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.
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
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 08 Jun 2023
Country of origin: AU
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
Rocpac Bonus Share Scheme Limited
3 Timberly Road
Viggiano Investments Limited
3 Timberly Road
Falkon Properties Limited
3 Timberly Road
Rocpac International Limited
3 Timberly Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road