Shortcuts

Agoda International Pte. Ltd

Type: Overseas Non-asic Company (Non_asic)
9429030870130
NZBN
3670653
Company Number
Registered
Company Status
Current address
Level 1, 86 Highbrook Drive,
East Tamaki 2013
Auckland 2013
New Zealand
Service address used since 24 Nov 2011
Generator Stanbeth & Excelsior House
Stanbeth House, 22-28 Customs Street E
Auckland 1010
New Zealand
Registered address used since 03 Feb 2020

Agoda International Pte. Ltd, a registered company, was incorporated on 24 Nov 2011. 9429030870130 is the NZBN it was issued. The company has been run by 20 directors: Elizabeth Groenewegen person authorised for service whose contract began on 24 Nov 2011,
Elizabeth Groenewegen - an active person authorised for service whose contract began on 24 Nov 2011,
Enric Casals Brufau - an active director whose contract began on 01 Jun 2020,
Sunny Bharwani - an active director whose contract began on 01 Oct 2020,
Susana D. - an active director whose contract began on 11 Feb 2021.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Generator Stanbeth & Excelsior House, Stanbeth House, 22-28 Customs Street E, Auckland, 1010 (registered address),
Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 (service address).
Agoda International Pte. Ltd had been using Generator, Level 2, Unit Docklands Suite 2, 28 Customs Street East, Auckland as their registered address until 03 Feb 2020.

Addresses

Previous addresses

Address #1: Generator, Level 2, Unit Docklands Suite 2, 28 Customs Street East, Auckland, 1010 New Zealand

Registered address used from 01 Feb 2019 to 03 Feb 2020

Address #2: Suite 2732-2733 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand

Registered address used from 13 Jul 2015 to 01 Feb 2019

Address #3: Suite 2722-2723 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand

Registered address used from 10 Mar 2014 to 13 Jul 2015

Address #4: Sutie 2722-2723 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand

Registered address used from 11 Feb 2014 to 10 Mar 2014

Address #5: Sutie 2741-2742 Level 27 Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand

Registered address used from 17 Jan 2012 to 11 Feb 2014

Address #6: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand

Registered address used from 24 Nov 2011 to 17 Jan 2012

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 12 Mar 2024

Country of origin: SG

Directors

Elizabeth Groenewegen - Person Authorised For Service

Appointment date: 24 Nov 2011

Address: Highbrook, Auckland, 2013 New Zealand

Address used since 24 Nov 2011

Address: Highbrook, Auckland, 2013 New Zealand

Address used since 24 Nov 2011

Address: Highbrook, Auckland, 2013 New Zealand

Address used since 24 Nov 2011


Elizabeth Groenewegen - Person Authorised for Service

Appointment date: 24 Nov 2011

Address: Highbrook, Auckland, 2013 New Zealand

Address used since 24 Nov 2011


Enric Casals Brufau - Director

Appointment date: 01 Jun 2020

Address: #34-01, Guoco Tower, Singapore, 078881 Singapore

Address used since 03 Mar 2021

Address: #34-01 Guoco Tower, Singapore, Singapore

Address used since 23 Jun 2020


Sunny Bharwani - Director

Appointment date: 01 Oct 2020

Address: #34-01, Guoco Tower, Singapore, 078881 Singapore

Address used since 25 Sep 2021

Address: #34-01, Guoco Tower, Singapore, 078881 Singapore

Address used since 03 Mar 2021

Address: #34-01, Guoco Tower, 078881 Singapore

Address used since 20 Nov 2020


Susana D. - Director

Appointment date: 11 Feb 2021


Adrian James Currie - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 11 Feb 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Oct 2020


Tom Miguel Claude Thomas - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 01 Oct 2020

Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 01 Mar 2018

Address: 98/115 Narathiwas Road, Silom Bangrak, Bangkok, 10500 Thailand

Address used since 07 Jun 2017


Madeline Jufen Ling - Director (Inactive)

Appointment date: 02 Apr 2018

Termination date: 01 Oct 2020

Address: 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 02 Apr 2018


Eliana Carmel - Director (Inactive)

Appointment date: 16 Jun 2020

Termination date: 01 Oct 2020

Address: The Offices At Central World, 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 23 Jun 2020


Ernst Henri Hemmer - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 16 Jun 2020

Address: Unit #34-01 Guoco Tower, Singapore, 078881 Singapore

Address used since 20 Jan 2017


Peter Lewis Allen - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 16 Jun 2020

Address: Unit #34-01 Guoco Tower, Singapore, 078881 Singapore

Address used since 01 Feb 2017


Jeffrey Kai-leung Lee - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 16 Jun 2020

Address: The Offices At Central World, 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 17 Mar 2017


Richard Stanley Burwood Holder - Director (Inactive)

Appointment date: 15 Aug 2015

Termination date: 02 Apr 2018

Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 26 Apr 2016


Stella Tung - Director (Inactive)

Appointment date: 15 Feb 2014

Termination date: 01 Mar 2017

Address: The Offices At Central World 27th Floor, Patumwan, Bangkok, 10330 Thailand

Address used since 26 Apr 2016


Kanyarat Sumsakal - Person Authorised for Service

Appointment date: 17 Jan 2012

Termination date: 21 Aug 2015

Address: 188 Quay St, Auckland, 1010 New Zealand

Address used from 17 Jan 2012 to 21 Aug 2015


Kanyarat Sumsakal - Person Authorised For Service

Appointment date: 17 Jan 2012

Termination date: 21 Aug 2015

Address: 188 Quay St, Auckland, 1010 New Zealand

Address used from 17 Jan 2012 to 21 Aug 2015


Bryan L. - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 15 Aug 2015

Address: #31f, Stamford Ct, 06901 United States

Address used since 15 May 2014


Patchanika Makaew - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 15 Feb 2014

Address: Ladkrabang, Bangkok, 10520 Thailand

Address used since 24 Nov 2011


James Nuben Scaria - Director (Inactive)

Appointment date: 19 Mar 2012

Termination date: 02 Sep 2013

Address: #06-88, Tampines, 520275 Singapore

Address used since 19 Mar 2012


Ragini Dhanvantray - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 19 Mar 2012

Address: Marina Bay Residences, 018980 Singapore

Address used since 24 Nov 2011