Devro Pty Limited, a registered company, was started on 21 May 1991. 9429039100085 is the number it was issued. The company has been run by 29 directors: Claire Martin - an active director whose contract began on 20 Aug 2020,
Stuart Mcgoldrick - an active director whose contract began on 03 Aug 2021,
Rebecca H. - an active director whose contract began on 04 Sep 2023,
Timothy Craig Hulme - an active director whose contract began on 04 Sep 2023,
Kevin S. - an active director whose contract began on 04 Dec 2023.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered.
Devro Pty Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland Central, Auckland as their registered address up to 27 Jul 2020.
Old names used by this company, as we identified at BizDb, included: from 04 Sep 1991 to 12 Jun 1996 they were named Devro Pty Limited, from 21 May 1991 to 04 Sep 1991 they were named Nimbrook Pty Limited.
Previous addresses
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Jul 2019 to 27 Jul 2020
Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Oct 2017 to 22 Jul 2019
Address: 300 George Bolt Memorial Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered address used from 22 May 2015 to 12 Oct 2017
Address: 300 George Bolt Memorial Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered address used from 15 May 2015 to 22 May 2015
Address: 3/17 Joval Place, Manukau City, Auckland New Zealand
Registered address used from 08 Sep 2008 to 15 May 2015
Address: Kenneth Harlow, Rd3 Main Rd, Clevedon, Auckland
Registered address used from 24 Sep 1991 to 08 Sep 2008
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Oct 2023
Country of origin: AU
Claire Martin - Director
Appointment date: 20 Aug 2020
Address: South Bathurst, Nsw, 2795 Australia
Address used since 03 Sep 2020
Stuart Mcgoldrick - Director
Appointment date: 03 Aug 2021
Address: Llanarh, Nsw, 2795 Australia
Address used since 30 Aug 2021
Rebecca H. - Director
Appointment date: 04 Sep 2023
Timothy Craig Hulme - Director
Appointment date: 04 Sep 2023
Address: White Rock, Nsw, 2795 Australia
Address used since 17 Nov 2008
Kevin S. - Director
Appointment date: 04 Dec 2023
Jill Somerfield - Person Authorised For Service
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 08 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Sep 2008
Sean Yang - Person Authorised for Service
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 08 Sep 2008
Jill Somerfield - Person Authorised for Service
Address: 15 Customs Street West, Auckland, 1010 New Zealand
Address used since 08 Sep 2008
Brian Tilbrook - Person Authorised For Service
Address: Auckland Airport, Auckland, 2022 New Zealand
Address used since 08 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Sep 2008
Anton Z. - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 01 Dec 2023
Andrew M. - Director (Inactive)
Appointment date: 28 Jan 2019
Termination date: 04 Sep 2023
Elzbieta H. - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 04 Sep 2023
Andrew M. - Director (Inactive)
Appointment date: 04 Sep 2023
Termination date: 04 Sep 2023
Dean Patton - Director (Inactive)
Appointment date: 26 Oct 2016
Termination date: 21 Aug 2020
Address: Robin Hill, Nsw, 2795 Australia
Address used since 08 Nov 2016
Jacqueline C. - Director (Inactive)
Appointment date: 28 Jan 2019
Termination date: 21 Aug 2020
Beverley Munro - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 09 May 2019
Address: Robin Hill, Nsw, 2795 Australia
Address used since 13 Sep 2011
Brian Anthony Cobcroft - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 14 Nov 2018
Address: Yetholme, Nsw, 2795 Australia
Address used since 13 Nov 2013
David Knox - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 12 Nov 2018
Address: Bathurst Nsw 2795, Australia
Address used since 08 Sep 2007
Tim Hulme - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 12 Nov 2018
Address: White Rock, Nsw, 2795 Australia
Address used since 17 Nov 2008
Robert Craig Faulkner - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 16 Oct 2013
Address: Bathurst Nsw 2795, Australia
Address used since 01 Aug 1997
Graham Mcgilchrist - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 12 Sep 2011
Address: Bathurst Nsw 2795, Australia
Address used since 20 Oct 1995
Leonard Rogers - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 08 Sep 2007
Address: Old Sydney Road, Yetholme, N.s.w. 2795, Australia,
Address used since 21 May 1991
James Mcdermid Glen - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 08 Sep 2007
Address: Bathurst, N.s.w. 2795, Australia,
Address used since 21 May 1991
Evelina Ah-wong - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 15 Sep 1998
Address: Beachlands, Auckland,
Address used since 01 Aug 1997
Kenneth William Harlow - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 15 Sep 1997
Address: St Heliers, Auckland,
Address used since 01 Aug 1997
Clifford Stanley Martin - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 18 Jun 1997
Address: Bathurst, N.s.w. 2795, Australia,
Address used since 21 May 1991
Alfred Rex Bunn - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 17 Feb 1997
Address: Castle Hill, N.s.w. 2156, Australia,
Address used since 21 May 1991
Colin Mcgregor Tait - Director (Inactive)
Appointment date: 21 May 1991
Termination date: 12 Apr 1995
Address: Bathurst, N.s.w. 2795, Australia,
Address used since 21 May 1991
Guy Roger Lee - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 06 Mar 1992
Address: West Pymble, N.s.w. 2073,
Address used since 08 Apr 1991
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street