Shortcuts

Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros

Type: Overseas Non-asic Company (Non_asic)
9429035221739
NZBN
1547417
Company Number
Registered
Company Status
Current address
Tmf Group
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 22 Jun 2021

Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros, a registered company, was incorporated on 26 Aug 2004. 9429035221739 is the NZ business number it was issued. The company has been managed by 32 directors: Hugo S. - an active director whose contract started on 31 Dec 2016,
Desiree V. - an active director whose contract started on 31 Dec 2016,
Xavier Freixes Portes - an active director whose contract started on 31 Dec 2016,
John H. - an active director whose contract started on 02 Jan 2017,
Jose S. - an active director whose contract started on 02 Jan 2017.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Tmf Group, Level 11, 41 Shortland Street, Auckland, 1010 (type: registered.
Atradius Credito Y Caucion, S.a. De Seguros Y Reaseguros had been using Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland as their registered address up until 22 Jun 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 26 Aug 2004 to 09 Jan 2017 they were called Atradius Credit Insurance Nv.

Addresses

Previous addresses

Address: Level 6, Office B, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 01 Dec 2017 to 22 Jun 2021

Address: Suite 7, Quay Business Centre, Level 13, 45 Johnston Street, Wellington, 6011 New Zealand

Registered address used from 26 Mar 2012 to 01 Dec 2017

Address: Level 7, 70 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 08 Oct 2009 to 08 Oct 2009

Address: Level 8, Deloitte House, 10 Brandon Street, Wellington

Registered address used from 31 Oct 2005 to 08 Oct 2009

Address: Level 7, Wool House, 10 Brandon Str, Wellington, New Zealand

Registered address used from 26 Aug 2004 to 31 Oct 2005

Contact info
64 9 5260012
29 Oct 2018 Phone
www.atradius.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 21 Jul 2023

Country of origin: NL

Directors

Hugo S. - Director

Appointment date: 31 Dec 2016


Desiree V. - Director

Appointment date: 31 Dec 2016


Xavier Freixes Portes - Director

Appointment date: 31 Dec 2016

Address: Monaco, MC98000 Monaco

Address used since 31 Dec 2016


John H. - Director

Appointment date: 02 Jan 2017


Jose S. - Director

Appointment date: 02 Jan 2017


Carlos H. - Director

Appointment date: 02 Jan 2017


Juan Ignacio G. - Director

Appointment date: 01 Jan 2022


Joaquin G. - Director

Appointment date: 01 Jan 2023


Vincent Gin - Person Authorised For Service

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 08 Oct 2009


Vincent Gin - Person Authorised for Service

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 08 Oct 2009


Asheel Bharos - Person Authorised For Service

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 08 Oct 2009


Farook Mohammed - Person Authorised For Service

Address: 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Address used since 08 Oct 2009


Bernd M. - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 31 Dec 2023


Franciso De Asis Jose A. - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 01 Aug 2023


Jose A. - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 31 Dec 2021


Dirk S. - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 17 Apr 2019


Isidoro U. - Director (Inactive)

Appointment date: 03 Oct 2007

Termination date: 06 Sep 2018


Andreas T. - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 31 Dec 2016


Christian V. - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Dec 2016


Claus G. - Director (Inactive)

Appointment date: 15 May 2013

Termination date: 31 Dec 2016


Dominique C. - Director (Inactive)

Appointment date: 15 May 2013

Termination date: 31 Dec 2016


David C. - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 01 Apr 2013


Delfin R. - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 01 Nov 2012


Peter I. - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 15 Aug 2011


Peter Schmidt - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 02 Aug 2010

Address: 8143 Stallikon, Switzerland

Address used since 15 Sep 2008


Tommie S. - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 02 Aug 2010


Anno Gert Kamphuis - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 01 Jan 2008

Address: The Netherlands,

Address used since 18 Mar 2005


Daniel Balthaser Hafeli - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 01 Oct 2006

Address: 1053mj Amsterdam, The Netherlands,

Address used since 18 Mar 2005


Christian Joseph Vincent Van Lint - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 01 Oct 2006

Address: 1606 Nh Venhuizen, The Netherlands,

Address used since 18 Mar 2005


Jorgen Lund Lavesen - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 01 Oct 2006

Address: Dk 2840 Holte, Denmark,

Address used since 18 Mar 2005


Izaak Dirk Sepers - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 18 Mar 2005

Address: 2584 Ep's-gravenhage, The Netherlands,

Address used since 26 Aug 2004


Jonathan Richard Lindsay - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 18 Mar 2005

Address: Monmouthshire Np152jl, United Kingdom,

Address used since 26 Aug 2004

Nearby companies

Agility Cis International Limited
Level 10, Agility Cis Tower

Agility Cis Limited
Level 10

Sarisha Property Limited
50 Cawley Street

Haines Hunter Limited
50 Cawley Street

Sea Craft Limited
50 Cawley Street

Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd