Albright & Wilson (New Zealand) Limited, a registered company, was incorporated on 04 Apr 1986. 9429039768261 is the NZ business number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is categorised. This company has been run by 13 directors: Yani Alifen - an active director whose contract started on 26 May 2005,
Sascha Tobias Schrecker - an active director whose contract started on 08 Sep 2022,
Denise Ann Van Gessel - an inactive director whose contract started on 10 Feb 2015 and was terminated on 21 Sep 2022,
Anthony Magdi Girgis - an inactive director whose contract started on 01 Mar 2010 and was terminated on 01 Mar 2015,
John Albert Leith - an inactive director whose contract started on 02 Dec 2002 and was terminated on 01 Mar 2010.
Updated on 10 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Unit 6, 51 William Pickering Drive, Albany, Auckland, 0632 (physical address),
Unit 6, 51 William Pickering Drive, Albany, Auckland, 0632 (registered address),
Unit 6, 51 William Pickering Drive, Albany, Auckland, 0632 (service address),
Po Box 305515, Triton Plaza, Auckland, 0757 (postal address) among others.
Albright & Wilson (New Zealand) Limited had been using Unit 6, 51 William Pickering Drive, Albany, Auckland as their registered address up until 10 Apr 2019.
One entity controls all company shares (exactly 5000 shares) - 36004234137 - Albright & Wilson (Australia) Limited - located at 0632, Wetherill Park, New South Wales.
Principal place of activity
Unit 6, 51 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 6, 51 William Pickering Drive, Albany, Auckland New Zealand
Registered & physical address used from 22 Feb 2008 to 10 Apr 2019
Address #2: Floor 2 Gillies Avenue Office Park, 27 Gillies Avenue, Newmarket, Auckland
Registered address used from 16 Mar 2001 to 22 Feb 2008
Address #3: 118 Carlton Gore Road, Newmarket, Auckland
Physical address used from 24 May 1999 to 22 Feb 2008
Address #4: Floor 2 Gillies Avenue Office Park, 27 Gillies Avenue, Newmarket, Auckland
Physical address used from 24 May 1999 to 24 May 1999
Address #5: 298 Great South Road, Papatoetoe, Auckland
Registered address used from 05 Jun 1992 to 16 Mar 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | 36004234137 - Albright & Wilson (australia) Limited |
Wetherill Park, New South Wales 2164 Australia |
04 Apr 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henshaw, Bruce Collins |
Glen Waverley Victoria, Australia |
04 Apr 1986 - 14 Sep 2004 |
Ultimate Holding Company
Yani Alifen - Director
Appointment date: 26 May 2005
Address: 009/016, Kelurahan Pondok Pinang, Jakarta, Indonesia
Address used since 26 May 2005
Sascha Tobias Schrecker - Director
Appointment date: 08 Sep 2022
ASIC Name: Albright & Wilson (australia) Limited
Address: Wetherill Park Nsw, 2164 Australia
Address: Kurraba Point, Nsw, 2089 Australia
Address used since 08 Sep 2022
Denise Ann Van Gessel - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 21 Sep 2022
ASIC Name: Albright & Wilson (australia) Limited
Address: Caringbah South, 2229 Australia
Address used since 15 Mar 2017
Address: Wetherill Park, Nsw, 2164 Australia
Address: Yarraville, 3013 Australia
Anthony Magdi Girgis - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 01 Mar 2015
Address: Toorak Victoria 3142, Australia,
Address used since 01 Mar 2010
John Albert Leith - Director (Inactive)
Appointment date: 02 Dec 2002
Termination date: 01 Mar 2010
Address: Mount Waverley, Victoria 3149, Australia,
Address used since 16 Jun 2005
Bruce Collins Henshaw - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 17 Sep 2004
Address: Glen Waverley 3150, Victoria, Australia,
Address used since 24 Feb 1998
Anthony Girgis - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 05 Jul 2001
Address: Toorak, Victoria, Australia 3142,
Address used since 01 Jul 1998
Peter James Salter - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 01 Jul 1998
Address: Mt Eliza Victoria, Australia, 3930,
Address used since 31 Mar 1998
Samuel Eric Mckay - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 31 Mar 1998
Address: Camberwell, Victoria, Australia,
Address used since 28 Jan 1994
Geoffrey Frank - Director (Inactive)
Appointment date: 31 Aug 1993
Termination date: 24 Feb 1998
Address: Toorak, Victoria, Australia,
Address used since 31 Aug 1993
Donald Keith Sandy - Director (Inactive)
Appointment date: 04 Apr 1986
Termination date: 28 Jan 1994
Address: Australia,
Address used since 04 Apr 1986
Peter Harold Hoxley - Director (Inactive)
Appointment date: 14 Mar 1989
Termination date: 31 Aug 1993
Address: Eglemount, Victoria, Australia,
Address used since 14 Mar 1989
Bruce Robert Russell - Director (Inactive)
Appointment date: 04 Apr 1986
Termination date: 14 Mar 1989
Address: Wheeler Hill, Victoria, Australia,
Address used since 04 Apr 1986
Mansukh Enterprises Limited
286 Great South Road
Aroma Fashion House Limited
286 Great South Road
Auckland Indian Retailers Association Incorporated
286 Great South Road
Papatoetoe Cricket Club Incorporated
247 Great South Road
Yar Trustee Services Limited
322 Great South Road
Usp Trustee Services Limited
322 Great South Road
Bath Bomb Nz Limited
5 Tiari Place
Merck Limited
22 Hobill Ave
Prochem Limited
Unit M, 150 Harris Road
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Water Control Limited
Unit M, 150 Harris Road
Whiteley Corporation Nz Limited
36 Neales Road