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.
Previous address
Address #1: 88 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 04 Jan 2017 to 03 Aug 2020
Basic Financial info
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 11 Mar 2024
Country of origin: AU
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street