Sass & Bide Retail (Nz) Pty Ltd, a registered company, was launched on 08 Jun 2010. 9429031524469 is the New Zealand Business Number it was issued. This company has been supervised by 24 directors: John Cantin - an active person authorised for service whose contract started on 30 Mar 2011,
John Cantin person authorised for service whose contract started on 30 Mar 2011,
John Anthony King - an active director whose contract started on 04 Sep 2018,
Matthew Geoffrey Jackman - an active director whose contract started on 01 Feb 2024,
Nigel Chadwick - an inactive director whose contract started on 04 Sep 2018 and was terminated on 31 Jan 2024.
Last updated on 06 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: Westfield Shopping Centre, Level 2, Shop S284, 277 Broadway, Newmarket, Auckland, 1010 (registered address),
Retail Showcase 4, Britomart Central, 28 Galway Street, Britomart, 1010 (registered address).
Sass & Bide Retail (Nz) Pty Ltd had been using 85 Ponsonby Road, Grey Lynn, Auckland as their registered address up until 11 Nov 2020.
Previous addresses
Address #1: 85 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered address used from 01 Apr 2013 to 11 Nov 2020
Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 25 Jan 2013 to 01 Apr 2013
Address #3: C/-grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 25 Jan 2013 to 25 Jan 2013
Address #4: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland 1010 New Zealand
Registered address used from 08 Jun 2010 to 08 Jun 2010
Basic Financial info
Annual return filing month: October
Financial report filing month: July
Annual return last filed: 30 Oct 2023
Country of origin: AU
John Cantin - Person Authorised for Service
Appointment date: 30 Mar 2011
Address: 10 Customhouse Quay, Wellington, 6011 New Zealand
Address used since 30 Mar 2011
John Cantin - Person Authorised For Service
Appointment date: 30 Mar 2011
Address: 10 Customhouse Quay, Wellington, 6011 New Zealand
Address used since 30 Mar 2011
John Anthony King - Director
Appointment date: 04 Sep 2018
Address: 1 Freshwater Place, Southbank, Vic, 3006 Australia
Address used since 13 Sep 2018
Address: 2606 Freshwater Place, Southbank Vic, 3006 New Zealand
Address used since 13 Sep 2018
Address: Port Melbourne, Vic, 3207 Australia
Address used since 13 Sep 2018
Matthew Geoffrey Jackman - Director
Appointment date: 01 Feb 2024
Address: Malvern East, Vic, 3145 Australia
Address used since 05 Feb 2024
Nigel Chadwick - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 31 Jan 2024
Address: Malvern, Vic, 3144 New Zealand
Address used since 13 Sep 2018
Karen Brewster - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 24 Sep 2018
Address: Point Cook, Vic, 3030 Australia
Address used since 05 Oct 2017
Julie Ann Morrison - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 04 Sep 2018
Address: Kew, Vic, 3101 Australia
Address used since 19 Feb 2016
Richard William Amos - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 31 Jul 2018
Address: Randwick, Nsw, 2031 Australia
Address used since 18 Jan 2018
Gary Peter Spreckley - Director (Inactive)
Appointment date: 16 Jan 2018
Termination date: 27 Apr 2018
Address: Bronte, Nsw, 2024 Australia
Address used since 18 Jan 2018
David Grant Devonport - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 06 Feb 2018
Address: Malvern East, Vic, 3145 Australia
Address used since 19 Feb 2016
Daniel Spencer Bracken - Director (Inactive)
Appointment date: 27 Apr 2015
Termination date: 19 Jul 2017
Address: Hampton, Vic, 3188 Australia
Address used since 05 May 2015
Gary Sean Williams - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 22 Dec 2016
Address: Dover Heights, Nsw, 2030 Australia
Address used since 19 Feb 2016
Thomas Mostyn Coleman - Director (Inactive)
Appointment date: 27 Apr 2015
Termination date: 11 Feb 2016
Address: Hawthorn, Vic, 3122 Australia
Address used since 05 May 2015
Mark Stephen Ashby - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 27 Apr 2015
Address: Macleod, Vic, 3085 Australia
Address used since 09 Jun 2011
Christopher John Lauder - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 27 Apr 2015
Address: Templestowe, Vic, 3106 Australia
Address used since 28 Mar 2014
Richard Brook Umbers - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 27 Apr 2015
Address: Armadale, Vic, 3143 Australia
Address used since 17 Mar 2015
Bernard Joseph Brookes - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 02 Mar 2015
Address: Dural, Nsw, 2158 Australia
Address used since 22 Sep 2014
Megan Peta Foster - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 15 Aug 2014
Address: Beaumaris, Vic, 3193 Australia
Address used since 04 Nov 2013
Gregory James Travers - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 10 Apr 2014
Address: Glen Iris, Vic, 3146 Australia
Address used since 04 Nov 2013
Heidi Belinda Middleton - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 30 Oct 2013
Address: Palm Beach, Nsw, 2108 Australia
Address used since 08 Jun 2010
Sarah-jane Clarke - Director (Inactive)
Appointment date: 08 Jun 2010
Termination date: 30 Oct 2013
Address: Vaucluse, Nsw, 2030 Australia
Address used since 08 Jun 2010
Penelope Ann Winn - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 18 Oct 2011
Address: 1 Queensbridge Square, Southbank, Vic, 3006 Australia
Address used since 09 Jun 2011
Grant Thornton - Person Authorised for Service
Termination date: 09 Sep 2010
Address: L4, 152 Fanshawe Street, Auckland 1010, New Zealand
Address used from 08 Jun 2010 to 09 Sep 2010
Grant Thornton - Person Authorised For Service
Termination date: 09 Sep 2010
Address: L4, 152 Fanshawe Street, Auckland 1010, New Zealand
Address used from 08 Jun 2010 to 09 Sep 2010
Fisheye Limited
85a Ponsonby Road
Adada Krgsma Limited
130 Ponsonby Rd
Bushmills Inn Wanaka Limited
126 Ponsonby Road
Grand Central Limited
126 Ponsonby Road
Auckland Coffee Festival Limited
67 Ponsonby Road
Vectorstock Media Limited
65-67 Ponsonby Road