Shortcuts

Siemens Gamesa Renewable Energy Pty Ltd

Type: Overseas Asic Company (Asic)
9429045895715
NZBN
6200840
Company Number
Registered
Company Status
614784575
Australian Company Number
Current address
88 Shortland Street
Auckland 1010
New Zealand
Service address used since 04 Jan 2017
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered address used since 03 Aug 2020

Siemens Gamesa Renewable Energy Pty Ltd, a registered company, was started on 04 Jan 2017. 9429045895715 is the NZ business identifier it was issued. The company has been run by 12 directors: Thomas Hertling - an active director whose contract started on 04 Jan 2017,
Philip Lofthouse - an active person authorised for service whose contract started on 04 Jan 2017,
Cameron Taylor person authorised for service whose contract started on 04 Jan 2017,
David Andrew Pryke - an active director whose contract started on 04 Jan 2017,
Dirk Janssen - an active director whose contract started on 23 Oct 2019.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
88 Shortland Street, Auckland, 1010 (service address).
Siemens Gamesa Renewable Energy Pty Ltd had been using 88 Shortland Street, Auckland as their registered address up to 03 Aug 2020.
Previous names used by this company, as we identified at BizDb, included: from 21 Dec 2016 to 26 Sep 2017 they were called Siemens Wind Power Pty Ltd.

Addresses

Previous address

Address #1: 88 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 04 Jan 2017 to 03 Aug 2020

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 11 Mar 2024

Country of origin: AU

Directors

Thomas Hertling - Director

Appointment date: 04 Jan 2017

Address: Doncaster East Vic 3109, Australia

Address used since 04 Jan 2017


Philip Lofthouse - Person Authorised for Service

Appointment date: 04 Jan 2017

Address: 203 Dryden Road, Waverley, 4591 New Zealand

Address used since 04 Jan 2017


Cameron Taylor - Person Authorised For Service

Appointment date: 04 Jan 2017

Address: Auckland, 1010 New Zealand

Address used since 04 Jan 2017

Address: Auckland, 1010 New Zealand

Address used since 04 Jan 2017


David Andrew Pryke - Director

Appointment date: 04 Jan 2017

Address: Chatswood West Nsw 2067, Australia

Address used since 04 Jan 2017


Dirk Janssen - Director

Appointment date: 23 Oct 2019

Address: Surrey Hills, Vic, 3127 Australia

Address used since 10 Dec 2019


Edoardo Prina - Director

Appointment date: 04 Oct 2022

Address: #01-09 Buckley, Classique, 309767 Singapore

Address used since 11 Oct 2022


Samuel Rene Morillon - Director

Appointment date: 01 Sep 2023

Address: Elsternwick, Vic, 3185 Australia

Address used since 01 Sep 2023


David May - Director (Inactive)

Appointment date: 04 Oct 2022

Termination date: 23 Aug 2023

Address: Red Hill, Vic, 3937 Australia

Address used since 12 Oct 2022


Keigo Kasahara - Director (Inactive)

Appointment date: 12 Apr 2021

Termination date: 13 Oct 2022

Address: Hino-shi, Tokyo, 191-0034 Japan

Address used since 03 May 2021


Thomas Hertling - Director (Inactive)

Appointment date: 04 Jan 2017

Termination date: 29 Sep 2022

Address: Warranwood, Vic, 3134 Australia

Address used since 04 Jan 2017

Address: Doncaster, East Vic, 3109 Australia

Address used since 04 Jan 2017


Nariaki Ochiai - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 12 Apr 2021

Address: Tsurumi-ku, Yokohama-shi, Kanagawa, Japan

Address used since 17 May 2017


David Andrew Pryke - Director (Inactive)

Appointment date: 04 Jan 2017

Termination date: 01 Aug 2020

Address: Chatswood West, Nsw, 2067 Australia

Address used since 04 Jan 2017

Nearby companies