Mediterranean Shipping Company (Aust.) Pty. Limited, a registered company, was incorporated on 24 May 1996. 9429038315732 is the NZBN it was issued. The company has been run by 15 directors: Michele Bordiga - an active director whose contract began on 28 May 1996,
Lawrence M. - an active director whose contract began on 01 Aug 2003,
Mark Robert Godfrey - an active director whose contract began on 22 Jun 2011,
Camillo Renzo Fontana - an active director whose contract began on 06 Dec 2023,
Bradley Gordon Hargreaves - an active director whose contract began on 06 Dec 2023.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 70-72 Gloucester Street, Christchurch, 8013 (type: registered.
Mediterranean Shipping Company (Aust.) Pty. Limited had been using Lvl 2, Bldg 4 Hazeldean Business Park, Hazeldean Road, Addington, Christchurch as their registered address up to 28 Oct 2014.
Previous addresses
Address: Lvl 2, Bldg 4 Hazeldean Business Park, Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 18 May 2011 to 28 Oct 2014
Address: Level 2, 92 Lichfield Street, Christchurch 8011 New Zealand
Registered address used from 24 Aug 2009 to 24 Aug 2009
Address: Level 6, 57 Symonds Street, Grafton, Auckland 1010
Registered address used from 04 May 2007 to 24 Aug 2009
Address: Level 6, 57 Symonds Street, Auckland
Registered address used from 09 Sep 2005 to 04 May 2007
Address: Level 3, 50 Anzac Avenue, Auckland
Registered address used from 11 Apr 2000 to 09 Sep 2005
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 15 May 2023
Country of origin: AU
Michele Bordiga - Director
Appointment date: 28 May 1996
Address: 1245 Collogne Bellerive, Switzerland
Address used since 28 May 1996
Lawrence M. - Director
Appointment date: 01 Aug 2003
Mark Robert Godfrey - Director
Appointment date: 22 Jun 2011
Address: Palmyra, Wa, 6157 Australia
Address used since 13 Jul 2011
Camillo Renzo Fontana - Director
Appointment date: 06 Dec 2023
Address: Geneve, Ch, 1202 Switzerland
Address used since 03 Jan 2024
Bradley Gordon Hargreaves - Director
Appointment date: 06 Dec 2023
Address: Kelmscott, Western Australia, 6111 Australia
Address used since 03 Jan 2024
Peter Brian Nelson - Person Authorised For Service
Address: Grafton, Auckland, 1010 New Zealand
Address used since 09 Sep 2005
Steve John Wright - Person Authorised for Service
Address: Kirwee, 7571 New Zealand
Address used since 09 Sep 2005
Steve John Wright - Person Authorised For Service
Address: Kirwee, 7571 New Zealand
Address used since 09 Sep 2005
Kevin Thomas Stuart Clarke - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 22 Dec 2023
Address: Widgiewa Road, Northbridge, N S W 2063, Australia
Address used since 26 Jun 2006
Alain Maurice Bertholet - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 04 Oct 2023
Address: 1222 Vesenaz, Geneva, Switzerland
Address used since 23 Oct 2020
Elvio Battista Bourquin - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 30 Jun 2020
Address: 1270 Trelex, Vaud, Switzerland
Address used since 01 Aug 2003
Alexander Charles Ellis - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 08 Jul 2016
Address: East Fremantle, Western Australia 6158, Australia
Address used since 25 Oct 2006
Christopher Howard Neale - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 13 Apr 2011
Address: East Fremantle, Western Australia, 6158 Australia
Address used since 28 May 1996
Michael William Aubrey Lloyd - Director (Inactive)
Appointment date: 24 Nov 2004
Termination date: 03 Mar 2008
Address: Near Ashford, United Kingdom,
Address used since 25 Oct 2006
Alan Mcdonald Brown - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 31 Mar 2000
Address: Mosman, N S W 2088, Australia,
Address used since 28 May 1996
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street