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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2500001 | |||
| Other (Other) | Smiths Detection Group Limited | 19 Apr 2006 - | |
Ultimate Holding Company
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
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