been using Lower Ground Floor, Mpm Building, 83 Mount Eden Road, Grafton, Auckland as their registered address up until 01 Jul 2022.
Previous addresses
Address: Lower Ground Floor, Mpm Building, 83 Mount Eden Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 03 Jul 2017 to 01 Jul 2022
Address: Suite C, Unit F, Building 3, 195 Main Highway, Ellerslie, Auckland, 1060 New Zealand
Registered address used from 19 Mar 2015 to 03 Jul 2017
Address: Unit E, Building 3, 195 Main Highway, Ellerslie, Auckland New Zealand
Registered address used from 22 Jan 2010 to 22 Jan 2010
Address: Unit E, Ground Floor, Building 3, 195 Main Highway, Ellerslie, Auckland, New Zealand
Registered address used from 05 Feb 2008 to 22 Jan 2010
Address: Suite B2, 318 Ti Rakau Drive, East Tamaki, Auckland, New Zealand
Registered address used from 29 Oct 2002 to 05 Feb 2008
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: AU
Philippe S. - Director
Appointment date: 30 Dec 2002
Vincent Tai - Director
Appointment date: 01 Dec 2017
Address: 120 Wharf Road, Hong Kong, Hong Kong SAR China
Address used since 21 Dec 2017
Joseph Samuel Tizzone - Director
Appointment date: 02 Jul 2020
Address: Drummoyne, Nsw, 2137 Australia
Address used since 07 Jul 2020
Address: Concord, Nsw, 2137 Australia
Address used since 07 Jul 2020
Philippe Roger Barnes - Director
Appointment date: 16 Oct 2020
Address: Old Peak Road, Queen's Garden, Hong Kong, Hong Kong SAR China
Address used since 03 Dec 2020
Mark Stuart - Person Authorised for Service
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jan 2010
Mark Stuart - Person Authorised For Service
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jan 2010
Darryl Brown - Person Authorised For Service
Address: 83 Mount Eden Road, Grafton, Auckland, 1023 New Zealand
Address used since 22 Jan 2010
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 22 Jan 2010
Wing Tan Lam - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 16 Oct 2020
Address: The Belcher's, No.89 Pok Fu Lam Road, Hong Kong SAR China
Address used since 12 May 2017
Cecile Goron Vaucelle - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 02 Jul 2020
Address: Kensington, Nsw, 2033 Australia
Address used since 12 May 2017
Address: Queens Park, Nsw, 2022 Australia
Address used since 12 May 2017
Frederic-jerome Georges Henry Verwaerde - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 01 Dec 2017
Address: Headland Village, Discovery Bay, Lantau Island, 0000 Hong Kong SAR China
Address used since 01 Jul 2016
Wivina Chaneliere - Director (Inactive)
Appointment date: 17 Jun 2005
Termination date: 28 Apr 2017
Address: Malabar, New South Wales 2036, Australia
Address used since 25 Oct 2007
Jung Ho Yang - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 27 Feb 2017
Address: Residence Bel-air, No. 38 Bel-air Avenue, Hong Kong SAR China
Address used since 03 Oct 2014
Xavier Philippe Henri Rene Desmoutier - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 25 Sep 2015
Address: Banoo Villa, 2 Tung Tau Wan Road, Stanley, Hong Kong, Hong Kong SAR China
Address used since 10 Jan 2012
Xavier Joseph Massot - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Oct 2014
Address: 18 Cape Drive, Chump Hom Kok, Hong Kong SAR China
Address used since 09 Dec 2011
Patrick L. - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 31 Dec 2011
Gilles-henri Leroux - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 30 Nov 2011
Address: District Of Repulse Bay, Hong Kong, Hong Kong SAR China
Address used since 01 Oct 2007
Francois Duley - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 01 Oct 2007
Address: 69130 Ecully, France,
Address used since 29 Oct 2002
Christophe De Veyrac - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 17 Jun 2005
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 29 Oct 2002
Betrand Dupont - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 30 Dec 2002
Address: Dijon, France,
Address used since 29 Oct 2002
Me2 Limited
195 Main Highway
Haydon 2 Limited
Building 2 Level 1
Bruce Scott Stevens Trustee Company 2010 Limited
Level 1,building 4
Bruce Scott Stevens Trustee Company 2009 Limited
Level 1 Building 4
Bruce Scott Stevens Trustee Company (no 1) Limited
Level 1 Building 4
Bruce Scott Stevens Trustee Company 2008 Limited
Level 1 Building 4