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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1002000 | |||
Other (Other) | Heidelberg Graphic Equipment Limited |
Mulgrave Victoria , Australia 3170 Australia |
09 May 1979 - |
Ultimate Holding Company
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
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
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