Allnex New Zealand Limited, a registered company, was registered on 22 Mar 2016. 9429042251958 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was classified. This company has been managed by 8 directors: Zeljan Nikola Medak - an active director whose contract started on 14 Dec 2016,
Ruben Mannien - an active director whose contract started on 26 Apr 2023,
Mirko S. - an active director whose contract started on 26 Apr 2023,
William Lawrence Gray - an active director whose contract started on 01 Nov 2023,
Marie V. - an inactive director whose contract started on 30 Aug 2016 and was terminated on 26 Apr 2023.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Industry Road, Penrose, Auckland, 1061 (type: postal, office).
Allnex New Zealand Limited had been using The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland as their registered address up until 23 Mar 2018.
Other active addresses
Address #4: 14 Industry Road, Penrose, Auckland, 1061 New Zealand
Postal & office & delivery & invoice address used from 05 Apr 2023
Principal place of activity
14 Industry Road, Penrose, Auckland, 1642 New Zealand
Previous address
Address #1: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Mar 2016 to 23 Mar 2018
Basic Financial info
Total number of Shares: 111
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 111 | |||
Other (Other) | Allnex Belgium Sa/nv | 22 Mar 2016 - |
Ultimate Holding Company
Zeljan Nikola Medak - Director
Appointment date: 14 Dec 2016
ASIC Name: Allnex Resins Australia Pty Ltd
Address: Botany, New South Wales, 2019 Australia
Address: Botany, New South Wales, 2019 Australia
Address: Balwyn, Victoria, 3103 Australia
Address used since 14 Dec 2016
Ruben Mannien - Director
Appointment date: 26 Apr 2023
Address: The Chuan 10-01, Singapore, 556820 Singapore
Address used since 26 Apr 2023
Mirko S. - Director
Appointment date: 26 Apr 2023
William Lawrence Gray - Director
Appointment date: 01 Nov 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Nov 2023
Marie V. - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 26 Apr 2023
Peter Bruce Sherwood - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 26 Apr 2023
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 14 Dec 2016
Paul Anthony Craig - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 14 Dec 2016
ASIC Name: Allnex Australia Pty Ltd
Address: Mont Albert, Victoria, 3127 Australia
Address used since 22 Mar 2016
Address: Sydney, Australia
Address: Sydney, Australia
Duncan T. - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 30 Aug 2016
Stainless Bending (2016) Limited
20a Industry Road
Kscarcare Limited
19 Industry Road
Mcphail Tyres Limited
19 Industry Road
Central Towing Limited
19 Industry Road
Fibre Optic Shop Limited
22d Industry Road , Penrose , Auckland
New Zealand Car Parts Auckland Limited
21 Industry Road
A B 2018 Limited
5 Industry Road
Doorways (2009) Limited
428 Church Street East
Health Pak Limited
120 Hugo Johnston Drive
Kz Marine Group Limited
39 Vestey Drive
Stratex (nz) Limited
19-21 Sylvia Park Road
White Valley Limited
940 Great South Road