Cips Australia and New Zealand Pty Ltd, a registered company, was incorporated on 23 Dec 2011. 9429030842014 is the NZBN it was issued. The company has been managed by 18 directors: David Brian - an active person authorised for service whose contract began on 23 Dec 2011,
David Brian person authorised for service whose contract began on 23 Dec 2011,
Jannine Edgar - an active director whose contract began on 07 Mar 2017,
Charlotte Ann Payne - an active director whose contract began on 13 Feb 2023,
David T. - an inactive director whose contract began on 15 Mar 2023 and was terminated on 15 Feb 2024.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Level 1, 50 Customhouse Quay, Wellington, 6011 (registered address),
Level 1, 50 Customhouse Quay, Wellington, 6143 (service address).
Previous aliases used by this company, as we identified at BizDb, included: from 09 Jun 2015 to 13 Dec 2019 they were named Cips Australasia Pty Ltd, from 19 Dec 2011 to 09 Jun 2015 they were named Cips Australia Pty Ltd.
Basic Financial info
Annual return filing month: April
Financial report filing month: October
Annual return last filed: 27 Apr 2023
Country of origin: AU
David Brian - Person Authorised for Service
Appointment date: 23 Dec 2011
Address: 50 Customhouse Quay, Wellington, 6001 New Zealand
Address used since 23 Dec 2011
David Brian - Person Authorised For Service
Appointment date: 23 Dec 2011
Address: 50 Customhouse Quay, Wellington, 6001 New Zealand
Address used since 23 Dec 2011
Jannine Edgar - Director
Appointment date: 07 Mar 2017
Charlotte Ann Payne - Director
Appointment date: 13 Feb 2023
Address: Gisborne, Vic, 3437 Australia
Address used since 07 Mar 2023
Address: Kensington, Vic, 3031 Australia
Address used since 07 Mar 2023
David T. - Director (Inactive)
Appointment date: 15 Mar 2023
Termination date: 15 Feb 2024
Malcolm H. - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 31 Mar 2023
Sharon Melinda Morris - Director (Inactive)
Appointment date: 26 Aug 2019
Termination date: 10 Feb 2023
Address: Yarraville, Vic, 3013 Australia
Address used since 03 Sep 2019
Duncan B. - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 01 Sep 2022
Katherine T. - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 05 Dec 2019
Mark Lamb - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 25 Aug 2019
Address: Canterbury, Vic, 3126 Australia
Address used since 28 Apr 2016
Address: 461 Bourke Street, Melbourne, VIC 3000 Australia
Address used since 28 Apr 2016
Jannine G. - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 29 Jun 2018
Andrew C. - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 18 Jun 2018
Malcolm C. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 07 Mar 2017
David N. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 24 Feb 2017
Hal Hiramatsu - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 22 Feb 2016
Address: Surrey Hills, Vic 3127, Australia
Address used since 30 Sep 2013
Chris G. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 19 Dec 2014
Craig Anthony Lardner - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 22 Aug 2013
Address: Caringbah, Nsw, 2229 Australia
Address used since 04 Jun 2013
Jonathan Dutton - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 19 Feb 2013
Address: Ormond Vic 3204, Australia
Address used since 23 Dec 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace