Kronos Australia Pty Limited, a registered company, was registered on 20 Jul 1999. 9429037533977 is the New Zealand Business Number it was issued. This company has been run by 16 directors: Alyce Thomasina Moore - an active director whose contract began on 30 Jan 2019,
Aaron Craig Thorne - an active director whose contract began on 02 Jun 2024,
Graham T. - an active director whose contract began on 08 May 2025,
Stacey-Ann S. - an active director whose contract began on 08 May 2025,
Neil Tier - an active person authorised for service.
Updated on 29 May 2025, our database contains detailed information about 2 addresses the company uses, namely: 50 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Level 33, 23-29 Albert Street, Auckland Cbd, Auckland, 1010 (registered address).
Kronos Australia Pty Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 04 Jul 2019.
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 18 Dec 2014 to 04 Jul 2019
Address #2: Kronos New Zealand, Level 4, 369 Queen Street, Auckland 1010 New Zealand
Registered address used from 22 Jul 2009 to 22 Jul 2009
Address #3: Kronos New Zealand, Level 8, Sequent House, 8-10 Whitaker Place, Auckland
Registered address used from 14 Feb 2007 to 22 Jul 2009
Address #4: C/-company Planners Ltd, 53 Portland Road, Remuera, Auckland
Registered address used from 28 Apr 2005 to 14 Feb 2007
Address #5: National Mutual Centre, 37-41 Shortland St, Auckland
Registered address used from 12 Apr 2000 to 28 Apr 2005
Basic Financial info
Annual return filing month: June
Financial report filing month: September
Annual return last filed: 12 Jun 2024
Country of origin: AU
Alyce Thomasina Moore - Director
Appointment date: 30 Jan 2019
Address: Gladesville, Nsw, 2111 Australia
Address used since 07 Feb 2019
Aaron Craig Thorne - Director
Appointment date: 02 Jun 2024
Address: Roseville Chase, New South Wales, 2069 Australia
Address used since 06 Jun 2024
Graham T. - Director
Appointment date: 08 May 2025
Stacey-ann S. - Director
Appointment date: 08 May 2025
Neil Tier - Person Authorised for Service
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used since 22 Jul 2009
Charles Bolt - Person Authorised for Service
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Jul 2009
Neil Tier - Person Authorised For Service
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used since 22 Jul 2009
John B. - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 02 Apr 2025
Address: North Reading, Ma, 01864 United States
Address used since 07 Feb 2019
Tom Asonitis - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 02 Jun 2024
Address: Gladesville, Nsw, 2111 Australia
Address used since 07 Feb 2019
Mark J. - Director (Inactive)
Appointment date: 31 Oct 2012
Termination date: 30 Jun 2022
Address: Massachusetts, 02492 United States
Address used since 28 Nov 2012
Aron A. - Director (Inactive)
Appointment date: 08 Sep 2007
Termination date: 02 Dec 2019
Address: West Newton, Massachusetts, 02465 United States
Address used since 08 Sep 2007
Peter Michael Harte - Director (Inactive)
Appointment date: 31 Aug 2008
Termination date: 31 Jan 2019
Address: Malabar, Nsw 2036, Australia
Address used since 31 Aug 2008
Alyce M. - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 04 Jan 2019
Address: Unit 208, Lowell, Massachuestts 01852, United States
Address used since 11 Jun 2008
Mark A. - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 31 Oct 2012
Address: Walthom 02145, Massachusetts, United States
Address used since 20 Jul 1999
Geoffrey Neil Walker - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 31 Aug 2008
Address: Riverview, Nsw 2066, Australia,
Address used since 20 Jul 1999
Paul Lacy - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 11 Jun 2008
Address: Hopkington 01748, Massachusetts, Usa,
Address used since 20 Jul 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street