Exlair (Nz) Limited, a registered company, was registered on 18 Aug 2005. 9429034587027 is the NZ business identifier it was issued. "Pump and compressor mfg" (business classification C245120) is how the company was classified. This company has been supervised by 7 directors: Bernard Anthony Hanaray - an active director whose contract started on 25 Aug 2014,
Horst Peter Wolfgang Wasel - an active director whose contract started on 28 Sep 2018,
Pompilio H. - an active director whose contract started on 01 Mar 2021,
Eric Francis Van Meel - an inactive director whose contract started on 29 May 2015 and was terminated on 19 Feb 2021,
Paul Francis Williams - an inactive director whose contract started on 18 Aug 2005 and was terminated on 27 Sep 2018.
Last updated on 29 Jan 2022, BizDb's data contains detailed information about 1 address: 19F Triton Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Exlair (Nz) Limited had been using 7 Saturn Place, Rosedale, Auckland as their physical address until 18 Dec 2020.
Old names used by this company, as we found at BizDb, included: from 22 Sep 2005 to 31 Mar 2014 they were named Intermech Limited, from 18 Aug 2005 to 22 Sep 2005 they were named Intermech Acquisition (Nz) Limited.
Previous addresses
Address: 7 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 28 Jul 2016 to 18 Dec 2020
Address: 31 Hillside Road, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 16 Sep 2014 to 28 Jul 2016
Address: 50 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 27 Jan 2012 to 16 Sep 2014
Address: 49 Business Parade North, Highbrook, Auckland New Zealand
Registered & physical address used from 17 Jul 2008 to 27 Jan 2012
Address: 88 Leonard Road, Penrose, Auckland
Registered & physical address used from 11 Oct 2005 to 11 Oct 2005
Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 11 Oct 2005 to 17 Jul 2008
Address: C/-minter Ellison Rudd Watts, Bnz Tower, 125 Queen Street, Auckland
Physical & registered address used from 18 Aug 2005 to 11 Oct 2005
Basic Financial info
Total number of Shares: 33000000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 12 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33000000 | |||
Other | Atlas Copco Sickla Holding Ab | 13 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Atlas Copco South Pacific Holdings Pty Limited | 18 Aug 2005 - 13 Nov 2017 |
Ultimate Holding Company
Bernard Anthony Hanaray - Director
Appointment date: 25 Aug 2014
Address: Rd 31, Levin, 5573 New Zealand
Address used since 15 Jul 2015
Horst Peter Wolfgang Wasel - Director
Appointment date: 28 Sep 2018
Address: Singapore, 358518 Singapore
Address used since 28 Sep 2018
Pompilio H. - Director
Appointment date: 01 Mar 2021
Eric Francis Van Meel - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 19 Feb 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Jul 2016
Paul Francis Williams - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 27 Sep 2018
ASIC Name: Atlas Copco South Pacific Holdings Pty Limited
Address: Blacktown, Nsw, 2148 Australia
Address: Chittaway Point, Nsw, 2261 Australia
Address used since 15 Sep 2015
Address: Blacktown, Nsw, 2148 Australia
Sergio Camozzi - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 30 Sep 2011
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 15 Jul 2006
Rajeev Dadhe - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 12 Apr 2011
Address: Remuera, Auckland, Nz, 1050 New Zealand
Address used since 19 Feb 2009
Express Signs Limited
6 Saturn Place
The Solomon Ministries Charitable Trust
12a Saturn Place
A&a Autocare Services Limited
3c Saturn Place
Aerial Surveys Limited
Unit A1, 8 Saturn Place
Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road
Reagal Property Limited
65 Paul Matthews Road, North Harbour
Grundfos Pumps Nz Limited
17 Beatrice Tinsley Crescent
Kaeser Compressors Nz Limited
Level 5,57 Fort Street
Paslr Crucial Services Limited
Unit 1, 106 Bush Rd
Pollard Patch Investments Limited
32 Parkway Drive
Reaman Industries 2020 Limited
130 Wairau Road
United Pumps Limited
3/15 Heremai Street