Shortcuts

Hillebrand Gori New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036640140
NZBN
1186072
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Hillebrand Gori New Zealand Limited, a registered company, was launched on 30 Jan 2002. 9429036640140 is the NZBN it was issued. This company has been managed by 11 directors: Arthur Theodos - an active director whose contract began on 26 Oct 2022,
Gemma Samantha Blair - an active director whose contract began on 05 Feb 2024,
Mads Hojland Aaboe - an inactive director whose contract began on 30 Nov 2020 and was terminated on 05 Feb 2024,
Arjan T. - an inactive director whose contract began on 01 Jan 2021 and was terminated on 26 Oct 2022,
Cornelis V. - an inactive director whose contract began on 28 Feb 2018 and was terminated on 22 Mar 2022.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Hillebrand Gori New Zealand Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address up until 18 Oct 2021.

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 15 Feb 2007 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 20 Aug 2004 to 15 Feb 2007

Address #5: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 17 Jun 2002 to 20 Aug 2004

Address #6: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Registered & physical address used from 30 Jan 2002 to 17 Jun 2002

Contact info
61 29 5564900
10 Jun 2019 Phone
A.Theodos@jfhillebrand.com
10 Jun 2019 Email
www.hillebrandgori.com
17 May 2023 Website
www.jfhillebrand.com
10 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Hillebrand Gori Group Gmbh

Ultimate Holding Company

18 May 2022
Effective Date
Deutsche Post Ag
Name
Company
Type
6792
Ultimate Holding Company Number
DE
Country of origin
Directors

Arthur Theodos - Director

Appointment date: 26 Oct 2022

ASIC Name: Hillebrand Gori Australia Pty Ltd

Address: Bexley, Nsw, 2207 Australia

Address used since 26 Oct 2022

Address: Nsw, 2216 Australia


Gemma Samantha Blair - Director

Appointment date: 05 Feb 2024

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 05 Feb 2024


Mads Hojland Aaboe - Director (Inactive)

Appointment date: 30 Nov 2020

Termination date: 05 Feb 2024

ASIC Name: Hillebrand Gori Australia Pty Ltd

Address: Maroubra, N S W, 2035 Australia

Address used since 18 May 2022

Address: 1753-1765 Botany Raoad, Banksmeadow, Nsw, 2019 Australia

Address: 376 Bay Street, Brighton-le-sands, 2216 Australia

Address: Maroubra, N S W, 2013 Australia

Address used since 30 Nov 2020


Arjan T. - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 26 Oct 2022


Cornelis V. - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 22 Mar 2022


Joseph Christopher Marsili - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 30 Nov 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 31 Jul 2017


Thorsten Beer - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 30 Nov 2020

Address: Huangpu District, Shanghai, 200021 China

Address used since 13 Jan 2020


Olivier Nicolas Daull - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 01 Dec 2019

Address: 9 Ocean Way #03-36, Singapore, 098371 Singapore

Address used since 31 Aug 2016


Peter Byrne - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 31 Jul 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 31 Aug 2016


Christophe Marie Bernard - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 31 Aug 2016

Address: Sentosa Cove, 098461 Singapore

Address used since 09 Feb 2012


Michael Frogbrook - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 31 Aug 2016

ASIC Name: J.f. Hillebrand Australia Pty Limited

Address: Greenhills Beach, N S W, 2230 Australia

Address used since 12 May 2015

Address: Brighton-le-sands, N S W, 2216 Australia

Address: Brighton-le-sands, N S W, 2216 Australia

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street