New Zealand Holdings, a registered company, was incorporated on 23 May 2003. 9429035978466 is the NZ business number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company was categorised. The company has been managed by 12 directors: Frank Bartuccio - an active director whose contract began on 24 Feb 2015,
David K. - an active director whose contract began on 06 Jul 2018,
Bradley Thomas Zoelle - an active director whose contract began on 21 Sep 2021,
Nancy L. - an inactive director whose contract began on 30 Jul 2019 and was terminated on 20 May 2022,
William Andrew Sangster - an inactive director whose contract began on 24 Feb 2015 and was terminated on 23 Sep 2021.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
New Zealand Holdings had been using Lumley Centre, 88 Shortland Street, Auckland as their registered address up until 22 Sep 2020.
A total of 22496415 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 22496315 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0 per cent).
Principal place of activity
44 Sir Woolf Fisher Driver, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 12 Oct 2005 to 22 Sep 2020
Address #2: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 23 May 2003 to 12 Oct 2005
Basic Financial info
Total number of Shares: 22496415
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22496315 | |||
Other (Other) | Brunswick New Technologies Inc., |
Wilmington De 19801, United States Of America United States |
14 Jan 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Brunswick New Technologies Inc., |
Wilmington De 19801, United States Of America |
14 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nt Asia Holdings Pte. Ltd. | 03 Dec 2007 - 27 Jun 2010 | |
Other | Brunswick New Technologies Asia Pte. Ltd | 18 Oct 2005 - 27 Jun 2010 | |
Other | Null - Nt Asia Holdings Pte. Ltd. | 03 Dec 2007 - 27 Jun 2010 | |
Other | Null - Brunswick New Technologies Asia Pte. Ltd | 18 Oct 2005 - 27 Jun 2010 | |
Other | Null - Bntnavhold, Inc. | 23 May 2003 - 18 Oct 2005 | |
Other | Bntnavhold, Inc. | 23 May 2003 - 18 Oct 2005 |
Ultimate Holding Company
Frank Bartuccio - Director
Appointment date: 24 Feb 2015
ASIC Name: Aus Holdco Pty Limited
Address: 1 Farrer Place, Sydney Nsw, 2000 Australia
Address: Narre Warren Nth, Victoria, 3804 Australia
Address used since 24 Feb 2015
Address: Po Box 653, Parramatta, Nsw, 2150 Australia
David K. - Director
Appointment date: 06 Jul 2018
Address: Chicago, Illinois, 60601 United States
Address used since 06 Jul 2018
Bradley Thomas Zoelle - Director
Appointment date: 21 Sep 2021
ASIC Name: Aus Holdco Pty Limited
Address: Black Rock, Victoria, 3193 Australia
Address used since 01 May 2023
Address: Oakville, On, L6H OC6 Canada
Address used since 21 Sep 2021
Nancy L. - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 20 May 2022
Address: Lake Bluff, Il, 60044 United States
Address used since 30 Jul 2019
William Andrew Sangster - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 23 Sep 2021
ASIC Name: Aus Holdco Pty Limited
Address: Hampton, Victoria, 3188 Australia
Address used since 19 Jun 2015
Address: Po Box 653, Parramatta, Nsw, 2150 Australia
Judith Z. - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 01 Jul 2019
Address: Lake Forest, Illinois 60045, United States
Address used since 02 Jul 2007
Marsha V. - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 02 Jul 2018
Address: Gurnee, Illinois 60031, United States
Address used since 25 Nov 2003
Jared Adam Schensky - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 31 Aug 2007
Address: Lagrange, Illinois 60525, Usa,
Address used since 28 Feb 2005
Marschall Imboden Smith - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 02 Jul 2007
Address: Woodstock, Illinois 60098, Usa,
Address used since 27 May 2003
Michael Ralph Horner - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 30 Jan 2005
Address: Wheaton, Illinois 60187, Usa,
Address used since 25 Nov 2003
Lloyd Charles Chatfield - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 25 Nov 2003
Address: Libertyville, Illinois 60048, Usa,
Address used since 23 May 2003
Nancy Ann Hartman - Director (Inactive)
Appointment date: 23 May 2003
Termination date: 25 Nov 2003
Address: Grayslake, Illinois 60030, Usa,
Address used since 23 May 2003
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Ag Equipment Specialists Limited
Parnell Hse
Husqvarna New Zealand Limited
C/- Deloitte Touche Tohmatsu, Level 13
Hydraulink Fluid Connectors Limited
C/- Ernst & Young
Lucas Machinery Limited
Bkr Walker Wayland Limited
Pac Solutions Nz Limited
Level 1, 46 Stanley Street
Stormwater360 New Zealand Limited
C/- Ernst & Young