Shortcuts

Exlair (nz) Limited

Type: NZ Limited Company (Ltd)
9429034587027
NZBN
1682759
Company Number
Registered
Company Status
C245120
Industry classification code
Pump And Compressor Mfg
Industry classification description
Current address
19f Triton Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical address used since 18 Dec 2020

Exlair (Nz) Limited, a registered company, was registered on 18 Aug 2005. 9429034587027 is the NZ business identifier it was issued. "Pump and compressor mfg" (business classification C245120) is how the company was classified. This company has been supervised by 7 directors: Bernard Anthony Hanaray - an active director whose contract started on 25 Aug 2014,
Horst Peter Wolfgang Wasel - an active director whose contract started on 28 Sep 2018,
Pompilio H. - an active director whose contract started on 01 Mar 2021,
Eric Francis Van Meel - an inactive director whose contract started on 29 May 2015 and was terminated on 19 Feb 2021,
Paul Francis Williams - an inactive director whose contract started on 18 Aug 2005 and was terminated on 27 Sep 2018.
Last updated on 29 Jan 2022, BizDb's data contains detailed information about 1 address: 19F Triton Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Exlair (Nz) Limited had been using 7 Saturn Place, Rosedale, Auckland as their physical address until 18 Dec 2020.
Old names used by this company, as we found at BizDb, included: from 22 Sep 2005 to 31 Mar 2014 they were named Intermech Limited, from 18 Aug 2005 to 22 Sep 2005 they were named Intermech Acquisition (Nz) Limited.

Addresses

Previous addresses

Address: 7 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 28 Jul 2016 to 18 Dec 2020

Address: 31 Hillside Road, Glenfield, Auckland, 0627 New Zealand

Physical & registered address used from 16 Sep 2014 to 28 Jul 2016

Address: 50 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 27 Jan 2012 to 16 Sep 2014

Address: 49 Business Parade North, Highbrook, Auckland New Zealand

Registered & physical address used from 17 Jul 2008 to 27 Jan 2012

Address: 88 Leonard Road, Penrose, Auckland

Registered & physical address used from 11 Oct 2005 to 11 Oct 2005

Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 11 Oct 2005 to 17 Jul 2008

Address: C/-minter Ellison Rudd Watts, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 18 Aug 2005 to 11 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 33000000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 12 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33000000
Other Atlas Copco Sickla Holding Ab

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Atlas Copco South Pacific Holdings Pty Limited

Ultimate Holding Company

31 Oct 2017
Effective Date
Atlas Copco Sickla Holding Ab
Name
Swedish Company
Type
107374550
Ultimate Holding Company Number
SE
Country of origin
3 Bessemer Street
Blacktown 2148
Australia
Address
Directors

Bernard Anthony Hanaray - Director

Appointment date: 25 Aug 2014

Address: Rd 31, Levin, 5573 New Zealand

Address used since 15 Jul 2015


Horst Peter Wolfgang Wasel - Director

Appointment date: 28 Sep 2018

Address: Singapore, 358518 Singapore

Address used since 28 Sep 2018


Pompilio H. - Director

Appointment date: 01 Mar 2021


Eric Francis Van Meel - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 19 Feb 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Jul 2016


Paul Francis Williams - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 27 Sep 2018

ASIC Name: Atlas Copco South Pacific Holdings Pty Limited

Address: Blacktown, Nsw, 2148 Australia

Address: Chittaway Point, Nsw, 2261 Australia

Address used since 15 Sep 2015

Address: Blacktown, Nsw, 2148 Australia


Sergio Camozzi - Director (Inactive)

Appointment date: 18 Aug 2005

Termination date: 30 Sep 2011

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 15 Jul 2006


Rajeev Dadhe - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 12 Apr 2011

Address: Remuera, Auckland, Nz, 1050 New Zealand

Address used since 19 Feb 2009

Nearby companies

Express Signs Limited
6 Saturn Place

The Solomon Ministries Charitable Trust
12a Saturn Place

A&a Autocare Services Limited
3c Saturn Place

Aerial Surveys Limited
Unit A1, 8 Saturn Place

Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road

Reagal Property Limited
65 Paul Matthews Road, North Harbour

Similar companies

Grundfos Pumps Nz Limited
17 Beatrice Tinsley Crescent

Kaeser Compressors Nz Limited
Level 5,57 Fort Street

Paslr Crucial Services Limited
Unit 1, 106 Bush Rd

Pollard Patch Investments Limited
32 Parkway Drive

Reaman Industries 2020 Limited
130 Wairau Road

United Pumps Limited
3/15 Heremai Street