Shortcuts

New Zealand Holdings

Type: Nz Unlimited Company (Ultd)
9429035978466
NZBN
1304800
Company Number
Registered
Company Status
98181725
GST Number
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
44 Sir Woolf Fisher Driver
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 06 May 2020
Level 22, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Sep 2020

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).

Addresses

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

Contact info
64 09 4421717
03 May 2019 Phone
accountsnz@bla.co.nz
03 May 2019 Email
frank.bartuccio@mercmarine.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
https://bla.co.nz
03 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 22496315
Other (Other) Brunswick New Technologies Inc., Wilmington
De 19801, United States Of America

United States
Shares Allocation #2 Number of Shares: 100
Other (Other) Brunswick New Technologies Inc., Wilmington
De 19801, United States Of America

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nt Asia Holdings Pte. Ltd.
Other Brunswick New Technologies Asia Pte. Ltd
Other Null - Nt Asia Holdings Pte. Ltd.
Other Null - Brunswick New Technologies Asia Pte. Ltd
Other Null - Bntnavhold, Inc.
Other Bntnavhold, Inc.

Ultimate Holding Company

Brunswick Corporation
Name
Corporation
Type
16418
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Wilmington
De 19801
United States
Address
Directors

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

Nearby companies
Similar companies

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