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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Biesse S.p.a. | 03 Oct 2001 - |
Ultimate Holding Company
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
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
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