Shortcuts

Smiths Detection New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034180983
NZBN
1800686
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jul 2020
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 11 Mar 2024

Smiths Detection New Zealand Limited, a registered company, was started on 19 Apr 2006. 9429034180983 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Andrew John Jones - an active director whose contract began on 01 Mar 2022,
Emelynn Wong - an active director whose contract began on 03 Jul 2024,
Susan R. - an inactive director whose contract began on 12 Jan 2022 and was terminated on 03 Jul 2024,
Jordan Allan Thrupp - an inactive director whose contract began on 11 Dec 2018 and was terminated on 01 Mar 2022,
Liam K. - an inactive director whose contract began on 25 Sep 2020 and was terminated on 12 Jan 2022.
Last updated on 09 Jun 2025, our data contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service).
Smiths Detection New Zealand Limited had been using Level 18, 80 Queens Street, Auckland as their physical address up until 29 Jul 2020.

Addresses

Previous addresses

Address #1: Level 18, 80 Queens Street, Auckland, 1010 New Zealand

Physical address used from 11 Mar 2020 to 29 Jul 2020

Address #2: Level 18, 80 Queens Street, Auckland, 1010 New Zealand

Registered address used from 02 Mar 2020 to 29 Jul 2020

Address #3: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 16 Apr 2014 to 02 Mar 2020

Address #4: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 16 Apr 2014 to 11 Mar 2020

Address #5: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Registered & physical address used from 19 Jan 2010 to 16 Apr 2014

Address #6: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland

Physical & registered address used from 07 Sep 2006 to 19 Jan 2010

Address #7: 8/197 Montgomerie Road, Mangere, Auckland

Registered & physical address used from 19 Apr 2006 to 07 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 2500001

Annual return filing month: April

Financial report filing month: July

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500001
Other (Other) Smiths Detection Group Limited

Ultimate Holding Company

17 Mar 2022
Effective Date
Smiths Detection Group Limited
Name
Limited Liability Company
Type
5138140
Ultimate Holding Company Number
GB
Country of origin
Directors

Andrew John Jones - Director

Appointment date: 01 Mar 2022

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 01 Mar 2022


Emelynn Wong - Director

Appointment date: 03 Jul 2024

Address: Unit 07-76, Singapore, 640511 Singapore

Address used since 03 Jul 2024


Susan R. - Director (Inactive)

Appointment date: 12 Jan 2022

Termination date: 03 Jul 2024


Jordan Allan Thrupp - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 01 Mar 2022

ASIC Name: Smiths Detection (australia) Pty Limited

Address: 14a Baker Street, Botany, Nsw, 2019 Australia

Address: Umina Beach, Nsw, 2257 Australia

Address used since 11 Dec 2018


Liam K. - Director (Inactive)

Appointment date: 25 Sep 2020

Termination date: 12 Jan 2022


Hwa Mee Thoo - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 25 Sep 2020

Address: Singapore, 550335 Singapore

Address used since 11 Dec 2018


George Swee Choon Tay - Director (Inactive)

Appointment date: 27 Apr 2015

Termination date: 11 Dec 2018

Address: Singapore 429634, Singapore

Address used since 27 Apr 2015


David Francis Ambrose - Director (Inactive)

Appointment date: 07 Feb 2018

Termination date: 11 Dec 2018

ASIC Name: Smiths Detection (australia) Pty Limited

Address: Chester Hill, Nsw, 2162 Australia

Address used since 07 Feb 2018

Address: Botany, Nsw, 2019 Australia


Robin John Eldon - Director (Inactive)

Appointment date: 07 Feb 2018

Termination date: 11 Dec 2018

ASIC Name: Smiths Detection (australia) Pty Limited

Address: Dural, Nsw, 2158 Australia

Address used since 07 Feb 2018

Address: Botany, Nsw, 2019 Australia


Matthew John Clark - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 07 Feb 2018

ASIC Name: Smiths Detection (australia) Pty Limited

Address: 14a Baker Street, Botany Nsw, 2019 Australia

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 13 Oct 2016

Address: 14a Baker Street, Botany Nsw, 2019 Australia


Cameron James Mann - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 13 Oct 2016

ASIC Name: Smiths Detection (australia) Pty Limited

Address: North Curl Curl, Nsw 2099, Australia

Address used since 23 Aug 2011

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Lili L. - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 27 Apr 2015


Shaun D. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 04 Apr 2014


Ian V. - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 31 Jul 2012


Kent Andrew Russell - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 23 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Apr 2006


Christopher Ian Tait - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 18 Jul 2011

Address: #01-09 Coronet Block, Singapore 169196,

Address used since 23 Jul 2009


Patrick Anthony Mcenroe - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 31 Aug 2010

Address: #01-01 Allsworth Park, Singapore 278638,

Address used since 23 Jul 2009


Alan David Dunsmore - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 31 Jan 2010

Address: Hampstead Garden Suburb, London, Nw11 6pd, United Kingdom,

Address used since 19 Apr 2006


Malcolm Peter Maginnis - Director (Inactive)

Appointment date: 19 Apr 2006

Termination date: 23 Jul 2009

Address: Singapore, 554572,

Address used since 19 Apr 2006

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace