Beiersdorf Australia Ltd, a registered company, was started on 29 Sep 2000. 9429037137786 is the business number it was issued. The company has been supervised by 24 directors: Clynton Troy Bartholomeusz - an active director whose contract began on 31 Oct 2001,
Clynthon Troy Bartholomeusz - an active director whose contract began on 31 Oct 2001,
Keith Alexander Power - an active director whose contract began on 02 Sep 2019,
Ramon Antonio Mirt Alvarado - an active director whose contract began on 02 Jan 2020,
Andreas Kiehl - an active director whose contract began on 03 Feb 2020.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 1A Farnham Street, Parnell, Auckland, 1052 (types include: registered.
Beiersdorf Australia Ltd had been using Level 2, 25 Teed Street, Newmarket, Auckland as their registered address until 23 Feb 2020.
Previous addresses
Address: Level 2, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Nov 2011 to 23 Feb 2020
Address: 6 Fox Street, Parnell, Auckland New Zealand
Registered address used from 10 Nov 2008 to 10 Nov 2008
Address: B D O Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 10 Nov 2003 to 10 Nov 2008
Address: Biersdorf New Zealand, 621 Rosebank Road, Avondale, Auckland
Registered address used from 29 Sep 2000 to 10 Nov 2003
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 14 Nov 2023
Country of origin: AU
Clynton Troy Bartholomeusz - Director
Appointment date: 31 Oct 2001
Address: Riverview, Nsw, 2066 Australia
Address used since 14 Nov 2006
Clynthon Troy Bartholomeusz - Director
Appointment date: 31 Oct 2001
Address: Riverview, Nsw, 2066 Australia
Address used since 14 Nov 2006
Keith Alexander Power - Director
Appointment date: 02 Sep 2019
Address: Dural, Nsw, 2158 Australia
Address used since 04 Sep 2019
Ramon Antonio Mirt Alvarado - Director
Appointment date: 02 Jan 2020
Address: Meadows 9, Dubai, United Arab Emirates
Address used since 01 May 2020
Andreas Kiehl - Director
Appointment date: 03 Feb 2020
Address: Street 3, Villa 6, Dubai, United Arab Emirates
Address used since 01 May 2020
Dirk Johannes Walter Eppner - Director
Appointment date: 24 Jan 2022
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 15 Feb 2022
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 15 Feb 2022
Hector Marcelo Quiroga - Director
Appointment date: 01 Apr 2023
Address: Cammeray, Nsw, 2062 Australia
Address used since 24 Apr 2023
Dermot Nolan - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 24 Jan 2022
Address: Winston Hills, Nsw, 2153 Australia
Address used since 14 Sep 2021
John Gabriel Robinson - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 01 Sep 2021
Address: Naremburn, Nsw, 2065 Australia
Address used since 21 Nov 2017
Address: Lane Cove, Nsw, 2066 Australia
Address used since 21 Nov 2017
Address: North Ryde, Nsw, 2113 Australia
Address used since 21 Nov 2017
Jonathan Wilgermein - Person Authorised For Service
Termination date: 11 Jun 2020
Address: 116 Harris Road, East Tamaki, Auckland, 2014 New Zealand
Address used from 17 Nov 2009 to 11 Jun 2020
Jonathan Wilgermein - Person Authorised for Service
Termination date: 11 Jun 2020
Address: 116 Harris Road, East Tamaki, Auckland, 2014 New Zealand
Address used since 17 Nov 2009
Hui-chen Lee - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 31 Dec 2019
Address: No 2 Alley 211, Xin Fu Road, Shanghai China
Address used since 02 Sep 2014
Ralph G. - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 31 Dec 2019
Wayne Andrew Dorsey - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 02 Sep 2019
Address: Warriewood, Nsw, 2102 Australia
Address used since 06 May 2016
Keith Alexander Power - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 05 May 2016
Address: Dural, Nsw, 2158 Australia
Address used since 02 Sep 2014
Peter Stefan - Director (Inactive)
Appointment date: 05 Feb 2001
Termination date: 01 Jul 2014
Address: Baulkham Hills, N S W, 2153 Australia
Address used since 05 Feb 2001
Patrick Bernd Peter Kaminski - Director (Inactive)
Appointment date: 13 Dec 2012
Termination date: 30 Jun 2014
Address: 168 Ji'nan Road, Shanghai, 200021 China
Address used since 20 Dec 2012
Hui-chen Lee - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 13 Dec 2012
Address: Shanghai, China
Address used since 27 Jan 2012
James Chun-hsien Wei - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 31 Dec 2011
Address: Reservoir Road, Hong Kong SAR China
Address used since 02 Aug 2011
Markus P. - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 30 Jun 2011
Peter K. - Director (Inactive)
Appointment date: 14 Apr 2004
Termination date: 30 Apr 2010
Thomas-bernd Q. - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 14 Apr 2004
John Charles Wilson - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 31 Oct 2001
Address: Narrabeen, N S W, 2101 Australia
Address used since 29 Sep 2000
Dennis Norman Pike - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 05 Feb 2001
Address: West Pennant Hills, N S W, 2125 Australia
Address used since 29 Sep 2000
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road