Shortcuts

Kronos Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429037533977
NZBN
969746
Company Number
Registered
Company Status
074408067
Australian Company Number
Current address
Level 33, 23-29 Albert Street
Auckland Cbd
Auckland 1010
New Zealand
Registered address used since 04 Jul 2019

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 12 directors: Alyce Thomasina Moore - an active director whose contract began on 30 Jan 2019,
Tom Asonitis - an active director whose contract began on 30 Jan 2019,
John B. - an active director whose contract began on 31 Jan 2019,
Neil Tier person authorised for service,
Neil Tier - an active person authorised for service.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 33, 23-29 Albert Street, Auckland Cbd, Auckland, 1010 (category: registered.
Kronos Australia Pty Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 04 Jul 2019.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 18 Dec 2014 to 04 Jul 2019

Address: Kronos New Zealand, Level 4, 369 Queen Street, Auckland 1010 New Zealand

Registered address used from 22 Jul 2009 to 22 Jul 2009

Address: Kronos New Zealand, Level 8, Sequent House, 8-10 Whitaker Place, Auckland

Registered address used from 14 Feb 2007 to 22 Jul 2009

Address: C/-company Planners Ltd, 53 Portland Road, Remuera, Auckland

Registered address used from 28 Apr 2005 to 14 Feb 2007

Address: National Mutual Centre, 37-41 Shortland St, Auckland

Registered address used from 12 Apr 2000 to 28 Apr 2005

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: September

Annual return last filed: 20 Jun 2023

Country of origin: AU

Directors

Alyce Thomasina Moore - Director

Appointment date: 30 Jan 2019

Address: Gladesville, Nsw, 2111 Australia

Address used since 07 Feb 2019


Tom Asonitis - Director

Appointment date: 30 Jan 2019

Address: Gladesville, Nsw, 2111 Australia

Address used since 07 Feb 2019


John B. - Director

Appointment date: 31 Jan 2019

Address: North Reading, Ma, 01864 United States

Address used since 07 Feb 2019


Neil Tier - Person Authorised For Service

Address: L4, 152 Fanshawe Street, Auckland, 1010 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


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

Nearby companies

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