Damstra Technology Pty Ltd, a registered company, was started on 17 Jan 2017. 9429045911422 is the business number it was issued. The company has been managed by 11 directors: Christian William Damstra - an active director whose contract began on 17 Jan 2017,
Drew Fairchild - an active director whose contract began on 17 Jan 2017,
Judyanne Flint person authorised for service whose contract began on 17 Jan 2017,
Maijon Calcutt person authorised for service whose contract began on 17 Jan 2017,
Johannes Risseeuw - an active director whose contract began on 17 Jan 2017.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 116 Sawyers Arms Road, Northcote, Christchurch, 8052 (registered address),
Level 1, 106 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 1, 106 Wrights Road, Addington, Christchurch, 8024 (registered address),
6 Clayton Street, Newmarket, Auckland, 1023 (service address) among others.
Damstra Technology Pty Ltd had been using Level 1, 106 Wrights Road, Addington, Christchurch as their registered address up until 06 Sep 2021.
Other active addresses
Address #4: 116 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 13 Oct 2023
Previous addresses
Address #1: Level 1, 106 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 04 Jan 2021 to 06 Sep 2021
Address #2: Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Registered address used from 19 Oct 2017 to 04 Jan 2021
Address #3: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Jan 2017 to 19 Oct 2017
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 15 Sep 2023
Country of origin: AU
Christian William Damstra - Director
Appointment date: 17 Jan 2017
Address: Montecollum, Nsw, 2482 Australia
Address: Newstead, Qld, 4006 Australia
Address: Apt 609, Denver Co, 80209 United States
Drew Fairchild - Director
Appointment date: 17 Jan 2017
Address: Richmond Vic 3121, Australia
Judyanne Flint - Person Authorised For Service
Appointment date: 17 Jan 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Jan 2017
Maijon Calcutt - Person Authorised For Service
Appointment date: 17 Jan 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Jan 2017
Johannes Risseeuw - Director
Appointment date: 17 Jan 2017
Address: Brighton Vic 3186, Australia
Judyanne Flint - Person Authorised for Service
Appointment date: 17 Jan 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Jan 2017
Philippa Dean - Person Authorised For Service
Appointment date: 17 Jan 2017
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 17 Jan 2017
Paul Burrows - Person Authorised for Service
Appointment date: 17 Jan 2017
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 17 Jan 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Jan 2017
Morgan Samuel Hurwitz - Director
Appointment date: 17 Jan 2017
Address: Armadale Vic 3143, Australia
Paul Leigh Burrows - Director
Appointment date: 28 Nov 2022
Address: Brighton East, Vic, 3187 Australia
Address used since 29 Nov 2022
Andrew Robert Ford - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 28 Nov 2022
Address: Flinders, Vic, 3929 Australia
Address used since 22 Feb 2022
Thorstein Services Limited
10/2 Waterman Place
Ferrymead Medical Centre Limited
10/2 Waterman Place
Dick Price Properties Limited
Unit 2, 1 Waterman Place
Cats Protection League Canterbury Incorporated
14 Charlesworth Street
The Green Effect Trust
42 Charlesworth St
Nz Foam Limited
Flat 4, 954 Ferry Road