Shortcuts

Bureau Veritas (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039300300
NZBN
441921
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Bureau Veritas (New Zealand) Limited, a registered company, was started on 14 Aug 1989. 9429039300300 is the business number it was issued. The company has been managed by 22 directors: Andrew William Mortimore - an active director whose contract began on 20 Jun 2018,
Jose Manuel Rivero Alvarez - an active director whose contract began on 01 Jul 2020,
Eric Patrick Radford - an active director whose contract began on 01 Nov 2023,
Pierre De Chateau-Thierry - an inactive director whose contract began on 09 May 2023 and was terminated on 01 Nov 2023,
Jon Barry Landau - an inactive director whose contract began on 20 Jun 2018 and was terminated on 01 Jul 2020.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Bureau Veritas (New Zealand) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 18 Dec 2023.
A single entity owns all company shares (exactly 1000 shares) - Acn 090 874 570 - Bureau Veritas Australia Pty Ltd - located at 1010, Melbourne, Vic.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Nov 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 13 Nov 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 18 Dec 2023

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Jul 2014 to 16 Jul 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jan 2011 to 03 Jul 2014

Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 05 Feb 2010 to 12 Jan 2011

Address #7: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Registered & physical address used from 16 Jul 2007 to 05 Feb 2010

Address #8: Whkgosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 10 Jan 2007 to 16 Jul 2007

Address #9: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 05 Dec 2005 to 10 Jan 2007

Address #10: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 08 Sep 2003 to 05 Dec 2005

Address #11: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 20 Apr 2002 to 08 Sep 2003

Address #12: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2000 to 20 Apr 2002

Address #13: 1/39 Rangitoto Terrace, Milford, Auckland

Registered address used from 11 Nov 1998 to 22 May 2000

Address #14: 1/39 Rangitoto Terrace, Milford, Auckland

Physical address used from 11 Nov 1998 to 11 Nov 1998

Address #15: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 11 Nov 1998 to 11 Nov 1998

Address #16: 1 Waiata Avenue, Auckland 5

Registered address used from 23 Sep 1993 to 11 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Acn 090 874 570 - Bureau Veritas Australia Pty Ltd Melbourne
Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eurofins Food Analytics Nz Limited
Shareholder NZBN: 9429038420214
Company Number: 696449
Entity Eurofins Food Analytics Nz Limited
Shareholder NZBN: 9429038420214
Company Number: 696449
Other Societe Anonyme A Directoire Et Conseil De Surveillance
Individual Raybould, Jeremy Trevor Grant Orakei
Auckland 1005
Other Null - Societe Anonyme A Directoire Et Conseil De Surveillance
Entity Eurofins Nz Laboratory Services Limited
Shareholder NZBN: 9429038420214
Company Number: 696449
Entity Eurofins Nz Laboratory Services Limited
Shareholder NZBN: 9429038420214
Company Number: 696449

Ultimate Holding Company

12 Oct 2017
Effective Date
Immeuble New Time
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Andrew William Mortimore - Director

Appointment date: 20 Jun 2018

ASIC Name: Bureau Veritas Asset Integrity And Reliability Services Australia Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address used since 22 Mar 2024

Address: Docklands, Victoria, 3008 Australia

Address used since 22 Aug 2022

Address: Melbourne, Vic, 3000 Australia

Address: Port Melbourne, Vic, 3207 Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 14 Nov 2019

Address: Melbourne, Victoria, 3000 Australia

Address used since 20 Jun 2018


Jose Manuel Rivero Alvarez - Director

Appointment date: 01 Jul 2020

ASIC Name: Bureau Veritas Asset Integrity And Reliability Services Australia Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Avondale Heights, Vic, 3034 Australia

Address used since 04 Nov 2020

Address: Port Melbourne, Vic, 3207 Australia

Address: Port Melbourne, Vic, 3207 Australia

Address used since 01 Jul 2020


Eric Patrick Radford - Director

Appointment date: 01 Nov 2023

ASIC Name: Hop Wattle Pty Ltd

Address: Scarborough, Western Australia, 6019 Australia

Address used since 01 Nov 2023


Pierre De Chateau-thierry - Director (Inactive)

Appointment date: 09 May 2023

Termination date: 01 Nov 2023

Address: Goodwood, South Australia, 5034 Australia

Address used since 09 May 2023


Jon Barry Landau - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 01 Jul 2020

Address: South Perth, Wa, 6151 Australia

Address used since 20 Jun 2018


Francois Charles Diethelm - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 20 Jun 2018

ASIC Name: Bureau Veritas Australia Pty Ltd

Address: Singapore, 229391 Singapore

Address used since 27 Apr 2018

Address: Port Melbourne, Vic, 3207 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 01 Dec 2014

Address: Port Melbourne, Vic, 3207 Australia


Laurent Jacques Michel Louail - Director (Inactive)

Appointment date: 14 Nov 2017

Termination date: 20 Jun 2018

ASIC Name: Bureau Veritas Australia Pty Ltd

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 14 Nov 2017

Address: Port Melbourne, Vic, 3207 Australia


Serge Antonini - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 12 Dec 2017

Address: #03-05 Tanglin Residences, 258 004 Singapore

Address used since 14 Mar 2014


Juliano Cardoso - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 14 Mar 2014

Address: Kew, Victoria, 3010 Australia

Address used since 27 Apr 2012


Brian Watson - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 02 May 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jan 2010


Stephen Francis Mcallister - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 27 Apr 2012

Address: Eltham, Victoria, 3095 Australia

Address used since 31 Aug 2010


Alexandre Norre Oudard - Director (Inactive)

Appointment date: 08 Sep 2009

Termination date: 17 Nov 2010

Address: Brighton, Victoria 3186, Australia,

Address used since 15 Oct 2009


Brynmor Michael George - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 08 Oct 2009

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 25 Aug 2009


David Gerard Butel - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 23 Dec 2008

Address: Wamberal, Nsw, 2206, Australia,

Address used since 23 Jul 2007


Hendrik Homan - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 23 Jul 2007

Address: Marine Tower, No. 1 Pudong Avenue, Shanghai 200120, China,

Address used since 30 Mar 2006


Antonio Pecly - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 23 Jul 2007

Address: Melbourne, Victoria, 3207, Australia,

Address used since 13 Mar 2007


Huynh Duc Bau - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 04 Jul 2005

Address: World Trade Centre, 1 Maritime Square, Singapore 099253,

Address used since 16 Sep 1993


Jeremy Trevor Grant Raybould - Director (Inactive)

Appointment date: 14 Aug 1989

Termination date: 17 Sep 2004

Address: Orakei, Auckland,

Address used since 14 Aug 1989


Andrew Richard George Gourlay - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 11 Oct 2000

Address: 57 Labouchere Road, South Perth, Wa 6151, Australia,

Address used since 16 Sep 1993


Anthony M Craven - Director (Inactive)

Appointment date: 24 Sep 1993

Termination date: 31 Jan 2000

Address: 579 Harris Street, Ultimo Nsw 2007, Australia,

Address used since 24 Sep 1993


Yves Henri Maurice Devergne - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 24 Jun 1999

Address: 65 Rue Du 19 Janvier, 92380 Garches, France,

Address used since 16 Sep 1993


Vincent Andre Labauve D' Arifat - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 24 Sep 1993

Address: Inchcape House 11-01/03, Singapore 0511,

Address used since 16 Sep 1993

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street