Shortcuts

Netafim Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429037033101
NZBN
1111116
Company Number
Registered
Company Status
056229755
Australian Company Number
Current address
38 Airpark Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 06 May 2021

Netafim Australia Pty Limited, a registered company, was registered on 17 Jan 2001. 9429037033101 is the business number it was issued. The company has been supervised by 19 directors: Ben Kaliyamoorthiy person authorised for service whose contract started on 03 Jun 2011,
Aaron Edmunds - an active director whose contract started on 01 Mar 2022,
Levy Schneider - an inactive director whose contract started on 01 Mar 2010 and was terminated on 01 Mar 2022,
Adam Roberts person authorised for service whose contract started on 03 Jun 2011 and was terminated on 12 Jun 2019,
Adam Roberts - an active person authorised for service whose contract started on 03 Jun 2011 and was terminated on 12 Jun 2019.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 38 Airpark Drive, Mangere, Auckland, 2022 (types include: registered.
Netafim Australia Pty Limited had been using 74 Westney Road, Mangere, Auckland as their registered address until 06 May 2021.

Addresses

Previous addresses

Address: 74 Westney Road, Mangere, Auckland, 2022 New Zealand

Registered address used from 22 Oct 2010 to 06 May 2021

Address: 129 Pavillion Drive, Airport Oaks, Auckland New Zealand

Registered address used from 21 Jul 2008 to 21 Jul 2008

Address: 38 Rennie Drive, Airports Oaks, Auckland 1003

Registered address used from 15 Aug 2006 to 21 Jul 2008

Address: C/- Pricewaterhousecoopers, Level 8, Paricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered address used from 10 Apr 2003 to 15 Aug 2006

Address: C/- Pricewaterhousecoopers, Level 29, Anz Centre, 23-29 Albert Street, Auckland

Registered address used from 17 Jan 2001 to 10 Apr 2003

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 08 Jun 2023

Country of origin: AU

Directors

Ben Kaliyamoorthiy - Person Authorised For Service

Appointment date: 03 Jun 2011

Address: Mangere, Auckland,, 2022 New Zealand

Address used since 03 Jun 2011


Aaron Edmunds - Director

Appointment date: 01 Mar 2022

Address: Romsey, Vic, 3434 Australia

Address used since 29 Mar 2022


Levy Schneider - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 01 Mar 2022

Address: Caulfield North, Vic 3161, Australia

Address used since 01 Mar 2010


Adam Roberts - Person Authorised For Service

Appointment date: 03 Jun 2011

Termination date: 12 Jun 2019

Address: Mangere, Auckland, 2022 New Zealand

Address used from 03 Jun 2011 to 12 Jun 2019


Adam Roberts - Person Authorised for Service

Appointment date: 03 Jun 2011

Termination date: 12 Jun 2019

Address: Mangere, Auckland, 2022 New Zealand

Address used from 03 Jun 2011 to 12 Jun 2019


Stephan Markus Titze - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 01 Dec 2018

Address: Lane 888, Ming Yue Road, Pudong, Shanghai, 201206 China

Address used since 22 Oct 2014


Igal Aisenberg - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 01 Oct 2014

Address: Tel Aviv, Israel

Address used since 19 Sep 2013


Ervin Libovici - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 26 Aug 2013

Address: Raanana, Israel

Address used since 11 May 2011


Kavin Dennis - Person Authorised For Service

Appointment date: 12 Jun 2019

Termination date: 03 Jun 2011

Address: Airport Oaks, Auckland, New Zealand

Address used from 07 Oct 2009 to 03 Jun 2011

Address: Mangere, Auckland, 2022 New Zealand

Address used since 12 Jun 2019

Address: Mangere, Auckland, 2022 New Zealand

Address used since 12 Jun 2019


Kavin Dennis - Person Authorised for Service

Appointment date: 12 Jun 2019

Termination date: 03 Jun 2011

Address: Mangere, Auckland, 2022 New Zealand

Address used since 12 Jun 2019

Address: Airport Oaks, Auckland, New Zealand

Address used from 07 Oct 2009 to 03 Jun 2011


Igal Aisenberg - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 20 Apr 2011

Address: Ramat Aviv Gimel, 69122, Israel

Address used since 28 Apr 2010


Ram Levy - Director (Inactive)

Appointment date: 15 Oct 2005

Termination date: 03 May 2010

Address: Gan Yavneh 70800, Israel

Address used since 15 Oct 2005


Peter Julian Davey - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 04 Dec 2009

Address: Williamstown Vic 3016, Australia,

Address used since 30 Jul 2008


Moshe Wolfson - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 30 Jul 2008

Address: Elsternwick, Vic 3185, Australia,

Address used since 18 Dec 2007


Levy Schneider - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 31 Dec 2007

Address: Hawthorn East, Vic 3123, Australia,

Address used since 24 Feb 2005


Raviv Rom - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 26 Apr 2005

Address: Hawthorn East, Victoria 3123, Australia,

Address used since 17 Jan 2001


Jacques Cabessa - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 24 Feb 2005

Address: Dn Hefer 38845, Israel,

Address used since 17 Jan 2001


Kevin King Shan Liu - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 27 Feb 2004

Address: 102 Wells Street, South Melbourne Vic 3205, Australia,

Address used since 17 Jan 2001


Isaac Lidor - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 10 Aug 2001

Address: Dn Hefer 38845, Israel,

Address used since 17 Jan 2001

Nearby companies