Former Directors
Full legal name:
Barry Raymond
UPSON
Residential Address:
130a Pendarves Street, New Plymouth, New Plymouth, 4312
, New Zealand
Appointment Date:
08 Feb 2019
Ceased date:
14 Nov 2022
Full legal name:
Maurice Duncan
PRIEST
Residential Address:
42 Wellwood Terrace, Te Awanga, Te Awanga, 4102
, New Zealand
Appointment Date:
15 Sep 2017
Ceased date:
21 Oct 2020
Full legal name:
Andrew James
STEWART
Residential Address:
13 St Albans Grove, Woburn, Lower Hutt, 5010
, New Zealand
Appointment Date:
25 Jun 2015
Ceased date:
14 Mar 2018
Full legal name:
Rong Hua
ZHANG
Residential Address:
8th Floor Teda Finance Plaza, No. 9 Shengda Street, Teda, Tianjin
, China
Appointment Date:
14 Oct 2014
Ceased date:
29 Sep 2017
Full legal name:
Anthony Thomas
FIORE
Residential Address:
6623 Sutters Creek Trail, Missouri City, Texas, 77459
, United States of America
Appointment Date:
10 Oct 2014
Ceased date:
29 Jun 2016
Full legal name:
Chandra
SINNATHURAY
Residential Address:
4 Goldhill Avenue, Singapore, 309002
, Singapore
Appointment Date:
17 Feb 2015
Ceased date:
27 Apr 2016
Full legal name:
Nitin
SIBAL
Residential Address:
3 Tanjong Rhu Road, 13-02, Singapore, 436881
, Singapore
Appointment Date:
11 Mar 2013
Ceased date:
17 Feb 2015
Full legal name:
Timothy Elgon Savile
CROSSLEY
Residential Address:
Unit 7b, 2 Cable Street, Wellington, 6011
, New Zealand
Appointment Date:
01 Oct 2013
Ceased date:
19 Dec 2014
Full legal name:
Riaz
SIDDIQI
Residential Address:
369 Piney Point Road, Houston, Tx, 77024
, United States of America
Appointment Date:
08 Apr 2011
Ceased date:
10 Oct 2014
Full legal name:
Anthony Thomas
FIORE
Residential Address:
6623 Sutters Creek Trail, Missouri City, Texas, 77459
, United States of America
Appointment Date:
11 Sep 2014
Ceased date:
10 Oct 2014
Full legal name:
Paul Henry
BEREND
Residential Address:
737a Canning Highway, Applecross, Western Australia 6153
,
Appointment Date:
03 Dec 2007
Ceased date:
30 Sep 2014
Full legal name:
Kirby Clarke
ADAMS
Residential Address:
930 Tahoe Blvd, Suite 802-412, Incline Village, NV 89451
, United States of America
Appointment Date:
08 May 2012
Ceased date:
30 Sep 2014
Full legal name:
Jennifer Mary
SHIPLEY
Residential Address:
Flat 5d, 27 George Street, Newmarket, Auckland, 1023
, New Zealand
Appointment Date:
08 May 2012
Ceased date:
30 Sep 2014
Full legal name:
Xiangqing
ZHANG
Residential Address:
902, Raffles City, No. 1 Dongzhimen South Avenue, Dongcheng District, Beijing, 100007
, China
Appointment Date:
25 Sep 2012
Ceased date:
18 Aug 2014
Full legal name:
Kevin
XU
Residential Address:
901, Raffles City, No. 1 Dongzhimen South Avenue, Dongcheng District, Beijing, 100007
, China
Appointment Date:
22 Mar 2013
Ceased date:
18 Aug 2014
Full legal name:
William Robert
BISSET
Residential Address:
15 Bulga Road, Dover Heights, Nsw, 2030
, Australia
Appointment Date:
26 Sep 2007
Ceased date:
01 Oct 2013
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Adalbert
KOTH
Residential Address:
D19 Peabody Building, Farringdon Lane, London Ec1r 3bd, United Kingdom
,
Appointment Date:
18 Feb 2010
Ceased date:
11 Mar 2013
Full legal name:
David Campbell
GRANT
Residential Address:
8 Anne Place, Wahroonga, Nsw, 2076
, Australia
Appointment Date:
26 Sep 2007
Ceased date:
08 May 2012
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Anthony
FIORE
Residential Address:
6623 Sutters Creek Trail, Missouri City, Tx, 77459
, United States of America
Appointment Date:
22 Jun 2011
Ceased date:
08 May 2012
Full legal name:
Benjamin
SMITH
Residential Address:
2214 Swift Blvd, Houston, Tx 77030 Usa
,
Appointment Date:
18 Feb 2010
Ceased date:
22 Jun 2011
Full legal name:
Jacobus Louis
VAN PLETSEN
Residential Address:
High Leigh, Traps Lane, New Malden, Surrey Kt3 4ry, United Kingdom
,
Appointment Date:
18 Feb 2010
Ceased date:
08 Apr 2011