Shortcuts

Gurit (asia Pacific) Limited

Type: NZ Limited Company (Ltd)
9429038313271
NZBN
810386
Company Number
Registered
Company Status
066710491
GST Number
29606930239
Australian Business Number
147544232
Australian Company Number
Current address
11 John Glenn Avenue
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 20 Aug 2012
P O Box 302-191
North Harbour 0751
New Zealand
Postal address used since 09 Jun 2021
11 John Glenn Avenue
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 09 Jun 2021

Gurit (Asia Pacific) Limited, a registered company, was started on 22 May 1996. 9429038313271 is the NZBN it was issued. The company has been supervised by 14 directors: Peter John Wright - an active director whose contract began on 01 Sep 2014,
Lance H. - an active director whose contract began on 25 Mar 2021,
Philip Gerard Davenport - an inactive director whose contract began on 01 Sep 2014 and was terminated on 15 Jul 2021,
Rudolf Hadorn - an inactive director whose contract began on 04 Dec 2009 and was terminated on 16 Apr 2021,
Mark Stuart Woodruff - an inactive director whose contract began on 24 May 2016 and was terminated on 25 Mar 2021.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 302-191, North Harbour, 0751 (type: postal, office).
Gurit (Asia Pacific) Limited had been using 32 Canaveral Drive, Albany 0632, Auckland as their registered address until 20 Aug 2012.
Former names for this company, as we identified at BizDb, included: from 22 May 1996 to 21 Oct 2010 they were called High Modulus (Nz) Limited.
A single entity controls all company shares (exactly 6830085 shares) - Gurit Holding Ag - located at 0751, Zurich.

Addresses

Principal place of activity

11 John Glenn Avenue, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 32 Canaveral Drive, Albany 0632, Auckland New Zealand

Registered & physical address used from 30 Jul 2009 to 20 Aug 2012

Address #2: Prince & Partners, 17c Corinthian Drive, Albany

Physical address used from 03 Jul 2006 to 30 Jul 2009

Address #3: 32 Canaveral Drive, North Harbour, Auckland

Physical address used from 03 Feb 2006 to 03 Jul 2006

Address #4: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 26 May 2005 to 30 Jul 2009

Address #5: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 31 Jul 2000 to 26 May 2005

Address #6: 9-11 Rothwell Avenue, North Harbour Industiral Estate, Albany

Physical address used from 14 Jul 2000 to 14 Jul 2000

Address #7: Weber Beer, 11 Anzac Street, Takapuna, Auckland

Registered address used from 11 Apr 2000 to 31 Jul 2000

Address #8: C/- Tony Weber, Level 11 Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 22 Sep 1997 to 14 Jul 2000

Address #9: 9-11 Rothwell Avenue, North Harbour Industrial Estate, Auckland

Registered address used from 22 Sep 1997 to 11 Apr 2000

Address #10: Weber Beer, 11 Anzac Street, Takapuna, Auckland

Registered address used from 01 Jul 1997 to 22 Sep 1997

Address #11: Weber Beer, 11 Anzac Street, Takapuna, Auckland

Physical address used from 28 Feb 1997 to 22 Sep 1997

Contact info
64 9 4156262
09 Jun 2021 Phone
www.gurit.com
09 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6830085

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6830085
Other (Other) Gurit Holding Ag Zurich
8050
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other High Modulus International Limited
Other Null - High Modulus International Limited

Ultimate Holding Company

Gurit Holding Ag
Name
Company
Type
CH
Country of origin
Thurgauerstrasse 54
Zurich 8050
Switzerland
Address
Directors

Peter John Wright - Director

Appointment date: 01 Sep 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 24 Jun 2015


Lance H. - Director

Appointment date: 25 Mar 2021


Philip Gerard Davenport - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 15 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2014


Rudolf Hadorn - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 16 Apr 2021

Address: 8800 Thalwil, Switzerland

Address used since 01 Mar 2014


Mark Stuart Woodruff - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 25 Mar 2021

Address: #10-118, Singapore, 440020 Singapore

Address used since 24 May 2016


Sean Kevin Jeffery - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 20 Jul 2016

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Mar 2014


Graham H. - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 01 May 2015


Paul Goddard - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 13 Aug 2014

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 28 Jun 2012


Simon Priddy - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 07 Apr 2014

Address: Belmont, Auckland, 0622 New Zealand

Address used since 10 Aug 2012


Mark Raymond Wai Mun Ho - Director (Inactive)

Appointment date: 24 Jun 2011

Termination date: 10 Aug 2012

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 24 Jun 2011


Aaron Links - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 24 Jun 2011

Address: Newport, Nsw 2106, Australia,

Address used since 04 Dec 2009


Richard Alden Downs-honey - Director (Inactive)

Appointment date: 22 May 1996

Termination date: 04 Dec 2009

Address: Whangaparaoa, 0930 New Zealand

Address used since 22 May 1996


Brian Douglas Jones - Director (Inactive)

Appointment date: 22 May 1996

Termination date: 04 Dec 2009

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 22 May 1996


Robert Dennis Maconaghie - Director (Inactive)

Appointment date: 22 May 1996

Termination date: 01 Dec 1996

Address: Whangaparaoa,

Address used since 22 May 1996

Nearby companies

Roofing Industries (waikato) Limited
5 John Glenn Ave

Chelsea Diamond Tools Limited
12 John Glenn Avenue

North Shore Cnc Limited
12 John Glenn Avenue

Tilt Importing 2001 Limited
3/9 John Glenn Avenue

Apex Trophies And Engraving Limited
3/9 John Glenn Avenue

Calla Investments Limited
3/9 John Glenn Avenue