Shortcuts

Rheinmetall Man Military Vehicles Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429041501115
NZBN
5491402
Company Number
Registered
Company Status
114035595
Australian Company Number
Current address
61 Pasadena Crescent
Totara Park
Upper Hutt 5018
New Zealand
Service address used since 19 Nov 2014
Level 1, L Block, 30 Somme Road
Trentham
Upper Hutt 5018
New Zealand
Registered address used since 10 Jan 2022

Rheinmetall Man Military Vehicles Australia Pty Limited, a registered company, was incorporated on 19 Nov 2014. 9429041501115 is the NZ business identifier it was issued. The company has been run by 19 directors: Martin Roelofs - an active person authorised for service whose contract started on 19 Nov 2014,
Martin Roelofs person authorised for service whose contract started on 19 Nov 2014,
Michael Wittlinger - an active director whose contract started on 14 Jul 2022,
Joern Buelter - an active director whose contract started on 31 Jan 2023,
Nathan James Poyner - an active director whose contract started on 28 Jul 2023.
Updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: Level 1, L Block, 30 Somme Road, Trentham, Upper Hutt, 5018 (registered address),
61 Pasadena Crescent, Totara Park, Upper Hutt, 5018 (service address).
Rheinmetall Man Military Vehicles Australia Pty Limited had been using 20 Somme Road, Unit 1, C Block, Silverstream, Upper Hutt as their registered address up to 10 Jan 2022.

Addresses

Previous addresses

Address #1: 20 Somme Road, Unit 1, C Block, Silverstream, Upper Hutt, 5019 New Zealand

Registered address used from 03 Jun 2016 to 10 Jan 2022

Address #2: 51 Somme Road, Unit 1, C Block, Silverstream, Upper Hutt, 5019 New Zealand

Registered address used from 24 Mar 2016 to 24 Mar 2016

Address #3: 61 Pasadena Crescent, Totara Park, Upper Hutt, 5018 New Zealand

Registered address used from 19 Nov 2014 to 24 Mar 2016

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 May 2023

Country of origin: AU

Directors

Martin Roelofs - Person Authorised for Service

Appointment date: 19 Nov 2014

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 19 Nov 2014


Martin Roelofs - Person Authorised For Service

Appointment date: 19 Nov 2014

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 19 Nov 2014

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 19 Nov 2014


Michael Wittlinger - Director

Appointment date: 14 Jul 2022

Address: Redbank, Qld, 4301 Australia

Address used since 25 Jul 2022


Joern Buelter - Director

Appointment date: 31 Jan 2023

Address: Redbank, Qld, 4301 Australia

Address used since 03 Feb 2023


Nathan James Poyner - Director

Appointment date: 28 Jul 2023

Address: Footscray, Vic, 3011 Australia

Address used since 04 Aug 2023


Sascha Gerke - Director

Appointment date: 01 Nov 2023

Address: Redbank, Qld, 4301 Australia

Address used since 20 Nov 2023

Address: 28 Robertson Street, Fortitude Valley, Queensland, 4006 Australia

Address used since 20 Nov 2023


Helena Wortmann - Director (Inactive)

Appointment date: 15 Sep 2019

Termination date: 05 May 2023

Address: Redbank, Qld, 4301 Australia

Address used since 04 Oct 2019

Address: 575 Bourke Street, Melbourne, Vic, 3000 Australia

Address used since 04 Oct 2019


Gary Robert Stewart - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 27 Jan 2023

Address: Redbank, Qld, 4301 Australia

Address used since 07 Feb 2018

Address: Indooroopilly, Qld, 4068 Australia

Address used since 07 Feb 2018


Joshua Edward Stewart - Director (Inactive)

Appointment date: 17 Feb 2020

Termination date: 13 Dec 2022

Address: Abbotsford, Vic, 3067 Australia

Address used since 19 Feb 2020


Andre B. - Director (Inactive)

Appointment date: 12 Feb 2021

Termination date: 30 Jun 2022


Thorsten K. - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 22 Jan 2021


Benjamin H. - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 30 Nov 2019


Richard Charles Marshall - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 20 Mar 2019

Address: Williamstown, Vic, 3016 Australia

Address used since 02 Sep 2015


Michael W. - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 31 Jan 2019


Marco Van Lieshout - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 30 Nov 2018

Address: 8 Waterside Place, Docklands, Vic, 3008 Australia

Address used since 02 Sep 2015

Address: 575 Bourke Street, Melbourne, Vic 3000 Australia

Address used since 02 Sep 2015


Ingo C. - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 31 Jul 2017


Pietro B. - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 21 Dec 2015


Andrew Richard Chenery - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 30 Sep 2015

Address: Mckellar Act 2617, Australia

Address used since 19 Nov 2014


Peter H. - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 31 Aug 2015

Nearby companies

Patlow Holdings Limited
22 Pinehill Crescent

Imajin Taita
C/o P Harlow

Outdoors Limited
11 Evergreen Crescent

Mobile Roundup Limited
27 Marion Street

Itrecycla Limited
27 Marion Street

Sequel Limited
27 Marion Street