Ifm Efector Pty Ltd, a registered company, was registered on 18 Aug 1999. 9429037507725 is the New Zealand Business Number it was issued. "Electronic equipment wholesaling - industrial" (business classification F349430) is how the company was categorised. The company has been run by 16 directors: David Delany - an active director whose contract started on 28 Aug 2008,
Nicola Turner person authorised for service,
Nicola Turner - an active person authorised for service,
Liz Groenewegen person authorised for service,
John Mark Jones - an inactive director whose contract started on 16 Dec 2013 and was terminated on 03 Sep 2024.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Unit C13, 930 Great South Road, Penrose, Auckland, 1061 (category: postal, office).
Ifm Efector Pty Ltd had been using Unit 13, 930 Great South Road, Penrose, Auckland as their registered address up to 01 Sep 2015.
Principal place of activity
Unit C13, 930 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Unit 13, 930 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 06 Sep 2012 to 01 Sep 2015
Address #2: Unit B, 20 Cain Road, Penrose, Auckland New Zealand
Registered address used from 08 Nov 2004 to 08 Nov 2004
Address #3: 3 Prescott Street, Penrose, Auckland
Registered address used from 12 Apr 2000 to 08 Nov 2004
Address #4: 3 Prescott Street, Penrose, Auckland
Registered address used from 21 Oct 1999 to 12 Apr 2000
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 29 Sep 2024
Country of origin: AU
David Delany - Director
Appointment date: 28 Aug 2008
Address: Mentone, Vic 3194, Australia
Address used since 28 Aug 2008
Nicola Turner - Person Authorised For Service
Address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013 New Zealand
Address used since 04 May 2010
Nicola Turner - Person Authorised for Service
Address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013 New Zealand
Address used since 04 May 2010
Liz Groenewegen - Person Authorised For Service
Address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013 New Zealand
Address used since 04 May 2010
Address: 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Address used since 04 May 2010
John Mark Jones - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 03 Sep 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jan 2014
Michael M. - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 24 Aug 2024
Simon E. - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 21 Aug 2024
Markus W. - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 21 Aug 2024
Victoria Kathryn Scheller - Director (Inactive)
Appointment date: 02 Nov 2022
Termination date: 21 Aug 2024
Address: Croydon Hills Drive, Croydon Hills, Vic 3136, 3136 Australia
Address used since 15 Nov 2022
Michael Moore - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 31 Dec 2021
Address: Glen Innes, Auckland, New Zealand
Address used since 14 Mar 2012
Shane Andrew Murphy - Director (Inactive)
Appointment date: 13 Jan 2005
Termination date: 31 Dec 2018
Address: Highett, Victoria 3190, Australia
Address used since 13 Jan 2005
Michael Pitschlitz - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 12 Dec 2017
Address: Mount Eliza, Vic, 3930 Australia
Address used since 03 Jul 2013
Salehr R. - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 31 Dec 2010
Herebert Albrecht Baer - Director (Inactive)
Appointment date: 13 Jan 2005
Termination date: 31 Dec 2010
Address: Taman Kebun Teh, Johore Bahru 8025, Malaysia
Address used since 13 Jan 2005
Bernard Von Spiczak - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 31 Dec 2003
Address: D-45259 Essen, Germany,
Address used since 18 Aug 1999
Alan William Abbott - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 31 Dec 2003
Address: Camberwell, Victoria 3124, Australia,
Address used since 18 Aug 1999
Prime Floors Limited
3/930 Great South Road
Automotive & Marine Services Limited
Unit 26, 930 Great South Rd
Nutritious Foods Limited
Unit 6, 930 Great South Road, Penrose
The Bestbuy New Zealand Limited
Unit 6, 930 Great South Road,
Pureworks Limited
Unit 6, 930 Great South Road,
Bananaworks Communications Limited
Unit 6, 930 Great South Road,
Andmac Systems Limited
73-79 Church St.
Fistronix Limited
6 Ferndale Road
Gloworm Performance Products Limited
30 Ruawai Road
Phoenix Contact Limited
Unit 15c
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
Wood Electronics Marketing Limited
642 Great South Road