Gfk Anz Pty Ltd, a registered company, was incorporated on 20 Nov 2007. 9429033022994 is the business number it was issued. The company has been managed by 15 directors: Tamang S. - an active director whose contract began on 27 Nov 2017,
Morten Boyer - an active director whose contract began on 01 Feb 2018,
Amanda Watt person authorised for service,
Kaajal Kumar person authorised for service,
Kaajal Kumar - an active person authorised for service.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 9, 120 Albert Street, Auckland, 1010 (category: registered.
Gfk Anz Pty Ltd had been using Level 4, 41 Shortland Street, Auckland as their registered address up until 02 Sep 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 16 Feb 2009 to 17 Aug 2017 they were named Gfk Retail and Technology, Australia Pty. Limited, from 20 Nov 2007 to 16 Feb 2009 they were named Gfk Marketing Services Australia Pty. Ltd..
Previous addresses
Address: Level 4, 41 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 20 Aug 2012 to 02 Sep 2021
Address: Level 1, 60 Cook Street, Auckland 1010 New Zealand
Registered address used from 22 Sep 2008 to 22 Sep 2008
Address: Level Six, 51-53 Shortland Street, Auckland
Registered address used from 20 Nov 2007 to 22 Sep 2008
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 21 Sep 2023
Country of origin: AU
Tamang S. - Director
Appointment date: 27 Nov 2017
Morten Boyer - Director
Appointment date: 01 Feb 2018
Address: North Sydney, Nsw, 2060 Australia
Address used since 19 Feb 2018
Address: St Ives, Nsw, 2075 Australia
Address used since 19 Feb 2018
Amanda Watt - Person Authorised For Service
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 21 May 2010
Kaajal Kumar - Person Authorised For Service
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 21 May 2010
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 21 May 2010
Kaajal Kumar - Person Authorised for Service
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 21 May 2010
Ivan Neo Choon Leng - Director (Inactive)
Appointment date: 19 Mar 2021
Termination date: 03 Nov 2023
Address: #16-02 Seasons Park, Singapore, 787080 Singapore
Address used since 22 Mar 2021
Ming Yuan Liu - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 17 Mar 2021
Address: North Sydney, Nsw, 2060 Australia
Address used since 27 Feb 2019
Address: Pagewood, Nsw, 2035 Australia
Address used since 27 Feb 2019
Michael John Griffiths - Director (Inactive)
Appointment date: 31 May 2008
Termination date: 27 Feb 2019
Address: Turramurra, Nsw 2074, Australia
Address used since 31 May 2008
Catherine Mary Eddy - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 08 Dec 2017
Address: 168 Kurraba Road, Kurraba Point Nsw, 2089 Australia
Address used since 23 Apr 2015
Frans Ernest Janssen - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 07 Aug 2017
Address: Mount Elizabeth Link, Singapore, 227973 Singapore
Address used since 03 May 2016
Concetta Alessandra Cama - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 31 Mar 2016
Address: Singapore, 276306 Singapore
Address used since 16 Sep 2014
Gary Austin Lamb - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 21 Apr 2015
Address: 10 Marian Street, Killara Nsw 2071, Australia
Address used since 20 Nov 2007
Frans Ernest Janssen - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 27 Aug 2014
Address: Singapore, 228931 Singapore
Address used since 04 Feb 2011
Albertus G. - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 17 Jan 2011
Andrew Jeffery Drake - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 31 May 2008
Address: 266711, Singapore, Sg,
Address used since 20 Nov 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street