Atlas Copco( N.z.) Limited, a registered company, was registered on 13 Aug 1953. 9429040951782 is the NZ business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company is categorised. This company has been supervised by 19 directors: Bernard Anthony Hanaray - an active director whose contract started on 28 May 2015,
Vicente Trenado Martin - an active director whose contract started on 01 Sep 2021,
Glenn Kenneth Vallis - an active director whose contract started on 11 Sep 2023,
Wendy Margaret Buffa-Pace - an active director whose contract started on 01 Jan 2024,
Horst Peter Wasel - an inactive director whose contract started on 03 May 2018 and was terminated on 31 Dec 2023.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 8 George Bourke Drive, Mount Wellington, Auckland, 1060 (category: postal, office).
Atlas Copco( N.z.) Limited had been using 50 Carbine Rd, Mt Wellington, Auckland as their physical address until 07 Mar 2018.
Principal place of activity
8 George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 50 Carbine Rd, Mt Wellington, Auckland New Zealand
Physical & registered address used from 03 Mar 2000 to 07 Mar 2018
Address #2: 199 Gracefield Road, Gracefield, Lower Hutt
Registered & physical address used from 03 Mar 2000 to 03 Mar 2000
Address #3: Tunnel Grove, Gracefield
Physical address used from 15 Dec 1997 to 03 Mar 2000
Address #4: Tunnel Gve, Gracefield, Lower Hutt
Registered address used from 14 Nov 1996 to 03 Mar 2000
Basic Financial info
Total number of Shares: 1125000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1125000 | |||
Other (Other) | Atlas Copco Sickla Holding Ab | 13 Aug 1953 - |
Ultimate Holding Company
Bernard Anthony Hanaray - Director
Appointment date: 28 May 2015
Address: Rd 31, Levin, 5573 New Zealand
Address used since 28 May 2015
Vicente Trenado Martin - Director
Appointment date: 01 Sep 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Apr 2022
Address: Dep 103, Santiago De Surco, Lima, 15023 Peru
Address used since 01 Sep 2021
Glenn Kenneth Vallis - Director
Appointment date: 11 Sep 2023
ASIC Name: Atlas Copco Australia Pty Ltd
Address: Kurrajong, Nsw, 2758 Australia
Address used since 11 Sep 2023
Wendy Margaret Buffa-pace - Director
Appointment date: 01 Jan 2024
Address: Khwaeng Bang Na, Bangkok, 10270 Thailand
Address used since 01 Feb 2024
Horst Peter Wasel - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 31 Dec 2023
Address: Singapore, 358518 Singapore
Address used since 03 May 2018
Yuri Joannes Antonius Reijmer - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 30 Jun 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Sep 2017
Paul Francis Williams - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 26 Sep 2018
ASIC Name: Atlas Copco South Pacific Holdings Pty Limited
Address: Chittaway Point, Nsw, 2261 Australia
Address used since 15 Sep 2015
Address: Blacktown, Nsw, 2148 Australia
Address: Blacktown, Nsw, 2148 Australia
Bjorn Leempoels - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Jun 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Jun 2016
Sanjay Safaya - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 01 Mar 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Nov 2011
Henri Hugo - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 01 Nov 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Oct 2007
Sergio Camozzi - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 30 Sep 2011
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 15 Sep 2006
Paul Frost - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 18 May 2007
Address: Remuera, Auckland, New Zealand,
Address used since 04 Apr 2003
John Christopher Cleeve - Director (Inactive)
Appointment date: 13 Sep 1999
Termination date: 25 May 2004
Address: Cherrybrook, N S W 2126, Australia,
Address used since 13 Sep 1999
Bernard Anthony Hanaray - Director (Inactive)
Appointment date: 04 Feb 1992
Termination date: 11 Oct 2002
Address: Hillsborough,
Address used since 04 Feb 1992
James Howard Hando - Director (Inactive)
Appointment date: 24 Aug 1994
Termination date: 31 Mar 2001
Address: Kenthurst, Nsw 2156, Australia,
Address used since 24 Aug 1994
John Mackenzie - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 13 Sep 1999
Address: Pymble, N S W, Australia,
Address used since 17 Feb 1992
Gunnar Johan Hindrum - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 13 Sep 1999
Address: 2-4 Reed Street, New South Wales, Australia,
Address used since 04 Oct 1996
Kenneth George Freeman - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 13 Sep 1999
Address: Lalor Park, New South Wales, Australia,
Address used since 04 Oct 1996
Peter Guy Gilbert - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 04 Oct 1996
Address: Upper Hutt,
Address used since 17 Feb 1992
Forbo Siegling Limited
10 George Bourke Drive
Heritage Tiles Wellington Limited
7 George Bourke Drive
Roberts Heritage Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive
Tile Space Limited
7 George Bourke Drive
Chhum Investments Limited
34 Panama Road
Festo Limited
20 Fisher Crescent
Forge Fasteners Limited
151d Unit E Marua Road
Guardian Bandsaws Limited
62c Morrin Road
Htc Limited
C/-walthall & Associates Limited
Plummer Compressors Limited
11 Crooks Road
Smc Corporation (nz) Limited
8c Sylvia Park Road