Shortcuts

Biesse Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036765751
NZBN
1163059
Company Number
Registered
Company Status
F341990
Industry classification code
Woodworking Machinery Or Equipment Wholesaling
Industry classification description
Current address
Level 2 155 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 12 Mar 2021
Level 2 155 Parnell Road
Parnell
Auckland 1052
New Zealand
Office address used since 17 Mar 2022

Biesse Group New Zealand Limited, a registered company, was incorporated on 03 Oct 2001. 9429036765751 is the NZ business identifier it was issued. "Woodworking machinery or equipment wholesaling" (business classification F341990) is how the company has been classified. This company has been run by 15 directors: Michael David Bullock - an active director whose contract started on 19 Nov 2018,
Michela C. - an active director whose contract started on 14 Feb 2023,
Kathlyn Ashley Dang - an active director whose contract started on 19 Sep 2023,
David George Bird - an inactive director whose contract started on 26 Jun 2017 and was terminated on 19 Sep 2023,
Federico B. - an inactive director whose contract started on 30 Aug 2013 and was terminated on 14 Feb 2023.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2 155 Parnell Road, Parnell, Auckland, 1052 (types include: office, registered).
Biesse Group New Zealand Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their registered address up to 12 Mar 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 03 Oct 2001 to 15 Oct 2001 they were named Biesse Group New Zealand Pty Limited.

Addresses

Principal place of activity

Level 2 155 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Jul 2017 to 12 Mar 2021

Address #2: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 30 Mar 2016 to 05 Jul 2017

Address #3: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 09 Sep 2013 to 30 Mar 2016

Address #4: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 20 Feb 2009 to 09 Sep 2013

Address #5: 519 Rosebank Road, Avondale, Auckland

Registered & physical address used from 05 Oct 2002 to 20 Feb 2009

Address #6: 3 Copsey Place, Avondale, Auckland

Physical & registered address used from 03 Oct 2001 to 05 Oct 2002

Contact info
64 9 2781870
19 Mar 2019 Phone
www.biesse.com
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) Biesse S.p.a.

Ultimate Holding Company

21 Jul 1991
Effective Date
Biesse S.p.a
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

Michael David Bullock - Director

Appointment date: 19 Nov 2018

ASIC Name: Biesse Group Australia Pty Limited

Address: Glenhaven Nsw, 2156 Australia

Address used since 04 Mar 2021

Address: Wetherill Park Nsw, 2164 Australia

Address: Wahroonga Nsw, 2076 Australia

Address used since 19 Nov 2018


Michela C. - Director

Appointment date: 14 Feb 2023


Kathlyn Ashley Dang - Director

Appointment date: 19 Sep 2023

ASIC Name: Biesse Group Australia Pty Limited

Address: 17-19 Alison Road, Kensington, 2033 Australia

Address used since 19 Sep 2023


David George Bird - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 19 Sep 2023

ASIC Name: Biesse Group Australia Pty Limited

Address: Jordan Springs, Nsw, 2747 Australia

Address used since 26 Jun 2017

Address: Wetherill Park, Nsw, 2164 Australia

Address: Wetherill Park, Nsw, 2164 Australia


Federico B. - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 14 Feb 2023

Address: Charlotte, North Carolina, 28204 United States

Address used since 20 Mar 2017


Cristian B. - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 15 Mar 2019


Luciano Tenaglia - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 31 Mar 2018

ASIC Name: Biesse Group Australia Pty Limited

Address: Kirkham, Nsw, 2570 Australia

Address used since 20 Mar 2017

Address: Wetherill Park, Nsw, 2164 Australia

Address: Wetherill Park, Nsw, 2164 Australia


Roberto Selci - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 30 Aug 2013

Address: Pesaro, Italy,

Address used since 03 Oct 2001


Ronald James Smyth - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 01 Mar 2013

Address: Holland Park, Queensland 4121, Australia,

Address used since 01 Feb 2009


Riccardo Quattrini - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 04 Jun 2010

Address: 4 -47838 Riccione (rn), Italy,

Address used since 01 Feb 2009


Carl Gregory Arnold - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 31 Mar 2009

Address: Kumeu, Auckland, New Zealand,

Address used since 30 Sep 2002


Stefano Porcellini - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 01 Feb 2009

Address: Pesaro, Italy,

Address used since 03 Oct 2001


Pierpaolo Colombo - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 30 Jan 2006

Address: Sydney, Nsw 2000, Australia,

Address used since 17 Apr 2003


John Robert Cover - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 25 Feb 2004

Address: Beecroft Nsw 2119, Australia,

Address used since 03 Oct 2001


Luigi Fucili - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 17 Apr 2003

Address: Monsano, Italy,

Address used since 03 Oct 2001

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1

Similar companies

Alexander Fairfax Limited
418 Lake Road

Allegory Distributors Limited
22a Newnham Street

Braford Industries (nz) Limited
Floor 27, 188 Quay Street

Machines 'r' Us Limited
4/90 Titirangi Road

Prowood Machinery Limited
51 James Evans Drive

Ub Projects Limited
28b Moorhouse Avenue