Shortcuts

Ifm Efector Pty Ltd

Type: Overseas Asic Company (Asic)
9429037507725
NZBN
974949
Company Number
Registered
Company Status
072680243
GST Number
48083423938
Australian Business Number
083423938
Australian Company Number
F349430
Industry classification code
Electronic Equipment Wholesaling - Industrial
Industry classification description
Current address
Unit C13, 930 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 01 Sep 2015
Unit C13, 930 Great South Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery & invoice address used since 24 Sep 2020

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: Michael M. - an active director whose contract started on 01 Jan 2004,
David Delany - an active director whose contract started on 28 Aug 2008,
Simon E. - an active director whose contract started on 01 Jan 2011,
John Mark Jones - an active director whose contract started on 16 Dec 2013,
Markus W. - an active director whose contract started on 01 May 2016.
Last updated on 03 Apr 2024, 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.

Addresses

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

Contact info
64 9 5796991
15 Sep 2021 Phone
sales.nz@ifm.com
24 Sep 2020 Email
https://www.ifm.com/nz/en
24 Sep 2020 Website
Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Sep 2023

Country of origin: AU

Directors

Michael M. - Director

Appointment date: 01 Jan 2004


David Delany - Director

Appointment date: 28 Aug 2008

Address: Mentone, Vic 3194, Australia

Address used since 28 Aug 2008


Simon E. - Director

Appointment date: 01 Jan 2011


John Mark Jones - Director

Appointment date: 16 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 2014


Markus W. - Director

Appointment date: 01 May 2016


Victoria Kathryn Scheller - Director

Appointment date: 02 Nov 2022

Address: Croydon Hills Drive, Croydon Hills, Vic 3136, 3136 Australia

Address used since 15 Nov 2022


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


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

Nearby companies

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,

Similar companies