Sfdc Australia Pty Limited, a registered company, was registered on 19 Oct 2006. 9429033809847 is the NZ business number it was issued. This company has been managed by 17 directors: Benson Kam Ming Wong - an active director whose contract began on 31 Oct 2013,
Hakan W. - an active director whose contract began on 31 Oct 2013,
Johanna Elizabeth Dale - an active director whose contract began on 01 Aug 2022,
Luke John Alcock - an active director whose contract began on 30 Jun 2023,
Michael S. - an active director whose contract began on 13 Jul 2023.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: Level 12, 45 Queen Street, Auckland Central, Auckland, 1010 (registered address),
188 Quay Street, Auckland Central, Auckland, 1010 (registered address).
Sfdc Australia Pty Limited had been using 12 Madden Street, Wynyard Quarter, Auckland as their registered address up to 01 Oct 2019.
Previous addresses
Address #1: 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand
Registered address used from 05 Jun 2018 to 01 Oct 2019
Address #2: Level 27, 88 Shortland Street, Auckland New Zealand
Registered address used from 19 Oct 2006 to 19 Oct 2006
Basic Financial info
Annual return filing month: August
Financial report filing month: January
Annual return last filed: 13 Aug 2023
Country of origin: AU
Benson Kam Ming Wong - Director
Appointment date: 31 Oct 2013
Address: Singapore, 018987 Singapore
Address used since 09 Dec 2013
Address: Singapore, 018985 Singapore
Address used since 09 Dec 2013
Address: Braddell View, Singapore, 579725 Singapore
Address used since 09 Dec 2013
Hakan W. - Director
Appointment date: 31 Oct 2013
Address: Menlo Park, Carlifornia, 94025 United States
Address used since 09 Dec 2013
Address: Atherton, Ca, 94027-22 United States
Address used since 09 Dec 2013
Johanna Elizabeth Dale - Director
Appointment date: 01 Aug 2022
Address: Lane Cove North, Nsw, 2066 Australia
Address used since 03 Aug 2022
Luke John Alcock - Director
Appointment date: 30 Jun 2023
Address: Elanora Heights, Nsw, 2101 Australia
Address used since 06 Jul 2023
Michael S. - Director
Appointment date: 13 Jul 2023
Address: Milton, Ga, 3004 Australia
Address used since 02 Aug 2023
Simon Roy Vannini - Person Authorised for Service
Address: 88 Shortland Street, Auckland, Auckland, 1010 New Zealand
Address used since 19 Oct 2006
Simon Roy Vannini - Person Authorised For Service
Address: 88 Shortland Street, Auckland, Auckland, 1010 New Zealand
Address used since 19 Oct 2006
Mark Stewart Tucker - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 30 Jun 2023
Address: Mona Vale, New South Wales 2103, Australia
Address used since 19 Oct 2006
Samuel C. - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 28 Feb 2023
Justin Dez Le Roux - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 01 Aug 2022
Address: West Pymble, Nsw, 2073 Australia
Address used since 01 Oct 2021
Edward L. - Director (Inactive)
Appointment date: 04 Aug 2019
Termination date: 22 Oct 2020
Address: Lafayette, Ca, 94549 United States
Address used since 06 Aug 2019
Jose N. - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 04 Aug 2019
Darryl Y. - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 31 Oct 2013
Address: San Francisco, California, 94132 United States
Address used since 30 Oct 2013
Samuel F. - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 31 Oct 2013
Address: San Francisco, California, 94117 United States
Address used since 30 Oct 2013
Rafeal B. - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 30 Sep 2013
Address: San Mateo, Ca 94402, United States
Address used since 19 Oct 2006
Stephen H. - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 30 Sep 2013
Address: San Jose Ca 95112, United States
Address used since 19 Oct 2006
Lynette Li-chen Seah - Director (Inactive)
Appointment date: 16 Oct 2007
Termination date: 30 Sep 2013
Address: 559284, Singapore
Address used since 16 Oct 2007
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street