Exide Technologies Limited was incorporated on 12 Jun 2000 and issued an NZ business identifier of 9429037238292. The registered LTD company has been supervised by 17 directors: Grant David Bolitho - an active director whose contract began on 01 Aug 2018,
Stefan S. - an active director whose contract began on 04 Aug 2020,
Louis M. - an inactive director whose contract began on 08 Feb 2019 and was terminated on 26 Aug 2020,
Brad K. - an inactive director whose contract began on 02 Mar 2006 and was terminated on 15 Feb 2019,
John Foster Cowpe - an inactive director whose contract began on 03 Jul 2015 and was terminated on 02 Aug 2018.
According to our data (last updated on 18 Feb 2024), the company filed 1 address: 6H Percival Gull Place, Auckland Airport, Auckland, 2022 (type: office, delivery).
Up until 14 Jun 2016, Exide Technologies Limited had been using 6H Percival Gull Place, Auckland Airport, Auckland as their registered address.
BizDb found previous names for the company: from 12 Jun 2000 to 15 Nov 2000 they were named Exide New Zealand Limited.
A total of 8409672 shares are issued to 1 group (1 sole shareholder). In the first group, 8409672 shares are held by 1 entity, namely:
Exide Holding Asia Pte Limited (an other) located at 8 Cross Street, 11-00, Pwc Building, Singapore 048424. Exide Technologies Limited has been classified as "Electrical equipment or machinery mfg nec" (business classification C243930).
Other active addresses
Address #4: Po Box 434, Po Box 434, Mount Waverly, 3149 Australia
Postal address used from 21 Jun 2023
Principal place of activity
Unit H 6 Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand
Previous addresses
Address #1: 6h Percival Gull Place, Auckland Airport, Auckland, 2150 New Zealand
Registered & physical address used from 19 Aug 2013 to 14 Jun 2016
Address #2: C/alan A'court, Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington
Registered & physical address used from 07 Sep 2001 to 07 Sep 2001
Address #3: 149 Hutt Park Road, Lower Hutt New Zealand
Physical & registered address used from 07 Sep 2001 to 19 Aug 2013
Basic Financial info
Total number of Shares: 8409672
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8409672 | |||
Other (Other) | Exide Holding Asia Pte Limited |
8 Cross Street, #11-00 Pwc Building, Singapore 048424 Singapore |
12 Jun 2000 - |
Ultimate Holding Company
Grant David Bolitho - Director
Appointment date: 01 Aug 2018
ASIC Name: Exide Australia Pty Ltd
Address: Brighton, 3186 Australia
Address used since 01 Jun 2023
Address: Bankstown Nsw, 2200 Australia
Address: Annandale, 2038 Australia
Address used since 10 Dec 2018
Stefan S. - Director
Appointment date: 04 Aug 2020
Louis M. - Director (Inactive)
Appointment date: 08 Feb 2019
Termination date: 26 Aug 2020
Address: Alpharetta, Georgia, GA 30004 United States
Address used since 08 Feb 2019
Brad K. - Director (Inactive)
Appointment date: 02 Mar 2006
Termination date: 15 Feb 2019
Address: Johns Creek, Georgia, 30022 United States
Address used since 03 Mar 2016
John Foster Cowpe - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 02 Aug 2018
ASIC Name: Exide Australia Pty Ltd
Address: Castle Hill, Nsw, 2154 Australia
Address used since 03 Jul 2015
Address: Bankstown, Nsw, 2200 Australia
Address: Bankstown, Nsw, 2200 Australia
Phillip D. - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 31 Aug 2015
Address: Alpharetta, Ga 30004, United States
Address used since 19 Dec 2005
Grant David Bolitho - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 03 Jul 2015
Address: Glen Waverley, Melbourne Vic 3150, Australia
Address used since 31 Aug 2007
Allan Lindsay Moore - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 31 Aug 2007
Address: Kilsyth South, Victoria 3137, Australia,
Address used since 10 Jul 2001
Stuart Howard Kupinsky - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 10 Mar 2006
Address: Princeton, New Jersey, Usa,
Address used since 16 Oct 2002
Ian Jeffrey Harvie - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 30 Sep 2005
Address: Philadelphia, Pennsylvania 19130, Usa,
Address used since 16 Oct 2002
John Robert Van Zile - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 18 Oct 2002
Address: Troy, Mi 48908, United States Of America,
Address used since 12 Jun 2000
Thomas Leo O'neill - Director (Inactive)
Appointment date: 09 Jan 2002
Termination date: 18 Oct 2002
Address: 17540, United States Of America,
Address used since 09 Jan 2002
William Patrick Morrissy - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 20 Aug 2002
Address: Canterbury, Victoria 3126, Australia,
Address used since 10 Jul 2001
David Hoover Kelly - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 02 Nov 2001
Address: Orefield, Pa 18069, United States Of America,
Address used since 12 Jun 2000
Robert Anthony Lutz - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 01 Sep 2001
Address: Suite 720, Ann Arbor, Mi 48105, United States Of America,
Address used since 12 Jun 2000
Allan Lindsay Moore - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 18 May 2001
Address: Kilsyth South, Victoria 3137, Australia,
Address used since 18 May 2001
William Patrick Morrissy - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 18 May 2001
Address: Canterbury, Victoria 3126, Australia,
Address used since 18 May 2001
Nippon South Pacific Limited
Unit E,6 Percival Gull Place
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Capec New Zealand Incorporated
C/o Tnt Express Worldwide
Carbon Technologies Limited
12 Caringbah Drive
Cold Chain Solutions Limited
10c Maurice Road
Destech Systems Limited
112a Oakdale Road
Elektron Group Limited
269 Mt Smart Road
Magdrive Technology Limited
665c Great South Road
Montrose Electrical Limited
5 Southdown Road