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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 539756 | |||
Other (Other) | Honeywell Safety Products Sweden Ab | 01 Jun 1995 - |
Ultimate Holding Company
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
Accessable Limited
9 Airpark Drive
Environmental Health Management Services Limited
9 Airpark Drive
Ehms Properties Limited
9 Airpark Drive
Ehms Properties Auckland Limited
9 Airpark Drive
Ehms Properties Wellington Limited
9 Airpark Drive
Alyusrah Holdings Limited
26 Airpark Drive