Yokogawa New Zealand Limited was registered on 22 Oct 1999 and issued an NZ business number of 9429037462741. The registered LTD company has been supervised by 6 directors: Russell John Palmer - an active director whose contract started on 01 Apr 2015,
John Hewitt - an inactive director whose contract started on 16 Jun 2005 and was terminated on 01 Apr 2015,
Brian George Ody - an inactive director whose contract started on 22 Oct 1999 and was terminated on 16 Jun 2005,
David Ping-Hon Chan - an inactive director whose contract started on 22 Oct 1999 and was terminated on 16 Jun 2005,
Trevor Michael Briggs - an inactive director whose contract started on 01 Mar 2003 and was terminated on 17 Sep 2004.
As stated in BizDb's database (last updated on 17 Mar 2024), the company registered 1 address: C/-Kensington Swan, Private Bag 92101, Auckland, 1142 (category: postal, office).
Up until 03 Feb 2004, Yokogawa New Zealand Limited had been using C/- Kensington Swan, 22 Fanshawe Street, Auckland as their physical address.
A total of 250000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Yokogawa Australia Pty Limited (an other) located at 66 Waterloo Road, Macquarie Park Nsw 2113, Australia postcode 2113. Yokogawa New Zealand Limited is categorised as "Electronic equipment wholesaling - industrial" (business classification F349430).
Principal place of activity
Level 4, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand
Previous addresses
Address #1: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Physical & registered address used from 22 Oct 2003 to 03 Feb 2004
Address #2: C/- Kensington Swan, 22 Fanshawe Street, Auckland 1
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #3: C/- Kensington Swan, 22 Fanshawe Street, Auckland 1
Registered address used from 13 Nov 2000 to 22 Oct 2003
Address #4: C/- K P M G Legal, 22 Fanshawe Street, Auckland 1
Physical address used from 13 Nov 2000 to 22 Oct 2003
Address #5: C/- Kensington Swan, 22 Fanshawe Street, Auckland 1
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Yokogawa Australia Pty Limited |
66 Waterloo Road Macquarie Park Nsw 2113, Australia 2113 Australia |
22 Oct 1999 - |
Ultimate Holding Company
Russell John Palmer - Director
Appointment date: 01 Apr 2015
ASIC Name: Yokogawa Australia Pty Limited
Address: 66 Waterloo Road, Macquarie Park, Sydney,nsw, 2113 Australia
Address: 112-118 Talavera Road, North Ryde, Sydney,nsw, 2113 Australia
Address: Paddington, Sydney Nsw, 2021 Australia
Address used since 01 Apr 2015
Address: 112-118 Talavera Road, North Ryde, Sydney,nsw, 2113 Australia
John Hewitt - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 01 Apr 2015
Address: Yowie Bay, New South Wales 2228, Australia
Address used since 02 Apr 2009
Brian George Ody - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 16 Jun 2005
Address: Belrose, New South Wales 2085, Australia,
Address used since 22 Oct 1999
David Ping-hon Chan - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 16 Jun 2005
Address: Strathfield, New South Wales 2135, Australia,
Address used since 22 Oct 1999
Trevor Michael Briggs - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 17 Sep 2004
Address: Baulkham Hills, New South Wales 2153, Australia,
Address used since 01 Mar 2003
Barry Manfred Mitchell - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 01 Mar 2003
Address: North Rocks, New South Wales 2151, Australia,
Address used since 22 Oct 1999
Fresco Nz Limited
Level 4
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
Cse New Zealand Limited
B.d.o Spicers
Di By Design Limited
Norfolk House
Ifi Pacific Limited
Level 27 Pwc Tower
Profin Limited
Suite 9, 88 Cook Street
Samjung Trading Limited
Suite 1005, 135 Hobson Street
Whisperpower Limited
Unit2, 23b Westhaven Drive