Shortcuts

Ardex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037589653
NZBN
959035
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C192040
Industry classification code
Rubber Product Mfg Nec
Industry classification description
Current address
15 Alfred Street
Onehunga
Auckland 1061
New Zealand
Postal & office address used since 28 May 2019
32 Lane Street
Woolston
Christchurch 8023
New Zealand
Delivery address used since 28 May 2019
15 Alfred Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 07 Nov 2019

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).

Addresses

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

Contact info
64 3 3736900
Phone
www.ardex.co.nz
28 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 7541902
Other (Other) Ardex Grossbritannien-holding Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ardex New Zealand Trustees Limited
Shareholder NZBN: 9429036171507
Company Number: 1268600
Woolston
Christchurch
8023
New Zealand
Entity Ardex New Zealand Trustees Limited
Shareholder NZBN: 9429036171507
Company Number: 1268600
Onehunga
Auckland
1061
New Zealand

Ultimate Holding Company

14 Nov 2021
Effective Date
Ardex It-service Gmbh
Name
Gmbh
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

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

Nearby companies

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

Similar companies