Shortcuts

Groeneveld-beka Limited

Type: NZ Limited Company (Ltd)
9429037383305
NZBN
1011792
Company Number
Registered
Company Status
Current address
247 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 05 Nov 2012

Groeneveld-Beka Limited, a registered company, was registered on 16 Feb 2000. 9429037383305 is the NZ business number it was issued. This company has been supervised by 10 directors: Michael Tyler Gracie - an active director whose contract started on 14 Apr 2011,
Matthew James Tozer - an inactive director whose contract started on 22 Jul 2009 and was terminated on 14 Dec 2021,
Hendrikus G. - an inactive director whose contract started on 22 Jul 2009 and was terminated on 20 Aug 2019,
Ronald D. - an inactive director whose contract started on 12 Dec 2016 and was terminated on 20 Aug 2019,
Tom M. - an inactive director whose contract started on 30 Nov 2010 and was terminated on 12 Dec 2016.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (types include: physical, registered).
Groeneveld-Beka Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address until 05 Nov 2012.
More names used by the company, as we found at BizDb, included: from 20 Dec 2016 to 06 Sep 2021 they were called Groeneveld Lubrication Solutions Limited, from 16 Feb 2000 to 20 Dec 2016 they were called Groeneveld New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - Groeneveld-Beka Pty Limited - located at 3110, Sunshine West, Victoria.

Addresses

Previous addresses

Address: Kpmg, 35 Grey Street, Tauranga New Zealand

Physical & registered address used from 22 Jul 2009 to 05 Nov 2012

Address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical & registered address used from 06 Nov 2007 to 22 Jul 2009

Address: 85 Newham Road, Unit 1, Mount Maunganui

Registered address used from 14 Jun 2001 to 06 Nov 2007

Address: 85 Newham Road, Unit 1, Mount Maunganui

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address: 58 Newton Road, Unit 1, Mount Maunganui

Physical address used from 05 Jun 2001 to 06 Nov 2007

Address: 85 Newham Road, Unit 1, Mount Maunganui

Registered address used from 12 Apr 2000 to 14 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Groeneveld-beka Pty Limited Sunshine West
Victoria
3020
Australia

Ultimate Holding Company

03 Dec 2019
Effective Date
The Timken Company
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
268 Proximity Drive
Sunshine West
Victoria 3020
Australia
Address
Directors

Michael Tyler Gracie - Director

Appointment date: 14 Apr 2011

ASIC Name: Groeneveld-beka Pty Ltd

Address: Sunshine West, Victoria, 3020 Australia

Address: Mernda, Victoria, 3754 Australia

Address used since 04 Dec 2019

Address: Thornbury, Victoria, 3017 Australia

Address used since 14 Apr 2011

Address: Sinshine West, Victoria, 3020 Australia

Address: Sinshine West, Victoria, 3020 Australia


Matthew James Tozer - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 14 Dec 2021

ASIC Name: Groeneveld-beka Pty Ltd

Address: Sunshine West, Victoria, 3020 Australia

Address: Sunshine West, Victoria, 3020 Australia

Address: Sunbury, Victoria, 3429 Australia

Address used since 22 Oct 2015


Hendrikus G. - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 20 Aug 2019


Ronald D. - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 20 Aug 2019


Tom M. - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 12 Dec 2016


Johannes V. - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 19 Jul 2014


Johan S. - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 10 Jan 2014


Erik V. - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 04 Jun 2013


Jan Bruinenberg - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 30 Nov 2010

Address: 4251 Pt Werkendam, The Netherlands,

Address used since 22 Jul 2009


Wouter Augustijn Cornelis Nolten - Director (Inactive)

Appointment date: 16 Feb 2000

Termination date: 22 Jul 2009

Address: Gisborne South, Victoria 3437, Australia,

Address used since 16 Feb 2000

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road