Shortcuts

Rockwell Automation (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032152579
NZBN
109863
Company Number
Registered
Company Status
Current address
2b Pacific Rise
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 14 Apr 2011

Rockwell Automation (N.z.) Limited, a registered company, was launched on 07 Nov 1980. 9429032152579 is the NZBN it was issued. The company has been supervised by 29 directors: Michael John Greig - an active director whose contract started on 13 Jul 2020,
Zhenhua Li - an active director whose contract started on 18 Feb 2022,
Chitrabhanu Ghosh - an active director whose contract started on 10 Oct 2022,
Caitlin Barrah - an inactive director whose contract started on 19 Oct 2012 and was terminated on 10 Oct 2022,
Yong Wan Foo - an inactive director whose contract started on 26 Mar 2018 and was terminated on 18 Feb 2022.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 2B Pacific Rise, Mt Wellington, Auckland, 1060 (types include: physical, registered).
Rockwell Automation (N.z.) Limited had been using 2B Pacific Rise, Mt Wellington, Auckland as their registered address until 14 Apr 2011.
Old names used by this company, as we established at BizDb, included: from 11 May 1981 to 02 Oct 1995 they were called Allen - Bradley ( N.z.) Limited, from 07 Nov 1980 to 11 May 1981 they were called Donald Brown Control Limited.
A single entity controls all company shares (exactly 100000 shares) - Rockwell Automation Australia Ltd - located at 1060, Victoria.

Addresses

Previous addresses

Address: 2b Pacific Rise, Mt Wellington, Auckland, 1010 New Zealand

Registered & physical address used from 15 Dec 2010 to 14 Apr 2011

Address: P O Box 14047, Panmure, Auckland New Zealand

Physical address used from 14 Mar 2003 to 15 Dec 2010

Address: 118a Carbine Road, Mt Wellington, Auckland

Physical address used from 01 Jul 1997 to 14 Mar 2003

Address: 118a Carbine Road, Mt Wellington, Auckland New Zealand

Registered address used from 04 Oct 1995 to 15 Dec 2010

Address: 343 Church Street, Penrose, Auckland

Registered address used from 04 Oct 1995 to 04 Oct 1995

Contact info
wwzhang@ra.rockwell.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Rockwell Automation Australia Ltd Victoria
3153
Australia

Ultimate Holding Company

28 Feb 2022
Effective Date
Rockwell Automation, Inc.
Name
Corporation
Type
US
Country of origin
Directors

Michael John Greig - Director

Appointment date: 13 Jul 2020

Address: Auckland, 1141 New Zealand

Address used since 13 Jul 2020


Zhenhua Li - Director

Appointment date: 18 Feb 2022

Address: Shanghai, 200233 China

Address used since 18 Feb 2022


Chitrabhanu Ghosh - Director

Appointment date: 10 Oct 2022

Address: Noida, Gautam Budh Nagar, Uttar Pradesh, 201301 India

Address used since 10 Oct 2022


Caitlin Barrah - Director (Inactive)

Appointment date: 19 Oct 2012

Termination date: 10 Oct 2022

ASIC Name: Rockwell Automation Australia Ltd

Address: Vic, 3153 Australia

Address: Victoria, 3146 Australia

Address used since 13 Nov 2014

Address: Vic, 3153 Australia


Yong Wan Foo - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 18 Feb 2022

Address: Singapore, 669559 Singapore

Address used since 26 Mar 2018


Nigel Brent Williams - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 13 Jul 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Jul 2016


Mun Yee Lee - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 28 Mar 2018

ASIC Name: Rockwell Automation Australia Ltd

Address: Vic, 3153 Australia

Address: Vic, 3150 Australia

Address used since 18 Jul 2013

Address: Vic, 3153 Australia


David Andrew Hegarty - Director (Inactive)

Appointment date: 19 Oct 2012

Termination date: 01 Jul 2016

ASIC Name: Rockwell Automation Australia Ltd

Address: Vic, 3153 Australia

Address: Vic, 3095 Australia

Address used since 19 Oct 2012

Address: Vic, 3153 Australia


Stephen Peter Broadbent - Director (Inactive)

Appointment date: 21 Feb 2011

Termination date: 19 Nov 2015

Address: Shelly Park, Auckland, 2018 New Zealand

Address used since 22 Jul 2013


Miao Zhang - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 18 Jul 2013

Address: Victoria, Australia

Address used since 11 Jan 2012


Twain Drewett - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 19 Oct 2012

Address: Rowville 3178, Victoria, Australia,

Address used since 30 Sep 2008


Anthony Robert Meggs - Director (Inactive)

Appointment date: 12 Mar 2008

Termination date: 15 Sep 2011

Address: Burwood East, Victoria, Australia 3151,

Address used since 12 Mar 2008


Anthony William Dowling - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 28 Feb 2011

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 29 May 2009


Caitlin Barrah - Director (Inactive)

Appointment date: 12 Mar 2008

Termination date: 01 Dec 2010

Address: Thomson View Condominium, Singapore 579625,

Address used since 12 Mar 2008


Donald Timothy Werner - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 30 Sep 2008

Address: Brighton, Victoria, Australia 3186,

Address used since 04 Oct 2007


David William Vickery - Director (Inactive)

Appointment date: 16 Jul 2003

Termination date: 12 Mar 2008

Address: Lynfield, Auckland,

Address used since 03 Oct 2007


Marlene Mei Ling Low - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 12 Mar 2008

Address: #07-01 Melville Park, Singapore 529947,

Address used since 30 Mar 2007


Yew Sing Lee - Director (Inactive)

Appointment date: 22 Apr 2003

Termination date: 03 Oct 2007

Address: West Harbour, Auckland 1008,

Address used since 22 Apr 2003


Charles Edward Germain - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 30 Mar 2007

Address: New Berlin, Wi 53151, Usa,

Address used since 29 Sep 2006


William Grant Roberts - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 13 Oct 2006

Address: Lower Plenty, Victoria 3093, Australia,

Address used since 20 Oct 1992


Andrew Chi Wai Cheung - Director (Inactive)

Appointment date: 30 Sep 1995

Termination date: 29 May 2006

Address: Vilia, 555 Victoria Road, Pokfulam, Hong Kong,

Address used since 30 Sep 1995


Lindsay Alan Mitchell - Director (Inactive)

Appointment date: 30 Sep 1995

Termination date: 06 Aug 2004

Address: Eaglemont, Vic 3084, Australia,

Address used since 30 Sep 1995


William Keith Mcewan - Director (Inactive)

Appointment date: 31 Jul 1998

Termination date: 04 Apr 2003

Address: Connifer Grove, Auckland,

Address used since 07 Mar 2003


Richard Reese Tynes - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 30 Sep 1998

Address: Redhill Peninsula, No. 18 Pak Shan Road, Tai Tam, Hong Kong,

Address used since 19 Dec 1996


Richard Norman Marshall - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 03 Apr 1998

Address: Howick, Auckland,

Address used since 20 Feb 1992


Steven M Henry - Director (Inactive)

Appointment date: 30 Sep 1995

Termination date: 15 Jul 1996

Address: Royal Cliff, 58 Repulse Bay Road, Hong Kong,

Address used since 30 Sep 1995


William Duley Fletcher - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 25 Sep 1995

Address: 1a Tregunter Path, Hong Kong,

Address used since 21 Jul 1993


John Collingwood King - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 30 Sep 1994

Address: Remuera, Auckland,

Address used since 20 Feb 1992


Bruce Irvin Womer - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 21 Jul 1993

Address: Delfield, Wisconsin 53018, Usa,

Address used since 27 Jan 1992

Nearby companies

Jag Harris Limited
2a Pacific Rise

Kincardine Properties Limited
2a Pacific Rise

Ehfar Limited
2a Pacific Rise

Cfx Truck Painting And Signage Limited
2a Pacific Rise

Tubman Heating Limited
2a Pacific Rise

Mcbain Corporate Trustee Limited
2a Pacific Rise