Ardex New Zealand Limited was registered on 11 May 1999 and issued an NZ business number of 9429037589653. The registered LTD company has been managed by 16 directors: Peter Lau - an active director whose contract started on 17 Dec 2010,
Peter Yong Thiam Lau - an active director whose contract started on 17 Dec 2010,
Fabian Gerard Kerin Morgan - an active director whose contract started on 22 Feb 2021,
Mark E. - an inactive director whose contract started on 06 Jun 2011 and was terminated on 20 Mar 2024,
Ian Robert Forster - an inactive director whose contract started on 03 Dec 2003 and was terminated on 27 Sep 2021.
According to BizDb's database (last updated on 03 Apr 2024), the company uses 1 address: 15 Alfred Street, Onehunga, Auckland, 1061 (category: physical, registered).
Up until 07 Nov 2019, Ardex New Zealand Limited had been using 32 Lane Street, Woolston, Christchurch as their physical address.
BizDb found other names for the company: from 11 May 1999 to 01 Jul 2003 they were called Norcros Building Products (Nz) Limited.
A total of 7541902 shares are allotted to 1 group (1 sole shareholder). Ardex New Zealand Limited was categorised as "Rubber product mfg nec" (business classification C192040).
Principal place of activity
15 Alfred Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 32 Lane Street, Woolston, Christchurch, 8023 New Zealand
Physical address used from 09 Jun 2015 to 07 Nov 2019
Address #2: 32 Lane Street, Woolston, Christchurch, 8023 New Zealand
Registered address used from 07 Jun 2011 to 07 Nov 2019
Address #3: C/- Chapman Tripp Sheffield Oung, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Jul 1999 to 12 Jul 1999
Address #4: C/- Chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered & physical address used from 12 Jul 1999 to 12 Jul 1999
Address #5: 32 Lane Street, Woolston, Christchurch New Zealand
Registered address used from 12 Jul 1999 to 07 Jun 2011
Address #6: 32 Lane Street, Woolston, Christchurch New Zealand
Physical address used from 12 Jul 1999 to 09 Jun 2015
Address #7: C/- Chapman Tripp Sheffield Oung, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 11 May 1999 to 12 Jul 1999
Basic Financial info
Total number of Shares: 7541902
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7541902 | |||
Other (Other) | Ardex Grossbritannien-holding Gmbh | 11 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ardex New Zealand Trustees Limited Shareholder NZBN: 9429036171507 Company Number: 1268600 |
Woolston Christchurch 8023 New Zealand |
11 May 1999 - 11 Jan 2021 |
Entity | Ardex New Zealand Trustees Limited Shareholder NZBN: 9429036171507 Company Number: 1268600 |
Onehunga Auckland 1061 New Zealand |
11 May 1999 - 11 Jan 2021 |
Ultimate Holding Company
Peter Lau - Director
Appointment date: 17 Dec 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 May 2016
Address: Saint Johns, Auckland, 1050 New Zealand
Address used since 28 May 2018
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 29 Apr 2019
Peter Yong Thiam Lau - Director
Appointment date: 17 Dec 2010
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 29 Apr 2019
Fabian Gerard Kerin Morgan - Director
Appointment date: 22 Feb 2021
Address: Fox Street, Riverview Nsw, 2006 Australia
Address used since 22 Feb 2021
Mark E. - Director (Inactive)
Appointment date: 06 Jun 2011
Termination date: 20 Mar 2024
Ian Robert Forster - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 27 Sep 2021
ASIC Name: Ardex Australia Pty. Limited
Address: Seven Hills, Sydney, Nsw, 2147 Australia
Address: Seven Hills, Sydney, Nsw, 2147 Australia
Address: Beecroft, New South Wales 2119, Australia
Address used since 03 Dec 2003
Reinhard Kraeling - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 31 Dec 2016
ASIC Name: Ardex Australia Pty. Limited
Address: Seven Hills, Sydney, Nsw, 2147 Australia
Address: Lane Cove, Nsw, 2066 Australia
Address used since 01 Oct 2013
Address: Seven Hills, Sydney, Nsw, 2147 Australia
Christopher Anthony Ballauff - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 31 Jul 2013
Address: Pymble, New South Wales 2073, Australia,
Address used since 03 Dec 2003
Dieter Axel Gundlach - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 03 Apr 2012
Address: 44799 Bochum, Germany,
Address used since 03 Dec 2003
Xiaoyan Shi - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 17 Dec 2010
Address: Merivale 8014,
Address used since 15 Dec 2009
Peter Lau - Director (Inactive)
Appointment date: 11 Nov 2008
Termination date: 23 Dec 2009
Address: Northwood, Christchurch 8051, 8051 New Zealand
Address used since 11 Nov 2008
Kevin Murray Vincent - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 11 Nov 2008
Address: Heathcote, Christchurch, New Zealand,
Address used since 10 Oct 2005
Derek Pearson - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 16 Sep 2005
Address: Mill Road, Hundon, Sudbury, Suffolk, United Kingdom,
Address used since 03 Dec 2003
Peter John Robinson - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 Mar 2005
Address: Halswell, Christchurch,
Address used since 01 Jul 1999
Ian Robert Forster - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 30 Nov 2001
Address: Beecroft, New South Wales 2119, Australia,
Address used since 13 May 1999
Christopher Anthony Ballauff - Director (Inactive)
Appointment date: 13 May 1999
Termination date: 30 Nov 2001
Address: Pymble, New South Wales 2073, Australia,
Address used since 13 May 1999
David John Stock - Director (Inactive)
Appointment date: 11 May 1999
Termination date: 13 May 1999
Address: Fendalton, Christchurch,
Address used since 11 May 1999
Gelita Nz Limited
30 Barton Street
Alastair Young Limited
41 Barton St
H3 Limited
40 Connal Street
Modular Limited
40 Connal Street
Cordless Phones Nz 2001 Limited
11 Barton Street
Ssa Christchurch Limited
80 Rutherford Street
Cordall Manufacturing Limited
2 Alfred Street
Precision Rubber (n.z.) Limited
228 Neilson Street
Rubbermark Industries Limited
21a Norman Spencer Drive
Specialised Washers & Gaskets (2005) Limited
19 Hillcrest Drive
Synapco Industries Limited
14 Tunnel Grove
Waugh Rubber Bands (2015) Limited
29 Kings Crescent