Shortcuts

Damstra Technology Pty Ltd

Type: Overseas Asic Company (Asic)
9429045911422
NZBN
6209808
Company Number
Registered
Company Status
086218742
Australian Company Number
Current address
6 Clayton Street
Newmarket
Auckland 1023
New Zealand
Service address used since 17 Jan 2017
Level 1, 106 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered address used since 06 Sep 2021
Level 1, 106 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered address used since 15 Sep 2023

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 17 directors: Drew Fairchild - an active director whose contract began on 17 Jan 2017,
Johannes Risseeuw - an active director whose contract began on 17 Jan 2017,
Paul Burrows - an active person authorised for service whose contract began on 17 Jan 2017,
Judyanne Flint - an active person authorised for service whose contract began on 17 Jan 2017,
Judyanne Flint person authorised for service whose contract began on 17 Jan 2017.
Last updated on 15 May 2025, 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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 04 Mar 2025

Country of origin: AU

Directors

Drew Fairchild - Director

Appointment date: 17 Jan 2017

Address: Richmond Vic 3121, Australia


Johannes Risseeuw - Director

Appointment date: 17 Jan 2017

Address: Brighton Vic 3186, Australia


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


Judyanne Flint - Person Authorised for Service

Appointment date: 17 Jan 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 17 Jan 2017


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


Morgan Samuel Hurwitz - Director

Appointment date: 17 Jan 2017

Address: Armadale Vic 3143, Australia


Philippa Dean - Person Authorised For Service

Appointment date: 17 Jan 2017

Address: Ferrymead, Christchurch, 8023 New Zealand

Address used since 17 Jan 2017


Emma H. - Director

Appointment date: 26 Apr 2024


Benjamin D. - Director

Appointment date: 26 Apr 2024


David Inn Griffiths - Director

Appointment date: 26 Mar 2025

Address: Randwick, Nsw, 2031 Australia

Address used since 14 Mar 2025


Christian William Damstra - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 26 Apr 2024

Address: Montecollum, Nsw, 2482 Australia

Address: Newstead, Qld, 4006 Australia

Address: Apt 609, Denver Co, 80209 United States


Morgan Samuel Hurwitz - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 26 Apr 2024

Address: Armadale Vic 3143, Australia


Drew Fairchild - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 26 Apr 2024

Address: Richmond Vic 3121, Australia


Johannes Risseeuw - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 26 Apr 2024

Address: Brighton Vic 3186, Australia


Paul Leigh Burrows - Director (Inactive)

Appointment date: 28 Nov 2022

Termination date: 26 Apr 2024

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

Nearby companies

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