Shortcuts

Electronics Boutique Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429037582852
NZBN
960420
Company Number
Registered
Company Status
077681442
Australian Company Number
Current address
Unit E, 28a Verissimo Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 25 Aug 2015

Electronics Boutique Australia Pty Limited, a registered company, was incorporated on 18 May 1999. 9429037582852 is the NZBN it was issued. This company has been supervised by 21 directors: Stephen Charles Wilson - an active director whose contract started on 22 Nov 2005,
Daniel M. - an active director whose contract started on 11 Mar 2022,
Mark R. - an active director whose contract started on 17 Aug 2023,
Michael Stocker - an active person authorised for service,
Michael Stocker person authorised for service.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Unit E, 28A Verissimo Drive, Mangere, Auckland, 2022 (category: registered.
Electronics Boutique Australia Pty Limited had been using Unit 4, 117 Montgomerie Road, Airport Oaks, Manukau, Auckland as their registered address until 11 May 2010.

Addresses

Previous addresses

Address: Unit 4, 117 Montgomerie Road, Airport Oaks, Manukau, Auckland New Zealand

Registered address used from 11 May 2010 to 11 May 2010

Address: Unit 4, 117 Montgomerie Road, Airport Oaks, Auckland New Zealand

Registered address used from 09 Oct 2008 to 09 Oct 2008

Address: C/-kpmg, 18 Viaduct Harbour Avenue, Auckland

Registered address used from 13 Dec 2005 to 09 Oct 2008

Address: K P M G Centre, 9 Princes Street, Auckland

Registered address used from 12 Apr 2000 to 13 Dec 2005

Address: K P M G Centre, 9 Princes Street, Auckland

Registered address used from 20 May 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: January

Annual return last filed: 04 Oct 2023

Country of origin: AU

Directors

Stephen Charles Wilson - Director

Appointment date: 22 Nov 2005

Address: Bridgeman Downs, Queensland 4035, Australia

Address used since 22 Nov 2005


Daniel M. - Director

Appointment date: 11 Mar 2022


Mark R. - Director

Appointment date: 17 Aug 2023


Michael Stocker - Person Authorised for Service

Address: Mangere, Auckland, 2022 New Zealand

Address used since 11 May 2010


Michael Stocker - Person Authorised For Service

Address: Mangere, Auckland, 2022 New Zealand

Address used since 11 May 2010


Diana S. - Director (Inactive)

Appointment date: 23 Oct 2020

Termination date: 11 Aug 2023


Kerri H. - Director (Inactive)

Appointment date: 23 Mar 2021

Termination date: 11 Mar 2022


James B. - Director (Inactive)

Appointment date: 10 Sep 2019

Termination date: 19 Mar 2021

Address: Scottsdale, Arizona, United States

Address used since 12 Sep 2019


Jackson S. - Director (Inactive)

Appointment date: 26 May 2020

Termination date: 28 Sep 2020


Bernard C. - Director (Inactive)

Appointment date: 30 Mar 2020

Termination date: 15 May 2020


Troy C. - Director (Inactive)

Appointment date: 10 Feb 2017

Termination date: 15 Nov 2019

Address: Frisco, Texas, 75035 United States

Address used since 16 Feb 2017


Robert L. - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 01 Jul 2019

Address: Carrollton, Texas, 75010 United States

Address used since 16 Oct 2012


Michael M. - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 16 May 2018

Address: Westlake, Texas, 73262 United States

Address used since 16 Oct 2012


Michael N. - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 24 Jan 2017

Address: Flower Mound, Texas, 75022 United States

Address used since 16 Oct 2012


Daniel D. - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 16 May 2012

Address: Southlake, Texas 76092, United States

Address used since 23 May 2006


Roy F. - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 16 May 2012

Address: Colleyville, Texas 76034, United States

Address used since 23 May 2006


David C. - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 16 May 2012

Address: Dallas, Texas 75219, United States

Address used since 23 May 2006


Andrew Charles Thomson - Director (Inactive)

Appointment date: 22 Nov 2005

Termination date: 22 Aug 2006

Address: Kedron, Queensland 4031, Australia,

Address used since 22 Nov 2005


John Robert Panichello - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 01 Jun 2006

Address: Pennsylvania 19382, United States Of, America,

Address used since 18 May 1999


Louis Degroat Triche - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 01 Jun 2006

Address: Arlov, Sweden 23237,

Address used since 13 Dec 2005


Jeffrey William Griffiths - Director (Inactive)

Appointment date: 22 Nov 2005

Termination date: 17 May 2006

Address: Landsdale Pa 19446, Usa,

Address used since 22 Nov 2005

Nearby companies

Eurovintage Limited
34 Verissimo Drive

Detmold Nz Sales Limited
34 Verissimo Drive

Detmold Packaging Sales Limited
34 Verissimo Drive

Detpak (n.z.) Limited
34 Verissimo Drive

Paper-pak Limited
34 Verissimo Drive

Ingredion Anz Pty Ltd
30 Verissimo Drive