Shortcuts

Mitsubishi Heavy Industries Air-conditioners Australia, Pty. Ltd.

Type: Overseas Asic Company (Asic)
9429031403443
NZBN
3080646
Company Number
Registered
Company Status
92133980275
Australian Business Number
133980275
Australian Company Number
Current address
Unit G, 100 Bush Road
Auckland 0632
New Zealand
Service address used since 04 Oct 2010
Unit A
698a Great South Road
Penrose 1061
New Zealand
Office & delivery address used since 20 Sep 2019
Po Box 112310
Penrose
Auckland 1642
New Zealand
Postal address used since 20 Sep 2019

Mitsubishi Heavy Industries Air-Conditioners Australia, Pty. Ltd., a registered company, was launched on 04 Oct 2010. 9429031403443 is the NZBN it was issued. The company has been run by 16 directors: Tania Matthews person authorised for service whose contract started on 04 Oct 2010,
Carrie Che - an active person authorised for service whose contract started on 04 Oct 2010,
Carrie Che person authorised for service whose contract started on 04 Oct 2010,
Peter Swan person authorised for service whose contract started on 04 Oct 2010,
Yuji Ito - an active director whose contract started on 01 May 2015.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: Ground Floor, 95 Manukau Road, Epsom, Auckland, 1023 (registered address),
Po Box 112310, Penrose, Auckland, 1642 (postal address),
Unit A, 698A Great South Road, Penrose, 1061 (office address),
Unit A, 698A Great South Road, Penrose, 1061 (delivery address) among others.
Mitsubishi Heavy Industries Air-Conditioners Australia, Pty. Ltd. had been using Unit A, 698A Great South Road, Penrose as their registered address up to 21 Feb 2022.

Addresses

Other active addresses

Address #4: Ground Floor, 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 21 Feb 2022

Principal place of activity

Unit A, 698a Great South Road, Penrose, 1061 New Zealand


Previous addresses

Address #1: Unit A, 698a Great South Road, Penrose, 1061 New Zealand

Registered address used from 01 Jun 2015 to 21 Feb 2022

Address #2: Unit G, Building 2, 100 Bush Road, Albany, 0632 New Zealand

Registered address used from 17 Jun 2011 to 01 Jun 2015

Address #3: Unit G, 100 Bush Road, Auckland, 0632 New Zealand

Registered address used from 04 Oct 2010 to 17 Jun 2011

Contact info
64 9 5253019
20 Sep 2019 Phone
mhiaa_nz@mhiaa.mhi.co.jp
Email
info@mhiheatpumps.co.nz
22 Apr 2021 Email
www.mhiaa.co.nz
Website
mhiheatpumps.co.nz
22 Apr 2021 Website
Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 08 Jun 2023

Country of origin: AU

Directors

Tania Matthews - Person Authorised For Service

Appointment date: 04 Oct 2010

Address: Penrose, 1061 New Zealand

Address used since 17 Jun 2011


Carrie Che - Person Authorised for Service

Appointment date: 04 Oct 2010

Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2011


Carrie Che - Person Authorised For Service

Appointment date: 04 Oct 2010

Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2011

Address: Penrose, 1061 New Zealand

Address used since 17 Jun 2011


Peter Swan - Person Authorised For Service

Appointment date: 04 Oct 2010

Address: Penrose, 1061 New Zealand

Address used since 17 Jun 2011


Yuji Ito - Director

Appointment date: 01 May 2015

Address: 15 Marshall Avenue, St Leonards, Nsw, 2065 Australia

Address used since 01 May 2015

Address: 34 Oxley Street, St Leonards, Nsw, 2065 Australia

Address used since 01 May 2015


Nobuaki Suzuki - Director

Appointment date: 15 May 2018

Address: Nakano Ward, Tokyo, Japan

Address used since 18 May 2018

Address: Setagaya-ku, Tokyo, Japan

Address used since 18 May 2018


Hidenori Kimura - Director

Appointment date: 01 Jun 2021

Address: Nagoya City, Aichi, Japan

Address used since 02 Jun 2021


Shinichiro Morisaki - Director (Inactive)

Appointment date: 22 May 2019

Termination date: 01 Jun 2021

Address: Komaki-city, Aichi, Japan

Address used since 29 May 2019


Takuya Sekizawa - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 22 May 2019

Address: Arakawa-ku, Tokyo, 116-0013 Japan

Address used since 19 Apr 2017


Takehiko Kikuchi - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 15 May 2018

Address: Setagaya-ku, Tokyo, 154-0012 Japan

Address used since 19 Apr 2017


Shingo Ueda - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 01 Apr 2017

Address: Setagaya Ward, Tokyo, Japan

Address used since 10 Mar 2014


Masuyama Katsuhiko - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 01 Apr 2017

Address: Nagoya City Aichi, 454-0872 Japan

Address used since 13 Oct 2014


Masayuki Fujinami - Director (Inactive)

Appointment date: 04 Oct 2010

Termination date: 01 May 2015

Address: 6 Jersey Road, Artarmon, Nsw, 2064 Australia


Hiroyuki Shimma - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 30 Sep 2014

Address: Kanagawa-ku, Yokohama, Kanagawa, Japan

Address used since 05 Apr 2012


Noboru Ouchi - Director (Inactive)

Appointment date: 04 Oct 2010

Termination date: 28 Feb 2014

Address: #25-03 Scotts Square, Singapore, Singapore


Shinsuke Tanaka - Director (Inactive)

Appointment date: 04 Oct 2010

Termination date: 31 Mar 2012

Address: Tokyo, Japan, Japan

Nearby companies

Line Beds Limited
698d Great South Road

Critical Mass Communications Limited
698 Great South Road

Afa Motors Limited
704b Great South Road

Pathways College Of Bible & Mission
694 Great South Road

Ceylon Motors Limited
702 Great South Road

Ceylon Panel & Paint Limited
702 Great South Road