Shortcuts

Assa Abloy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036762194
NZBN
1163718
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
6 Armstrong Road
Albany
North Shore City 0632
Other address (Address for Records) used since 28 Aug 2009
6 Armstrong Road
Albany
North Shore City 0632
New Zealand
Physical & service address used since 04 Sep 2009
Po Box 100407
North Shore
Auckland 0745
New Zealand
Postal address used since 08 Sep 2020

Assa Abloy New Zealand Limited, a registered company, was launched on 05 Oct 2001. 9429036762194 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is categorised. The company has been managed by 24 directors: Simon Ellis - an active director whose contract started on 02 Sep 2013,
Christopher Nathan Hancox - an active director whose contract started on 01 Aug 2022,
Phillip James Ahern Mckay - an active director whose contract started on 11 Nov 2022,
Kevin Bruce Newton - an inactive director whose contract started on 25 Jan 2021 and was terminated on 11 Nov 2022,
Luan Howitt - an inactive director whose contract started on 25 Jan 2021 and was terminated on 11 Feb 2022.
Updated on 12 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: Po Box 100407, North Shore, Auckland, 0745 (postal address),
6 Armstrong Road, Albany, North Shore City, 0632 (office address),
6 Armstrong Road, Albany, North Shore City, 0632 (delivery address),
6 Armstrong Road, Albany, North Shore City, 0632 (physical address) among others.
Assa Abloy New Zealand Limited had been using 6 Armstrong Road, Albany, North Shore City as their registered address up until 04 Sep 2009.
Other names for this company, as we managed to find at BizDb, included: from 05 Oct 2001 to 29 Nov 2001 they were called Assa Abloy New Zealand Limited.

Addresses

Other active addresses

Address #4: 6 Armstrong Road, Albany, North Shore City, 0632 New Zealand

Office & delivery address used from 08 Sep 2020

Principal place of activity

6 Armstrong Road, Albany, North Shore City, 0632 New Zealand


Previous addresses

Address #1: 6 Armstrong Road, Albany, North Shore City, 0632 New Zealand

Registered address used from 04 Sep 2009 to 04 Sep 2009

Address #2: 6 Armstrong Road, North Harbour Industrial Estate, Albany, Auckland

Registered & physical address used from 03 Aug 2005 to 04 Sep 2009

Address #3: Interlock Group Limited, 6 Portsmouth Road, Miramar, Wellington

Registered & physical address used from 26 Aug 2002 to 03 Aug 2005

Address #4: C/- Interlock, 6 Portsmouth Road, Mirimar, Wellington

Registered & physical address used from 05 Oct 2001 to 26 Aug 2002

Contact info
64 09 4489100
Phone
64 09 4489116
04 Aug 2022 Phone
nzap@assaabloy.com
04 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.assaabloy.co.nz
03 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Other (Other) Assa Abloy Asia Holding Ab

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Assa Abloy Australia Pacific Pty Ltd
Other Assa Abloy Australia Pacific Pty Limited
Other Null - Assa Abloy Australia Pacific Pty Limited
Other Assa Abloy Australia Pacific Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Assa Abloy Asia Holding Ab
Name
Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

Simon Ellis - Director

Appointment date: 02 Sep 2013

ASIC Name: Assa Abloy Australia Pty Limited

Address: Cheltenham, Victoria, 3192 Australia

Address used since 08 Sep 2021

Address: Oakleigh, Victoria, 3166 Australia

Address: Highett, Victoria, 3190 Australia

Address used since 08 Sep 2017

Address: Dairy Flat, Auckland, 0792 New Zealand

Address used since 11 Dec 2013


Christopher Nathan Hancox - Director

Appointment date: 01 Aug 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Feb 2023

Address: Windsor Park, Auckland, 0630 New Zealand

Address used since 01 Aug 2022


Phillip James Ahern Mckay - Director

Appointment date: 11 Nov 2022

ASIC Name: Assa Abloy Australia Pty Limited

Address: Brunswick, Victoria, 3056 Australia

Address used since 11 Nov 2022

Address: Oakleigh, Victoria, 3166 Australia


Kevin Bruce Newton - Director (Inactive)

Appointment date: 25 Jan 2021

Termination date: 11 Nov 2022

Address: Vic, 3912 Australia

Address used since 25 Jan 2021


Luan Howitt - Director (Inactive)

Appointment date: 25 Jan 2021

Termination date: 11 Feb 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 25 Jan 2021


Anders Maltesen - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 25 Jan 2021

Address: 33 Canton Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China

Address used since 01 Sep 2017


Steven Chi Jung Hong - Director (Inactive)

Appointment date: 19 Dec 2018

Termination date: 25 Jan 2021

Address: 333 Canton Road, Kowloon, HK Hong Kong SAR China

Address used since 19 Dec 2018


Troy Victor Jackson - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 20 Dec 2018

Address: 3 Monmouth Terrace, Wan Chai, Hongkong, Hong Kong SAR China

Address used since 31 Aug 2018


Jin Feng - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 31 Aug 2018

Address: Pudong, Shanghai, 201203 China

Address used since 22 Sep 2014


Lennart Magnus Kagevik - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Aug 2017

Address: 129 Repulse Bay Road, Repulse Bay, Hong Kong, Hong Kong SAR China

Address used since 22 Sep 2014


Tony Jan Yiu Chung - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 22 Sep 2014

Address: Heights, 80 Sheung Shing St., Ho Man, Tin, Kowloon, Hong Kong,

Address used since 08 Dec 2009


Jonas Persson - Director (Inactive)

Appointment date: 12 Oct 2009

Termination date: 31 Dec 2013

Address: 237 35 Bjarred, Sweden,

Address used since 12 Oct 2009


Ken Dick - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 30 Aug 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Aug 2013


Raudres Wong - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 08 Dec 2009

Address: 9 Broom Road, Happy Valley, Hong Kong,

Address used since 30 Jun 2009


Martin Brandt - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 12 Oct 2009

Address: One Silversea, 18 Hoi Fai Road,kowloon, Hong Kong,

Address used since 15 Apr 2008


Joe Perera - Director (Inactive)

Appointment date: 05 Oct 2001

Termination date: 30 Jun 2009

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 05 Oct 2001


Bruce Pollard - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 01 Nov 2008

Address: East Tamaki, Auckland,

Address used since 01 Feb 2006


Goran Jansson - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 01 Oct 2006

Address: 132 37 Saltsjo-boo, Sweden,

Address used since 20 Dec 2005


Geoff Norcott - Director (Inactive)

Appointment date: 05 Oct 2001

Termination date: 14 Jun 2006

Address: 250 St Kilda Road, Melbourne, Australia,

Address used since 04 May 2006


Anthony George Gledhill - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 30 Apr 2004

Address: Oriental Bay, Wellington,

Address used since 20 Nov 2001


David William Mair - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 26 Apr 2004

Address: Ngaio, Wellington,

Address used since 03 Apr 2003


D'arcy Frederick Quinn - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 26 Apr 2004

Address: Eastbourne, Wellington,

Address used since 31 Jan 2003


Carl-henric Svanberg - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 03 Mar 2003

Address: Se-193 31 Sigtuna, Sweden,

Address used since 22 Nov 2001


Stephen Diver - Director (Inactive)

Appointment date: 05 Oct 2001

Termination date: 12 Dec 2001

Address: Onehunga, Auckland,

Address used since 05 Oct 2001

Nearby companies

Novasteel International Limited
5e Armstrong Road

Novasteel Limited
5e Armstrong Road

Lloyd Electrical Limited
19d William Pickering Drive

Northshore Autotech Limited
17b William Pickering Drive

Landscape Solutions Pty Limited
10 Te Kea Place

Flooring Junction Limited
19a William Pickering Drive

Similar companies

Antifreeze Solutions Limited
27c William Pickering Drive

Auckland Biosciences Limited
22a William Pickering Drive

Link Plas Limited
220 Bush Road

Metal Image New Zealand Limited
9/9 Rothwell Avenue

Metal Image Tauranga Limited
9/9

Servotech Instrumentation Limited
No 6, William Pickering Drive