Makita (New Zealand) Limited was registered on 11 Nov 1993 and issued a New Zealand Business Number of 9429038783760. This registered LTD company has been run by 16 directors: Takashi Omote - an active director whose contract started on 30 Jun 2017,
Hiroshi Kamiya - an active director whose contract started on 27 Jun 2022,
Manabu Serikawa - an inactive director whose contract started on 17 Jun 2015 and was terminated on 05 Jul 2022,
Munetoshi Goto - an inactive director whose contract started on 25 Jun 2013 and was terminated on 30 Jun 2017,
Tadahisa Okochi - an inactive director whose contract started on 21 Mar 2013 and was terminated on 17 Jun 2015.
According to BizDb's data (updated on 27 Feb 2024), this company uses 1 address: Po Box 100-914, North Shore Mail Centre, Auckland, 0745 (type: postal, office).
Up until 13 Jun 2017, Makita (New Zealand) Limited had been using Level 11, 41 Shortland Street, Auckland as their registered address.
A total of 4200000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Kamiya, Hiroshi (an individual) located at Hobsonville, Auckland postcode 0618.
Another group consists of 1 shareholder, holds 100 per cent shares (exactly 4199999 shares) and includes
Makita Corporation - located at Anjo, Aichi, 446 Japan. Makita (New Zealand) Limited has been categorised as "Hand tool wholesaling - including power operated" (ANZSIC F333920).
Principal place of activity
46 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: Level 11, 41 Shortland Street, Auckland New Zealand
Registered & physical address used from 17 Apr 2003 to 13 Jun 2017
Address #2: C/- 10th Floor, Hesketh Henry, 2 Kitchener Street, Auckland
Registered address used from 30 Jun 1997 to 17 Apr 2003
Address #3: 10th Floor, Hesketh Henry, 2 Kitchener St, Auckland
Physical address used from 30 Jun 1997 to 17 Apr 2003
Basic Financial info
Total number of Shares: 4200000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kamiya, Hiroshi |
Hobsonville Auckland 0618 New Zealand |
27 Jun 2022 - |
Shares Allocation #2 Number of Shares: 4199999 | |||
Other (Other) | Makita Corporation |
Anjo Aichi, 446 Japan Japan |
11 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemmotsu, Tony |
Takapuna Auckland |
11 Nov 1993 - 30 Jun 2005 |
Individual | Serikawa, Manabu |
Hobsonville Auckland 0618 New Zealand |
17 Jun 2015 - 27 Jun 2022 |
Individual | Okochi, Tadahisa |
Rosedale Auckland 0632 New Zealand |
16 Nov 2009 - 17 Jun 2015 |
Individual | Ojika, Takahiko |
Auckland City |
30 Jun 2005 - 30 Jun 2005 |
Individual | Suzuki, Atsushi |
Albany, Auckland |
10 Mar 2008 - 10 Mar 2008 |
Takashi Omote - Director
Appointment date: 30 Jun 2017
Address: Aichi, 446 Japan
Address used since 30 Jun 2017
Hiroshi Kamiya - Director
Appointment date: 27 Jun 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 27 Jun 2022
Manabu Serikawa - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 05 Jul 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 02 Jun 2017
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 17 Jun 2015
Munetoshi Goto - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 30 Jun 2017
Address: Anjo Aichi, 446-8502 Japan
Address used since 25 Jun 2013
Tadahisa Okochi - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 17 Jun 2015
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Mar 2013
Shiro Hori - Director (Inactive)
Appointment date: 20 Sep 2007
Termination date: 25 Jun 2013
Address: Anjo Aichi446-8502, Japan,
Address used since 20 Sep 2007
Michiaki Tagawa - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 22 Mar 2013
Address: Bayview, North Shore City, 0629 New Zealand
Address used since 12 May 2010
Yasushi Fukaya - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 09 Apr 2010
Address: Nsw 2766, Australia,
Address used since 20 Mar 2008
Atsushi Suzuki - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 27 Nov 2009
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Mar 2008
Takahiko Ojika - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 10 Mar 2008
Address: Auckland City, Nz,
Address used since 19 Apr 2005
Kazuya Nakamura - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 19 Sep 2007
Address: Anjo, Aichi 446-8502, Japan,
Address used since 01 Aug 2001
Toshio Kemmotsu - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 19 Apr 2005
Address: Takapuna, Auckland,
Address used since 01 Jan 2000
Satoru Watanabe - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 30 Jun 2002
Address: Anjo, Aichi 446, Japan,
Address used since 29 Mar 1994
Koji Kawamura - Director (Inactive)
Appointment date: 29 Mar 1994
Termination date: 01 Jan 2000
Address: Castor Bay, Auckland,
Address used since 29 Mar 1994
Brian George Blaker - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 29 Mar 1994
Address: Strathfield, New South Wales, Australia,
Address used since 11 Nov 1993
Yoshiki Ito - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 29 Mar 1994
Address: Killara, New South Wales, Australia,
Address used since 11 Nov 1993
Apt Group Limited
Unit 2, 3 Workspace Drive
Ng Property Holdings Limited
Unit 2, 3 Workspace Drive,
Sss Housing Limited
2 Hendrika Court
Nice Pack Limited
1 Hendrika Court
Nicepac Leasing Limited
1 Hendrika Court
Nicepac Properties Limited
1 Hendrika Court
Ladder Solutions Nz Limited
15 Old North Road
Power Tool Centre ( South Auckland) Limited
5 Colin Wild Place
Premium Tools (nz) Limited
Suite 5c, 89 Ellice Road
Premium Tools Holdings Limited
Suite 5c, 89 Ellice Road
Spot-on Laser & Tool Company Nz Limited
Level 1 Westgate Chambers
Tools 2 Go Limited
511 Rosebank Road