Norbar Torque Tools (Australia) Pty Ltd, a registered company, was launched on 07 Feb 2000. 9429037379353 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is categorised. This company has been run by 9 directors: Matt William Packer - an active director whose contract started on 12 Mar 2009,
Neill B. - an active director whose contract started on 31 Jul 2017,
Prashantha Ajitkumar Ponnambalam - an active director whose contract started on 08 Apr 2022,
Damien Clarke person authorised for service,
Damien Clarke - an active person authorised for service.
Updated on 24 Apr 2024, our database contains detailed information about 4 addresses the company uses, specifically: 45-47 Raglan Avenue, Edwardstown South Australia, 5039 (office address),
45-47 Raglan Avenue, Edwardstown South Australia, 5039 (postal address),
Norbar Torque Tools, B3/269A Mount Smart Rd, Onehunga, Auckland, 1061 (delivery address),
Norbar Torque Tools, B3/269A Mount Smart Rd, Onehunga, Auckland, 1061 (registered address) among others.
Norbar Torque Tools (Australia) Pty Ltd had been using Norbar Torque Tools Pty Limited, B3/269A Mount Smart Rd, Onehunga, Auckland as their registered address up until 28 Jul 2015.
More names for the company, as we identified at BizDb, included: from 18 Sep 2014 to 29 Jul 2019 they were named Torque Control Specialists Pty Ltd, from 07 Feb 2000 to 18 Sep 2014 they were named Norbar Torque Tools (Aust) Pty Ltd.
Other active addresses
Principal place of activity
45-47 Raglan Avenue, Edwardstown South Australia, 5039 Australia
Previous addresses
Address #1: Norbar Torque Tools Pty Limited, B3/269a Mount Smart Rd, Onehunga, Auckland, 1061 New Zealand
Registered address used from 22 Jul 2014 to 28 Jul 2015
Address #2: Norbar Torque Tools Pty Limited, 65a O'rourke Road, Penrose New Zealand
Registered address used from 20 Oct 2009 to 20 Oct 2009
Address #3: 65a O'rorke Road, Penrose, Auckland
Registered address used from 05 Sep 2008 to 20 Oct 2009
Address #4: Level 2, 81 Carlton Gore Road, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 05 Sep 2008
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 27 Jul 2023
Country of origin: AU
Matt William Packer - Director
Appointment date: 12 Mar 2009
Address: Melrose Park, Sa, 5039 Australia
Address used since 12 Mar 2009
Address: Sturt, Sa, 5047 Australia
Address used since 12 Mar 2009
Neill B. - Director
Appointment date: 31 Jul 2017
Prashantha Ajitkumar Ponnambalam - Director
Appointment date: 08 Apr 2022
Address: Maroubra, Nsw, 2035 Australia
Address used since 12 Apr 2022
Damien Clarke - Person Authorised For Service
Address: Auckland, 1061 New Zealand
Address used since 20 Oct 2009
Damien Clarke - Person Authorised for Service
Address: Auckland, 1061 New Zealand
Address used since 20 Oct 2009
Barrie Young - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 08 Apr 2022
Address: Upper Kangaroo River, Nsw, 2577 Australia
Address used since 28 Aug 2017
Address: Pleasant Prairie, Wi 53158, United States, 53158 United States
Address used since 28 Aug 2017
Leigh William Packer - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 31 Jul 2017
Address: Blackwood, Sa 5051, Australia
Address used since 07 Feb 2000
Philip B. - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 01 Aug 2014
Craig Ashley Brodey - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 01 Aug 2014
Address: Blackwod, Sa, 5051 Australia
Address used since 12 Mar 2009
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Esso Home Limited
Suite 1, 1 Melrose Street
Grossman Agencies Limited
1 Mccoll St
L J C Holdings Limited
C/-streetsmart Group
Lenker Marketing Limited
C/-kdb Chartered Accountants Limited
New Zealand Wine Export Centre Limited
104 Carlton Gore Road
Sage Lifestyle Limited
Suite 1, 1 Melrose Street