Shortcuts

Austrex (nz) Limited

Type: NZ Limited Company (Ltd)
9429037041779
NZBN
1109290
Company Number
Registered
Company Status
Current address
Accounted4 Limited
30 Duke Street
Cambridge 3434
New Zealand
Other address (Address For Share Register) used since 04 Feb 2014
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 12 Aug 2019

Austrex (Nz) Limited, a registered company, was started on 16 Jan 2001. 9429037041779 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Robin Justin Lewis Slaughter - an active director whose contract began on 16 Dec 2009,
Richard Keal Trivett - an active director whose contract began on 16 Dec 2009 and was terminated on 16 Mar 2022,
Jakeman Richard Morse - an inactive director whose contract began on 06 Jul 2010 and was terminated on 16 Mar 2022,
Andrew James Morgan - an inactive director whose contract began on 06 Jul 2010 and was terminated on 13 Jan 2021,
Kim Robert Bredhauer - an inactive director whose contract began on 09 Dec 2002 and was terminated on 16 Dec 2009.
Last updated on 11 May 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Accounted4 Limited, 30 Duke Street, Cambridge, 3434 (other address) among others.
Austrex (Nz) Limited had been using 30 Duke Street, Cambridge as their registered address up until 12 Aug 2019.
Old names used by the company, as we established at BizDb, included: from 16 Jan 2001 to 09 Dec 2002 they were called Iraklis Fifty Four Limited.
A single entity owns all company shares (exactly 2 shares) - Australian Rural Exports Pty Ltd - located at 1023, Brisbane, Australia.

Addresses

Previous addresses

Address #1: 30 Duke Street, Cambridge, 3434 New Zealand

Registered & physical address used from 13 Feb 2014 to 12 Aug 2019

Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 30 Nov 2006 to 13 Feb 2014

Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 08 Oct 2004 to 30 Nov 2006

Address #4: C/- Shannon Wrigley & Co, 30 Duke Street, Cambridge

Physical & registered address used from 23 Oct 2003 to 08 Oct 2004

Address #5: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen, Str, Auckland, Attn: Peter Rowe

Physical & registered address used from 16 Dec 2002 to 23 Oct 2003

Address #6: C/o Level 24, Bnz Tower, 125 Queen Street, Auckland, Attn: Robert Falvey

Physical & registered address used from 16 Oct 2002 to 16 Dec 2002

Address #7: C/o Level 24, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 16 Jan 2001 to 16 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Australian Rural Exports Pty Ltd Brisbane
Australia
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallinga, Monique Danielle Auckland

Ultimate Holding Company

02 Nov 2022
Effective Date
Australian Rural Exports Pty Limited
Name
Company
Type
AU
Country of origin
L10, 175 Eagle Street
Brisbane
Qld 4000
Australia
Address
Directors

Robin Justin Lewis Slaughter - Director

Appointment date: 16 Dec 2009

ASIC Name: Australian Rural Exports Pty. Ltd.

Address: Brisbane, Queensland, 4000 Australia

Address: Bardon, Queensland, 4065 Australia

Address used since 15 Oct 2020

Address: Auchenflower, Brisbane, Australia

Address used since 06 Jul 2010


Richard Keal Trivett - Director

Appointment date: 16 Dec 2009

Termination date: 16 Mar 2022

ASIC Name: Australian Rural Exports Pty. Ltd.

Address: 675 Cambooya Felton Road, Cambooya Queensland, 4358 Australia

Address used since 06 Jul 2010

Address: Brisbane, Queensland, 4000 Australia


Jakeman Richard Morse - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 16 Mar 2022

ASIC Name: Australian Rural Exports Pty. Ltd.

Address: Graceville, Queensland, 4075 Australia

Address used since 06 Jul 2010

Address: Brisbane, Queensland, 4000 Australia


Andrew James Morgan - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 13 Jan 2021

ASIC Name: Australian Rural Exports Pty. Ltd.

Address: Chelmer, Queensland, 4068 Australia

Address used since 06 Jul 2010

Address: Indooroopilly, Queensland, 4068 Australia

Address used since 23 Jul 2018

Address: Brisbane, Queensland, 4000 Australia


Kim Robert Bredhauer - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 16 Dec 2009

Address: Point, Queensland 4169, Australia,

Address used since 09 Dec 2002


Kenneth Hammond Warriner - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 16 Dec 2009

Address: 12 Edward Street, Brisbane, Queensland 4000, Australia,

Address used since 09 Dec 2002


Graham Allan Cubbin - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 19 Feb 2007

Address: Killara, Nsw 2071, Australia,

Address used since 09 Dec 2002


Wayne Clive Reed - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 19 Feb 2007

Address: Stafford, Queensland 4053, Australia,

Address used since 09 Dec 2002


David John Barnett - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 19 Feb 2007

Address: Mosman, Nsw 2088, Australia,

Address used since 09 Dec 2002


Monique Danielle Vallinga - Director (Inactive)

Appointment date: 02 Oct 2002

Termination date: 09 Dec 2002

Address: Auckland,

Address used since 02 Oct 2002


Justin Grove - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 09 Oct 2002

Address: Remuera, Auckland,

Address used since 16 Jan 2001

Nearby companies

Reeves Farms Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street

Jla Farms Limited
30 Duke Street