Hitachi Rail Gts New Zealand Limited, a registered company, was started on 19 Apr 2007. 9429033461243 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been classified. This company has been managed by 10 directors: Jean-Marc R. - an active director whose contract started on 08 Jun 2023,
Denise Burns - an active director whose contract started on 08 Jun 2023,
Yu Ren - an active director whose contract started on 08 Jun 2023,
James Alexander Starr Couche - an inactive director whose contract started on 11 Nov 2022 and was terminated on 31 May 2024,
Warwick Netherton Strachan - an inactive director whose contract started on 11 Nov 2022 and was terminated on 08 Jun 2023.
Updated on 14 May 2025, the BizDb data contains detailed information about 1 address: Level 3, Aon Centre, 29 Customs Street West, Auckland, 1010 (types include: registered, service).
Hitachi Rail Gts New Zealand Limited had been using Level 3, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 16 Apr 2015.
Previous aliases for the company, as we identified at BizDb, included: from 19 Apr 2007 to 29 Jul 2022 they were named Thales New Zealand Limited.
Other active addresses
Address #4: Level 3, Aon Centre, 29 Customs Street West, Auckland, 1010 Australia
Office address used from 14 Jun 2024
Address #5: Level 3, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Delivery address used from 14 Jun 2024
Address #6: Level 3, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & service address used from 29 Jan 2025
Principal place of activity
Level 3, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 15 Apr 2015 to 16 Apr 2015
Address #2: Level 3, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 09 Apr 2015 to 16 Apr 2015
Address #3: Level 1, Asb House, 101 The Terrace, Wellington New Zealand
Physical address used from 02 Jul 2008 to 09 Apr 2015
Address #4: Level 1, Asb House, 101 The Terrace, Wellington New Zealand
Registered address used from 02 Jul 2008 to 15 Apr 2015
Address #5: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington
Registered & physical address used from 19 Apr 2007 to 02 Jul 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Hitachi Rail Gts Holding Limited | 10 May 2023 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Thales Australia Holdings Pty Limited |
Sydney Olympic Park, Nsw 2127 Australia |
19 Apr 2007 - 10 May 2023 |
Ultimate Holding Company
Jean-marc R. - Director
Appointment date: 08 Jun 2023
Denise Burns - Director
Appointment date: 08 Jun 2023
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 08 Jun 2023
Yu Ren - Director
Appointment date: 08 Jun 2023
Address: On Wah Building Whampoa Estate, Hung Hom Kln, Hong Kong SAR China
Address used since 08 Jun 2023
James Alexander Starr Couche - Director (Inactive)
Appointment date: 11 Nov 2022
Termination date: 31 May 2024
ASIC Name: Thales Australia Limited
Address: Sydney Olympic Park ,nsw, 2127 Australia
Address: Balmain, Nsw, 2041 Australia
Address used since 11 Nov 2022
Warwick Netherton Strachan - Director (Inactive)
Appointment date: 11 Nov 2022
Termination date: 08 Jun 2023
ASIC Name: Thales Australia Limited
Address: Glenhaven, Sydney, Nsw, 2156 Australia
Address used since 11 Nov 2022
Neil Thomas George - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 10 Nov 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Dec 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 08 Jan 2018
Michael Brett Spiers - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 09 May 2019
Address: 80 Robinson Road, Hong Kong, Hong Kong SAR China
Address used since 08 Jan 2018
Christopher Leslie Jenkins - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 08 Jan 2018
ASIC Name: Thales Australia Limited
Address: Point Clare, New South Wales, 2250 Australia
Address used since 04 May 2015
Address: Sydney Olympic Park, 2127 Australia
Address: Sydney Olympic Park, 2127 Australia
Alan David Ball - Director (Inactive)
Appointment date: 12 Nov 2008
Termination date: 08 Jan 2018
ASIC Name: Thales Australia Limited
Address: Epping, Nsw, 2121 Australia
Address used since 31 Aug 2010
Address: Sydney Olympic Park, 2127 Australia
Address: Sydney Olympic Park, 2127 Australia
Norman Arthur Gray - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 14 Feb 2008
Address: New South Wales 2073, Australia,
Address used since 19 Apr 2007
Waitemata Endoscopy Limited
Level 10, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Southern Endoscopy Specialists Limited
Level 10
Young Enterprise Trust
Nz Chamber Of Commerce
Alba Industries Anz Limited
Level 8
Allnex New Zealand Limited
The Vero Centre, Level 25
Amcor Flexibles (new Zealand) Limited
C/-chapman Tripp Sheffield Young
Rdp Manufacturing (nz) Limited
Whk
Rimpro-tec Au Limited
Level 4
Rocket Lab Limited
80 Queen Street