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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other (Other) | Assa Abloy Asia Holding Ab | 10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Assa Abloy Australia Pacific Pty Ltd | 14 Oct 2003 - 10 Oct 2013 | |
Other | Assa Abloy Australia Pacific Pty Limited | 05 Oct 2001 - 10 Oct 2013 | |
Other | Null - Assa Abloy Australia Pacific Pty Limited | 05 Oct 2001 - 10 Oct 2013 | |
Other | Assa Abloy Australia Pacific Pty Ltd | 14 Oct 2003 - 10 Oct 2013 |
Ultimate Holding Company
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
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
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