Former Directors
Full legal name:
Sandra
ANDRIJIC
Residential Address:
23 Jindabyne Street, Bossley Park, Nsw, 2176
, Australia
Appointment Date:
30 Sep 2019
Ceased date:
31 Jan 2022
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
088148681
Company name:
IMPERIAL TOBACCO AUSTRALIA LIMITED
Registered office address:
Jennifer Hilder, Level 4, 4-8 Inglewood Place, Norwest, Nsw, 2153, AU
Full legal name:
Lee Roderick
DU MAURIER
Residential Address:
308 Main Road, Tawa, Wellington, 5028
, New Zealand
Appointment Date:
01 Dec 2019
Ceased date:
22 Dec 2021
Full legal name:
Paul Warren
SANGER
Residential Address:
6 Burringbar Street, North Balgowlah, New South Wales, 2093
, Australia
Appointment Date:
09 Jun 2020
Ceased date:
07 Apr 2021
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Karen Jane
GEDDES
Residential Address:
19 Military Road, Boulcott, Lower Hutt, 5010
, New Zealand
Appointment Date:
01 Feb 2017
Ceased date:
31 Mar 2021
Full legal name:
Matthew Wilton
MCKENZIE
Residential Address:
50 Izard Road, Khandallah, Wellington, 6035
, New Zealand
Appointment Date:
08 Sep 2017
Ceased date:
29 Nov 2019
Full legal name:
Samuel Henry Darcy
ABBOTT
Residential Address:
7 Rosella Street, Dural, Nsw, 2158
, Australia
Appointment Date:
10 Mar 2017
Ceased date:
01 Oct 2019
Director of an Australian company:
No
Full legal name:
Paul
MATTHEWS
Residential Address:
3 Bond Place, Kellyville, New South Wales, 2155
, Australia
Appointment Date:
01 Aug 2014
Ceased date:
24 Jul 2017
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
088148681
Company name:
IMPERIAL TOBACCO AUSTRALIA LIMITED
Registered office address:
Level 4 , 4-8 Inglewood Place, Baulkham Hills, New South Wales, 2153, AU
Full legal name:
Brendan
WALKER
Residential Address:
21 Wilton Road, Wadestown, Wellington, 6012
, New Zealand
Appointment Date:
01 Sep 2009
Ceased date:
24 Mar 2017
Full legal name:
Christopher
SYRIGOS
Residential Address:
38 Dress Circle, Newlands, Wellington, 6037
, New Zealand
Appointment Date:
01 Sep 2012
Ceased date:
01 Feb 2017
Full legal name:
Melvin
RUIGROK
Residential Address:
4 Allawah Road, Pymble, New South Wales
, Australia
Appointment Date:
01 Aug 2011
Ceased date:
28 Apr 2014
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Paul
WARHAM
Residential Address:
1 Chamberlain Road, Karori, Wellington, 6012
, New Zealand
Appointment Date:
01 Jun 2011
Ceased date:
15 Oct 2012
Full legal name:
Michael Sean
MCINNARNEY
Residential Address:
65 Kirton Drive, Upper Hutt, 5018
, New Zealand
Appointment Date:
01 Oct 2006
Ceased date:
01 Sep 2012
Full legal name:
Wayne
MERRETT
Residential Address:
10 The Avenue, Bundeena, Nsw 2230, Australia
,
Appointment Date:
01 Oct 2009
Ceased date:
01 Aug 2011
Full legal name:
Anthony
MEARS
Residential Address:
2 Tawa Street, Eastbourne, Lower Hutt, New Zealand 5013
,
Appointment Date:
21 Apr 2008
Ceased date:
01 Jun 2011
Full legal name:
Michael Benjamin
READ
Residential Address:
18a Beecroft Road, Beecroft, Nsw 2119, Australia
,
Appointment Date:
01 May 2006
Ceased date:
01 Oct 2009
Full legal name:
Pravin
PRASAD
Residential Address:
2 Ridley Green, Churton Park, Wellington, New Zealand
,
Appointment Date:
01 Jul 2004
Ceased date:
07 Aug 2009
Full legal name:
Christopher John
WILLIAMS
Residential Address:
58 Rama Crescent, Khandallah, Wellington, New Zealand
,
Appointment Date:
01 Jun 2004
Ceased date:
29 Feb 2008
Full legal name:
Desmond Russell
HAMMOND
Residential Address:
18 Brightwater Crescent, Totara Park, Upper Hutt
,
Appointment Date:
28 Sep 2001
Ceased date:
30 Sep 2006
Full legal name:
Peter Alexander
RICHARDS
Residential Address:
23 Bellevue Street, Chatswood, Nsw 2067, Australia
,
Appointment Date:
28 Feb 2003
Ceased date:
01 May 2006
Full legal name:
Bruce Charles
DAVIDSON
Residential Address:
30 Crammond Road North, Edinburgh E H 4 6 J E, United Kingdom
,
Appointment Date:
12 Jul 1999
Ceased date:
09 Feb 2005
Full legal name:
Garry David
GOSSIP
Residential Address:
25 Mount Marua Drive, Mount Marua, Upper Hutt
,
Appointment Date:
02 Jul 2001
Ceased date:
01 Jul 2004
Full legal name:
Wayne Roderick
MERRETT
Residential Address:
50 Hanover Street, Wadestown, Wellington
,
Appointment Date:
28 Sep 2001
Ceased date:
01 Jun 2004
Full legal name:
Gareth
DAVIS
Residential Address:
38 Pooles Wharf Court, Rownham Mead, Bristol B S 8 4 B P, England
,
Appointment Date:
08 May 2000
Ceased date:
31 Dec 2003
Full legal name:
Nicholas Basil
CANNAR
Residential Address:
62 Cope St, Lane Cove, N S W 2066, Australia
,
Appointment Date:
27 Jul 1999
Ceased date:
31 Jan 2003
Full legal name:
Simon Hubert
HANBURY-SPARROW
Residential Address:
32 Marine Drive, Lowry Bay, Eastbourne, Wellington
,
Appointment Date:
12 Jul 1999
Ceased date:
28 Sep 2001
Full legal name:
Bruno Mark
GELDERMANS
Residential Address:
4 Cornford St, Karori, Wellington
,
Appointment Date:
20 Aug 1999
Ceased date:
02 Jul 2001
Full legal name:
Stuart Trevor
PAINTER
Residential Address:
Timsah, 54 Park Road, Kenley, Surrey, Cr8 5ar, England
,
Appointment Date:
12 Jul 1999
Ceased date:
08 May 2000