Shortcuts

Honeywell Safety Products New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038475016
NZBN
678742
Company Number
Registered
Company Status
Current address
Levels 1&2, 9 Wilkins Street
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 12 Mar 2020

Honeywell Safety Products New Zealand Limited, a registered company, was incorporated on 01 Jun 1995. 9429038475016 is the business number it was issued. The company has been run by 16 directors: Gomathy S T Dorai - an active director whose contract began on 30 Nov 2015,
Gomathy St Dorai - an active director whose contract began on 30 Nov 2015,
Priyal Shyamrao Saswade - an active director whose contract began on 29 Sep 2023,
Heather Lee Torrey - an inactive director whose contract began on 28 Oct 2020 and was terminated on 29 Sep 2023,
Rajandeep Singh - an inactive director whose contract began on 28 Jul 2017 and was terminated on 19 Oct 2020.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Levels 1&2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 (type: physical, registered).
Honeywell Safety Products New Zealand Limited had been using Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland as their physical address up to 12 Mar 2020.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Aug 2007 to 30 Jun 2011 they were named Sperian Protection New Zealand Limited, from 26 Jun 1997 to 13 Aug 2007 they were named Dalloz Safety Limited and from 08 Apr 1997 to 26 Jun 1997 they were named Dalloz Safety Nz Limited.

Addresses

Previous addresses

Address: Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 11 Mar 2020 to 12 Mar 2020

Address: 106 Richard Pearse Drive, Mangere, Auckland, 1250 New Zealand

Physical & registered address used from 01 Apr 2011 to 11 Mar 2020

Address: C/o Rohlig New Zealand Limited, 106 Richard Pearse Drive, Mangere, Auckland 1250 New Zealand

Registered address used from 29 Apr 2010 to 01 Apr 2011

Address: 43 Garden Boulevard, Dingley Village, Victoria 3172, Australia New Zealand

Physical address used from 01 Apr 2009 to 01 Apr 2011

Address: C/o Rohlig New Zealand Ltd, 9a Airpark Drive, Mangere, Auckland

Registered address used from 01 Apr 2009 to 29 Apr 2010

Address: C/o In 2 Store, The Gate, 373 Neilson, Str, Unit C, Onehunga New Zealand

Registered address used from 26 Feb 2008 to 01 Apr 2009

Address: C/o Toll Distribution, 70 Kerrs Road, Manukau City, Auckland

Registered address used from 19 Feb 2007 to 26 Feb 2008

Address: C/o Patrick Distribution, 70 Kerrs Road, Manukau City, Auckland

Registered address used from 05 Mar 2004 to 19 Feb 2007

Address: C/- Liberty Distribution, 70 Kerrs Road, Manukau City, Auckland

Registered address used from 05 Mar 2003 to 05 Mar 2004

Address: 3 Walker Street, Braeside Victoria 3195, Australia

Physical address used from 05 Mar 2003 to 01 Apr 2009

Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Physical & registered address used from 17 Jun 2002 to 05 Mar 2003

Address: C/- Wyllie Mcdanoald, Level 3 Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 17 May 2001 to 17 May 2001

Address: C/- Liberty Distribution, 70 Kerrs Road, Manukau City, Auckland

Physical address used from 17 May 2001 to 17 May 2001

Address: C/- Wylie Mc Donald, Level 3 Custonhouse, 50 Anzac Avenue, Auckland

Registered address used from 17 May 2001 to 17 Jun 2002

Address: Dalloz Safety P/l, 3 Walker Street, Braeside, Victoria 3195, Australia

Physical address used from 17 May 2001 to 17 Jun 2002

Address: C/- Wylie Mc Donald, Level 3 Custonhouse, 50 Anzac Avenue, Auckland

Physical address used from 01 Jun 1995 to 01 Jun 1995

Address: C/- Dallol Safety, 3 Walker Street, Braeside Vic 3195, Australia

Physical address used from 01 Jun 1995 to 17 May 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 539756

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 539756
Other (Other) Honeywell Safety Products Sweden Ab

Ultimate Holding Company

16 Mar 2022
Effective Date
Honeywell International Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
101 Columbia Road
Morristown, New Jersey 07962
United States
Address
Directors

Gomathy S T Dorai - Director

Appointment date: 30 Nov 2015

ASIC Name: Honeywell Ltd

Address: North Ryde, 2113 Australia

Address: Baulkham Hills, 2153 Australia

Address used since 30 Nov 2015


Gomathy St Dorai - Director

Appointment date: 30 Nov 2015

ASIC Name: Honeywell Ltd

Address: Baulkham Hills, 2153 Australia

Address used since 30 Nov 2015

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Priyal Shyamrao Saswade - Director

Appointment date: 29 Sep 2023

Address: Sector 69, Gurgaon, 122001 India

Address used since 29 Sep 2023


Heather Lee Torrey - Director (Inactive)

Appointment date: 28 Oct 2020

Termination date: 29 Sep 2023

ASIC Name: Honeywell Safety Products Australia Pty Ltd

Address: Richmond, New South Wales, 2753 Australia

Address used since 28 Oct 2020

Address: 2 Richardson Place, North Ryde, Nsw, 2113 Australia


Rajandeep Singh - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 19 Oct 2020

Address: #06-03 Ardmore Park, Singapore, 259957 Singapore

Address used since 28 Jul 2017


Phillip James Hughes - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 30 Jun 2017

ASIC Name: O. & S. Holdings (vic) Pty. Ltd.

Address: Ballarat, 3350 Australia

Address used since 01 Dec 2016

Address: Ballarat, 3350 Australia

Address: Ballarat, 3350 Australia


Keith Robert Allan - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 11 Nov 2016

Address: St Helena, Victoria, 3088 Australia

Address used since 18 Dec 2015


Stephen Gregory Streatfeild - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 27 Jan 2016

ASIC Name: Honeywell Safety Products Australia Pty Ltd

Address: Dingley Village, Victoria, 3172 Australia

Address: Beaumaris, 3193 Australia

Address used since 01 Mar 2012

Address: Dingley Village, Victoria, 3172 Australia


David John Mullane - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 17 Dec 2015

ASIC Name: Honeywell Safety Products Australia Pty Ltd

Address: Dingley Village, Victoria, 3172 Australia

Address: Dingley Village, Victoria, 3172 Australia

Address: Mckinnon / Victoria, 3204 Australia

Address used since 01 Mar 2012


Robert Bruce Williamson - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 05 Sep 2006

Address: Sommerville, Victoria 3192, Australia,

Address used since 26 Apr 2001


Per Lindvall - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 26 Apr 2001

Address: St Ives, New South Wales 2075, Australia,

Address used since 01 Apr 1996


Bengt Berg - Director (Inactive)

Appointment date: 17 Apr 1998

Termination date: 26 Apr 2001

Address: 5-237 35 Bjarred, Sweden 9999,

Address used since 17 Apr 1998


Thomas Francis Crehan - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 17 Apr 1998

Address: Lindfield, Nsw 2070, Australia,

Address used since 31 Jul 1995


John Leigh Read - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 17 Apr 1998

Address: St Ives, Nsw 2075, Australia,

Address used since 31 Jul 1995


Anders Karlsson - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 17 Apr 1998

Address: 234 42 Lomma, Sweden,

Address used since 29 Mar 1996


Peter Brian Nelson - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 31 Jul 1995

Address: Howick, Auckland,

Address used since 01 Jun 1995

Nearby companies