Shortcuts

Heidelberg Graphic Equipment Limited

Type: NZ Limited Company (Ltd)
9429032093070
NZBN
114205
Company Number
Registered
Company Status
28757972
GST Number
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
2c William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 02 Mar 2015
Heidelberg Graphic Equipment Ltd
P O Box 62136, Sylvia Park
Auckland 1644
New Zealand
Postal address used since 03 May 2019
2c William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 03 May 2019

Heidelberg Graphic Equipment Limited, a registered company, was registered on 09 May 1979. 9429032093070 is the New Zealand Business Number it was issued. "Commercial printing" (business classification C161110) is how the company is classified. This company has been run by 18 directors: Adil Phiroze Sarkari - an active director whose contract started on 01 Dec 2018,
Savas Mystakidis - an active director whose contract started on 29 Jul 2022,
Cary Leith Rawson - an inactive director whose contract started on 01 Dec 2018 and was terminated on 24 Feb 2023,
Con Xanthos - an inactive director whose contract started on 24 May 2018 and was terminated on 29 Jul 2022,
Richard Frank Timson - an inactive director whose contract started on 31 Oct 2012 and was terminated on 01 Dec 2018.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Heidelberg Graphic Equipment Ltd, P O Box 62136, Sylvia Park, Auckland, 1644 (category: postal, office).
Heidelberg Graphic Equipment Limited had been using 8A Westfield Place, Mt Wellington, Auckland as their registered address up to 02 Mar 2015.
Former names for the company, as we found at BizDb, included: from 15 Dec 1980 to 19 Feb 1992 they were called Aldus Graphics Nz Ltd, from 09 May 1979 to 15 Dec 1980 they were called Aldus (N.z.) Limited.
A single entity owns all company shares (exactly 1002000 shares) - Heidelberg Graphic Equipment Limited - located at 1644, Mulgrave, Victoria , Australia.

Addresses

Principal place of activity

2c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 8a Westfield Place, Mt Wellington, Auckland, 1641 New Zealand

Registered & physical address used from 01 Mar 2012 to 02 Mar 2015

Address #2: Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland New Zealand

Registered address used from 08 Jun 2010 to 08 Jun 2010

Address #3: Pricewaterhousecoopers, 188 Quay Street, Auckland New Zealand

Physical address used from 08 Jun 2010 to 08 Jun 2010

Address #4: 188 Quay Street, Auckland

Registered address used from 27 May 2002 to 08 Jun 2010

Address #5: 13th Floor, Quay Tower, 29 Customs Street West, Auckland 1

Registered address used from 23 Jun 1999 to 27 May 2002

Address #6: 188 Quay Street, Auckland

Physical address used from 23 Jun 1999 to 23 Jun 1999

Address #7: 23 - 29 Albert St, Coopers & Lybrand Tower, Auckland

Physical address used from 23 Jun 1999 to 08 Jun 2010

Address #8: 13th Floor, Quay Towers, 29 Custom Street, Auckland

Physical address used from 23 Jun 1999 to 23 Jun 1999

Contact info
64 21 653503
09 May 2022 For contact
64 21 4149574
09 May 2022 For info
adil.sarkari@heidelberg.com
03 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1002000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1002000
Other (Other) Heidelberg Graphic Equipment Limited Mulgrave
Victoria , Australia
3170
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Heidelberger Druckmaschinen Aktiengesellschaft
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Adil Phiroze Sarkari - Director

Appointment date: 01 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Dec 2018


Savas Mystakidis - Director

Appointment date: 29 Jul 2022

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 29 Jul 2022


Cary Leith Rawson - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 24 Feb 2023

Address: Huia, Auckland, 0604 New Zealand

Address used since 01 Dec 2018


Con Xanthos - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 29 Jul 2022

ASIC Name: Heidelberg Graphic Equipment Limited

Address: Mulgrave, Victoria, 3170 Australia

Address: Diamond Creek, Victoria, 3089 Australia

Address used since 24 May 2018


Richard Frank Timson - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 01 Dec 2018

ASIC Name: Heidelberg Graphic Equipment Limited

Address: Mulgrave, Victoria, 3170 Australia

Address: Black Rock, Victoria, 3193 Australia

Address used since 31 Mar 2015

Address: Notting Hill, Victoria, 3168 Australia

Address: Notting Hill, Victoria, 3168 Australia


Geok Kheng Ng - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 24 May 2018

ASIC Name: Heidelberg Graphic Equipment Limited

Address: Mont Albert, Victoria, 3127 Australia

Address used since 10 May 2017

Address: Notting Hill, Victoria, 3168 Australia

Address: Notting Hill, Victoria, 3168 Australia


Adil Sarkari - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 01 Apr 2015

Address: Mt Eden, Auckland, New Zealand

Address used since 26 Jun 2009


Noel William Martin Renwick - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 01 Apr 2015

Address: Blackburn, Melbourne, Victoria, 3130 Australia

Address used since 31 Jul 2012


Andy Vels Jensen - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 31 Oct 2012

Address: Albert Park, Victoria, 3206 Australia

Address used since 13 Sep 2011


Alastair Ernest Hadley - Director (Inactive)

Appointment date: 31 Dec 2001

Termination date: 31 Jul 2012

Address: Alphington, Victoria 3078, Australia,

Address used since 10 May 2004


Hemi Tui Brown - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 26 Jun 2009

Address: Parnell, Auckland 1052,

Address used since 21 Jul 2008


Ian Alexander Lyons - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 31 Dec 2001

Address: Eltham South, Victoria 3095, Australia,

Address used since 31 Mar 2000


Howard Maxwell Dare - Director (Inactive)

Appointment date: 05 Feb 1999

Termination date: 31 Mar 2001

Address: Parkville, Victoria 3052, Australia,

Address used since 05 Feb 1999


Peter James Foley - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 31 Mar 2000

Address: Beaumaris, Victoria 3193, Australia,

Address used since 24 Jul 1996


Wayne Andrew Reaburn - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 05 Feb 1999

Address: Lower Plenty, Victoria 3093, Australia,

Address used since 27 Jan 1992


Howard M Dare - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 24 Jul 1996

Address: Beechworth, Victoria 3747, Australia,

Address used since 08 May 1991


William B Moore - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 12 Oct 1995

Address: Toorak, Melbourne, Australia,

Address used since 08 May 1991


Ian Alexander Lyons - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 27 Jan 1993

Address: Viewbank, Victoria, Australia,

Address used since 08 May 1991

Nearby companies

Platinum Pacific Holdings Limited
Suite 4, 2/b1 William Pickering Drive

Fujifilm Holdings Nz Limited
2c William Pickering Drive

Fujifilm Nz Limited
2c William Pickering Drive

Fh Number 16 Limited
Suite 01, 222 Bush Road

Fh Number 18 Limited
Suite 01, 222 Bush Road

Dr. Liu's Enterprise Limited
222 Bush Road

Similar companies

All About Print Management Limited
Unit N

Colormania Limited
3a Rothwell Avenue

Kids Creations Limited
C/-vision Accounting Solutions Limited

Monster Print Limited
32d William Pickering Drive

Pages Design & Print Services Limited
53 Chester Avenue

Print Clever Limited
Suite 4