Shortcuts

Austral Mercantile Collections Pty Limited

Type: Overseas Asic Company (Asic)
9429042028314
NZBN
5832156
Company Number
Registered
Company Status
083776149
Australian Company Number
Current address
Level 6, Amp Centre
29 Customs Street
Auckland 1010
New Zealand
Service address used since 20 Oct 2015
Level 21, Qbe Centre
125 Queen Street,
Auckland 1040
New Zealand
Registered address used since 27 Aug 2018

Austral Mercantile Collections Pty Limited, a registered company, was started on 20 Oct 2015. 9429042028314 is the NZ business number it was issued. This company has been managed by 11 directors: Trevor William Greenhill - an active director whose contract started on 20 Oct 2015,
Declan Moore - an active person authorised for service whose contract started on 20 Oct 2015,
Terry Lawrence person authorised for service whose contract started on 20 Oct 2015,
John Sutherland - an active director whose contract started on 20 Oct 2015,
Declan Moore person authorised for service whose contract started on 20 Oct 2015.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Level 21, Qbe Centre, 125 Queen Street,, Auckland, 1040 (registered address),
Level 6, Amp Centre, 29 Customs Street, Auckland, 1010 (service address).
Austral Mercantile Collections Pty Limited had been using Level 6, Amp Centre, 29 Customs Street, Auckland as their registered address up to 27 Aug 2018.

Addresses

Previous addresses

Address #1: Level 6, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand

Registered address used from 06 Apr 2018 to 27 Aug 2018

Address #2: Level 6, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand

Registered address used from 20 Oct 2015 to 06 Apr 2018

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: AU

Directors

Trevor William Greenhill - Director

Appointment date: 20 Oct 2015

Address: Connolly Wa 6027, Australia

Address used since 20 Oct 2015


Declan Moore - Person Authorised for Service

Appointment date: 20 Oct 2015

Address: 125 Queen Street, Auckland, 1140 New Zealand

Address used since 20 Oct 2015


Terry Lawrence - Person Authorised For Service

Appointment date: 20 Oct 2015

Address: 29 Customs Street, Auckland, 1010 New Zealand

Address used since 20 Oct 2015

Address: 125 Queen Street, Auckland, 1140 New Zealand

Address used since 20 Oct 2015


John Sutherland - Director

Appointment date: 20 Oct 2015

Address: Castlecrag Nsw 2068, Australia

Address used since 20 Oct 2015


Declan Moore - Person Authorised For Service

Appointment date: 20 Oct 2015

Address: 125 Queen Street, Auckland, 1140 New Zealand

Address used since 20 Oct 2015

Address: 125 Queen Street, Auckland, 1140 New Zealand

Address used since 20 Oct 2015


Jonathon James Fox - Director

Appointment date: 08 Mar 2017

Address: Netherby, Sa, 5062 Australia

Address used since 16 Mar 2017

Address: Colonel Light Gardens, Sa, 5041 Australia

Address used since 16 Mar 2017


Andrew Ralph Broughton - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 18 May 2018

Address: Chippendale, Nsw, 2008 Australia

Address used since 15 Dec 2016


Trevor William Greenhill - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 25 Oct 2017

Address: Connolly Wa 6027, Australia

Address used since 20 Oct 2015


George Katsogiannis - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 29 Sep 2016

Address: Sans Souci Nsw 2219, Australia

Address used since 20 Oct 2015


Richard Wulff - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 21 Mar 2016

Address: Castle Cove Nsw 2069, Australia

Address used since 20 Oct 2015


Victor John Walter - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 21 Mar 2016

Address: West Pennant Hills Nsw 2125, Australia

Address used since 20 Oct 2015

Nearby companies