Shortcuts

Air Liquide New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032036121
NZBN
117492
Company Number
Registered
Company Status
043690272
GST Number
C181140
Industry classification code
Industrial Gas Mfg
Industry classification description
Current address
19 Maurice Road
Penrose
Auckland New Zealand
Physical & service address used since 10 Jul 1997
19 Maurice Road
Penrose
Auckland New Zealand
Registered address used since 10 Aug 1997
P O Box 12846
Penrose
Auckland 1642
New Zealand
Postal address used since 07 Feb 2020

Air Liquide New Zealand Limited was launched on 30 May 1983 and issued an NZ business identifier of 9429032036121. This registered LTD company has been supervised by 30 directors: Timothy Francis Kehoe - an active director whose contract started on 01 Sep 2021,
Yue Li - an active director whose contract started on 01 Jan 2022,
Clint Rodney Tawharu - an active director whose contract started on 06 Jun 2023,
Jeffrey Gani - an active director whose contract started on 27 Feb 2024,
Ranjith Kesavan Nair - an inactive director whose contract started on 30 Jun 2021 and was terminated on 16 Feb 2024.
According to BizDb's data (updated on 12 Apr 2024), this company registered 1 address: P O Box 12846, Penrose, Auckland, 1642 (type: postal, office).
Until 10 Aug 1997, Air Liquide New Zealand Limited had been using C/- Ernst & Whinney, 15Th Floor, National Mutual Centre, Shortland Street, Auckland as their registered address.
BizDb found old names for this company: from 11 May 1993 to 01 Apr 1996 they were named Air Liquide New Zealand Holdings Limited, from 30 May 1983 to 11 May 1993 they were named Liquid Air Holdings Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Air Liquide Australia (an other) located at Victoria, Australia. Air Liquide New Zealand Limited was classified as "Industrial gas mfg" (ANZSIC C181140).

Addresses

Other active addresses

Address #4: 19 Maurice Road, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 07 Feb 2020

Principal place of activity

19 Maurice Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: C/- Ernst & Whinney, 15th Floor, National Mutual Centre, Shortland Street, Auckland

Registered address used from 10 Aug 1997 to 10 Aug 1997

Address #2: Ernst & Whinney, 15th Floor, National Mutual Centre, Shortland St, Auckland

Physical address used from 10 Jul 1997 to 10 Jul 1997

Address #3: C/- Ernst & Whinney, National Mutual Centre, Shortland Street, Auckland

Registered address used from 29 May 1997 to 10 Aug 1997

Contact info
64 9 622 3883
Phone
64 0800 838838
03 Feb 2023
64 9 6223883
10 Feb 2021 Phone
son.nguyen@airliquide.com
Email
nzsales@airliquide.com
03 Feb 2023 Email
yue.li@airliquide.com
07 Jan 2022 Email
apac-invoice-nz@airliquide.com
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
https://www.airliquide.com/
02 Feb 2024 Website
https://au.airliquide.com/
02 Feb 2024 Website
https://nz.airliquide.com/
02 Feb 2024 Website
https://industry.airliquide.com.au/
17 Feb 2022 Website
https://www.airliquide.com/new-zealand
17 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Air Liquide Australia Victoria
Australia

Australia

Ultimate Holding Company

17 May 2015
Effective Date
L'air Liquide S.a.
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Timothy Francis Kehoe - Director

Appointment date: 01 Sep 2021

ASIC Name: Air Liquide Australia Limited

Address: Victoria, 3146 Australia

Address used since 01 Sep 2021

Address: Vic, 3004 Australia


Yue Li - Director

Appointment date: 01 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 May 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Jan 2022


Clint Rodney Tawharu - Director

Appointment date: 06 Jun 2023

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 06 Jun 2023


Jeffrey Gani - Director

Appointment date: 27 Feb 2024

Address: 45 Mount Sinai Rise, Singapore, 276958 Singapore

Address used since 27 Feb 2024


Ranjith Kesavan Nair - Director (Inactive)

Appointment date: 30 Jun 2021

Termination date: 16 Feb 2024

Address: Singapore, 358708 Singapore

Address used since 30 Jun 2021


Son Thanh Nguyen - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Feb 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2018


Marcos Etcheverrigaray - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 01 Sep 2021

ASIC Name: Air Liquide Australia Limited

Address: Melbourne Vic, 3004 Australia

Address: Melbourne, Vic, 3146 Australia

Address used since 01 Sep 2019


Jonathan Joseph Madden - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 30 Jun 2021

Address: Singapore, 259547 Singapore

Address used since 01 Jun 2019


Michele Gritti - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 01 Sep 2019

ASIC Name: Air Liquide Australia Limited

Address: Middle Park, Victoria, 3206 Australia

Address used since 07 Jul 2017

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Jan 2015

Address: Melbourne, Victoria, 3004 Australia

Address: Melbourne, Victoria, 3004 Australia


John Terry Turnbull - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 01 Jun 2019

ASIC Name: Air Liquide W.a. Pty Ltd

Address: Box Hill North, Victoria, 3129 Australia

Address used since 30 Jul 2010

Address: Melbourne, Victoria, 3004 Australia

Address: Melbourne, Victoria, 3004 Australia


Marcos Etcheverrigaray - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 31 May 2019

Address: Glen Iris, Victoria, 3146 Australia

Address used since 01 Jun 2018


Serban Matei Cantacuzene - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 31 Oct 2018

Address: Tokyo, P50-0046 Japan

Address used since 01 Jun 2018


Justin Spencer Payne - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 31 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2014


Chrystelle Delmastro - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 31 May 2018

Address: Singapore, 276693 Singapore

Address used since 07 Jul 2017


Macpherson Matthew Redfern - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 05 Jan 2015

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Jan 2008


John Laurence Webber - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 30 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2014


Kevin Francis Walsh - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 31 Aug 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2006


Matthew Peter Harman - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 30 Jul 2010

Address: Lower Templestow, Melbourne, Victoria 3107,

Address used since 07 Dec 2006


Jean-pierre Rossi - Director (Inactive)

Appointment date: 24 Apr 2003

Termination date: 01 Jan 2008

Address: Hawthorn, Victoria 3122, Australia,

Address used since 26 May 2003


Ting Hao Chiao - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 30 Nov 2005

Address: Conifer Grove, Takanini, Auckland,

Address used since 26 Nov 2002


Colin Raymond Kennedy - Director (Inactive)

Appointment date: 19 Dec 1995

Termination date: 13 Apr 2005

Address: South Melbourne, Victoria 3103, Australia,

Address used since 12 Feb 2002


Brian Vicars - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 21 Mar 2005

Address: East Brighton, Melbourne 3187, Victoria,

Address used since 01 Jun 2004


Kevin Francis Walsh - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 01 Jun 2004

Address: Balwyn 3103, Victoria, Australia,

Address used since 31 Mar 1993


Dennis James Cliche - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 24 Apr 2003

Address: South Yarra, Victoria 3141, Australia,

Address used since 30 Jul 1998


Anthony Robert John Mc Cord - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 26 Nov 2002

Address: Mt Eden, Auckland,

Address used since 30 May 2000


John Anthony Gilbert - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 30 May 2000

Address: Glendowie, Auckland,

Address used since 22 Feb 1996


Pascal Michel Vinet - Director (Inactive)

Appointment date: 02 Feb 1996

Termination date: 30 Jul 1998

Address: Kew, Victoria, Australia,

Address used since 02 Feb 1996


Peter Norman Holman - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 07 Aug 1996

Address: St Kilda W, Victoria, Australia,

Address used since 28 Feb 1992


Colin Raymond Kennedy - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 19 Oct 1995

Address: Balwyn, Victoria 3103, Australia,

Address used since 28 Feb 1992


Torben Jensen - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 31 Mar 1993

Address: Elsternwick, Vic 3185, Australia,

Address used since 28 Feb 1992

Nearby companies

Newline Enterprise Limited
21 Maurice Road

Innovative Parking Solutions Limited
31 Maurice Road

Traffitech Limited
31 Maurice Road

Harding Traffic Limited
31 Maurice Road

Directionz Limited
31 Maurice Road

Signfix Systems Limited
31 Maurice Road

Similar companies

Boc Limited
988 Great South Road

Global Nrg H2 Limited
20 Howard Road

Macginley Project Management Limited
14 Kingsview Road