Shortcuts

Groupe Seb Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429036281008
NZBN
1248001
Company Number
Registered
Company Status
081605889
Australian Company Number
Current address
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Jul 2022

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 05 Jun 2023

Country of origin: AU

Directors

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