Shortcuts

Lexmark International (australia) Pty Limited

Type: Overseas Asic Company (Asic)
9429035739401
NZBN
1411159
Company Number
Registered
Company Status
050148466
Australian Company Number
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered address used since 27 Jul 2020

Lexmark International (Australia) Pty Limited, a registered company, was launched on 29 Sep 2003. 9429035739401 is the business number it was issued. This company has been supervised by 25 directors: Donald L. - an active director whose contract started on 11 Jul 2017,
Stephen Joseph Bell - an active director whose contract started on 31 Jul 2017,
Michelle Humphries - an active director whose contract started on 18 Oct 2018,
Sheryn Becker person authorised for service,
Ravi Mehta person authorised for service.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered.
Lexmark International (Australia) Pty Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address until 27 Jul 2020.

Addresses

Previous addresses

Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 11 Feb 2020 to 27 Jul 2020

Address: Deloitte Centre, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Sep 2012 to 11 Feb 2020

Address: Suite E, Building D, 42 Tawa Drive, Albany, Auckland New Zealand

Registered address used from 16 Jun 2009 to 16 Jun 2009

Address: Level 20 - Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 29 Sep 2003 to 16 Jun 2009

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: AU

Directors

Donald L. - Director

Appointment date: 11 Jul 2017

Address: Georgetown, Kentucky, United States

Address used since 21 Jul 2017


Stephen Joseph Bell - Director

Appointment date: 31 Jul 2017

Address: Bensville, Nsw, 2251 Australia

Address used since 06 Apr 2018


Michelle Humphries - Director

Appointment date: 18 Oct 2018

Address: Cromer, Nsw, 2099 Australia

Address used since 24 Oct 2018


Sheryn Becker - Person Authorised For Service

Address: 80 Queen Street, Auckland, 1010 New Zealand

Address used since 16 Jun 2009


Ravi Mehta - Person Authorised For Service

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 16 Jun 2009

Address: Auckland, 1010 New Zealand

Address used since 16 Jun 2009


Ravi Mehta - Person Authorised for Service

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 16 Jun 2009


Esther Sok Mee Lee - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 25 Sep 2018

Address: Putney, Nsw, 2112 Australia

Address used since 20 Apr 2015


Robert P. - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 11 Jul 2017

Address: Lexington, Kentucky 405, United States

Address used since 15 Jul 2008


Maryanne Abdullah - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 05 Jun 2017

Address: Peakhurst, Nsw, 2210 Australia

Address used since 04 Nov 2015


Arjan Paulussen - Director (Inactive)

Appointment date: 03 Oct 2013

Termination date: 28 Jul 2016

Address: Mosman, Nsw, 2088 Australia

Address used since 22 Oct 2013


Simon Philip Barnier - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 22 Sep 2015

Address: North Epping Nsw, 2121 Australia

Address used since 16 Sep 2014


Samantha Malone - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 29 Aug 2014

Address: Sackville, North Nsw, 2756 Australia

Address used since 04 Jun 2013


John G. - Director (Inactive)

Appointment date: 12 Nov 2006

Termination date: 20 May 2014

Address: Lexington, Kentucky 40502, United States

Address used since 12 Nov 2006


Abhijit Patwardhan - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 02 Aug 2013

Address: #07/02, 249004 Singapore

Address used since 04 Jun 2013


Sevim Samantha Alkin - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 25 Mar 2013

Address: Putney, Nsw, 2112 Australia

Address used since 27 Apr 2011


Carmel Mary Mosser - Director (Inactive)

Appointment date: 18 Jul 2011

Termination date: 25 Mar 2013

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 31 Jan 2012


Michel B. - Director (Inactive)

Appointment date: 28 Feb 2008

Termination date: 30 Apr 2012


Leslie John Howarth - Director (Inactive)

Appointment date: 08 Dec 2010

Termination date: 17 Mar 2011

Address: Church Point, Nsw, 2105 Australia

Address used since 22 Dec 2010


Alexander Kenneth Kitchin - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 08 Dec 2010

Address: Collaroy, Nsw, 2097 Australia

Address used since 18 Sep 2007


Vincent Joseph Cole - Director (Inactive)

Appointment date: 14 Sep 2005

Termination date: 15 Jul 2008

Address: Lexington Kentucky 40515, United States,

Address used since 08 Sep 2007


Bryan Barnett Lewis - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 14 May 2008

Address: Kentucky 40503, United States,

Address used since 08 Sep 2007


Laurent Pierre Giannichi - Director (Inactive)

Appointment date: 14 Sep 2005

Termination date: 28 Feb 2008

Address: Switzerland,

Address used since 08 Sep 2007


John Henry Boughton - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 08 Sep 2007

Address: Victoria Park, Singapore 267970,

Address used since 29 Sep 2003


Henrik Stensfeldt - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 20 Jun 2005

Address: Mosman Nsw 2088, Sydney, Australia,

Address used since 29 Sep 2003


Philip Scott Carmichael - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 20 Jun 2005

Address: 2-11-5 Motoazabu, Minato-ku, Tokyo 106-0046, Japan,

Address used since 29 Sep 2003

Nearby companies

Onceit Limited
Deloitte Centre, 80 Queen Street,

Skye Group Pty Limited
Deloitte Centre, 80 Queen Street

Bei Properties Holdings Limited
Deloitte, 80 Queen Street

Bei Group Limited
Deloitte, 80 Queen Street

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street