Shortcuts

Filpro Automotive Nz Limited

Type: NZ Limited Company (Ltd)
9429038818455
NZBN
597164
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Other address (Address for Records) used since 07 Apr 2016
40 Firth Street
Drury
Auckland 2113
New Zealand
Registered & physical & service address used since 31 Aug 2017

Filpro Automotive Nz Limited, a registered company, was registered on 17 Dec 1993. 9429038818455 is the NZ business number it was issued. This company has been run by 21 directors: John Anthony Trickey - an active director whose contract started on 31 Jul 2017,
Roger Ronald Lassen - an active director whose contract started on 30 Oct 2017,
John Gavin Wallace - an inactive director whose contract started on 05 Oct 2011 and was terminated on 29 May 2018,
Gregory Alan Cole - an inactive director whose contract started on 30 Jul 2011 and was terminated on 02 Apr 2016,
Joseph D. - an inactive director whose contract started on 31 Jul 2015 and was terminated on 02 Apr 2016.
Last updated on 11 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 40 Firth Street, Drury, Auckland, 2113 (registered address),
40 Firth Street, Drury, Auckland, 2113 (physical address),
40 Firth Street, Drury, Auckland, 2113 (service address),
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (other address) among others.
Filpro Automotive Nz Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their physical address up to 31 Aug 2017.
More names for the company, as we established at BizDb, included: from 24 Jun 2013 to 18 Aug 2017 they were called Uci-Fram Group New Zealand Limited, from 31 Dec 1996 to 24 Jun 2013 they were called Holt Lloyd Limited and from 21 Oct 1994 to 31 Dec 1996 they were called Holt Lloyd Holdings Limited.
One entity controls all company shares (exactly 549163 shares) - Filpro Global - located at 2113, Tower A, 1 Cybercity, Ebene.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 15 Apr 2016 to 31 Aug 2017

Address #2: Floor 9, 148 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 Jan 2014 to 15 Apr 2016

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical & registered address used from 09 Aug 2011 to 20 Jan 2014

Address #4: 18-26 Amelia Earhart Avenue, Airport Oaks, Auckland New Zealand

Registered & physical address used from 31 Jul 2002 to 09 Aug 2011

Address #5: 34 Leonard Road, Mt Wellington, Auckland

Physical address used from 06 Apr 1998 to 31 Jul 2002

Address #6: Level 16, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 18 Aug 1994 to 31 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 549163

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 549163
Other (Other) Filpro Global Tower A, 1 Cybercity
Ebene

Mauritius

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Honeywell International Inc.
Entity Uci-fram Holdings New Zealand Limited
Shareholder NZBN: 9429031223041
Company Number: 3266012
Other Honeywell International Inc.
Entity Uci-fram Holdings New Zealand Limited
Shareholder NZBN: 9429031223041
Company Number: 3266012

Ultimate Holding Company

06 Jan 2019
Effective Date
Filpro International Limited
Name
Company
Type
BM
Country of origin
Sterling House
16 Wesley Street
Hamilton HM 12
Bermuda
Address
Directors

John Anthony Trickey - Director

Appointment date: 31 Jul 2017

Address: Mount Edgecombe Country Club, Durban, Kwazulu Natal, 4302 South Africa

Address used since 05 Oct 2020

Address: Prospecton, Kwazulu Natal, 4133 South Africa

Address used since 31 Jul 2017


Roger Ronald Lassen - Director

Appointment date: 30 Oct 2017

ASIC Name: Filpro Automotive Australia Pty Limited

Address: East Maitland, Nsw, 2323 Australia

Address used since 05 Oct 2023

Address: Braeside, Victoria, 3195 Australia

Address: Hallet Cove, South Australia, 5158 Australia

Address used since 30 Oct 2017


John Gavin Wallace - Director (Inactive)

Appointment date: 05 Oct 2011

Termination date: 29 May 2018

Address: Rd 2, Drury, 2578 New Zealand

Address used since 05 Oct 2011


Gregory Alan Cole - Director (Inactive)

Appointment date: 30 Jul 2011

Termination date: 02 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jul 2011


Joseph D. - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 02 Apr 2016

Address: Evanston, IL 60201 United States

Address used since 31 Jul 2015


Keith Z. - Director (Inactive)

Appointment date: 29 Nov 2012

Termination date: 31 Jul 2015

Address: Northbrook, IL 60062 United States

Address used since 29 Nov 2012


Helen Dorothy Golding - Director (Inactive)

Appointment date: 30 Jul 2011

Termination date: 29 Nov 2012

Address: 75 Evans Street, Rozelle, New South Wales, 2039 Australia

Address used since 07 Oct 2011


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 30 Jul 2011

Termination date: 29 Nov 2012

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Jul 2011


Allen Philip Hugli - Director (Inactive)

Appointment date: 30 Jul 2011

Termination date: 29 Nov 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jul 2011


John Gavin Wallace - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 30 Jul 2011

Address: Rd 2, Drury, 2578 New Zealand

Address used since 16 Mar 2010


William Randall Peinhardt - Director (Inactive)

Appointment date: 12 Jan 2010

Termination date: 30 Jul 2011

Address: Cheshire,ct 0641, United States Of America,

Address used since 12 Jan 2010


Lucy Alexandra Bentley - Director (Inactive)

Appointment date: 12 Jan 2010

Termination date: 30 Jun 2010

Address: Alsager, Cheshire, St7 2xa, United Kingdom,

Address used since 12 Jan 2010


Christopher Paul Goldrick - Director (Inactive)

Appointment date: 26 Aug 1999

Termination date: 22 Mar 2009

Address: Turramurra, Nsw 2074, Australia,

Address used since 26 Aug 1999


Kevin Arthur Fagan - Director (Inactive)

Appointment date: 26 Aug 1999

Termination date: 09 Sep 2002

Address: Te Atatu South, Auckland,

Address used since 26 Aug 1999


Gordon William Robertson - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 29 Jun 2000

Address: Grove Avenue Wilmslow, Chesire Sk9 5ee, United Kingdom,

Address used since 13 Apr 1999


Peter Loughlin Sweeney - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 30 Jul 1999

Address: Mission Bay, Auckland,

Address used since 03 Aug 1994


Gary Boyd Carpenter - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 01 Apr 1999

Address: Wilmslow, Cheshire Sk9 2dq, England,

Address used since 13 Mar 1998


Neil White - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 22 Jan 1999

Address: Arch Hill, Grey Lynn, Auckland,

Address used since 03 Aug 1994


Peter James Cohen - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 13 Mar 1998

Address: School Lane, Great Horkesley, Colchester, England C06 4bn,

Address used since 03 Aug 1994


David John Chapman - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 03 Aug 1994

Address: Wadestown, Wellington,

Address used since 17 Dec 1993


Hugh Alexander Smith - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 03 Aug 1994

Address: Wadestown, Wellington,

Address used since 17 Dec 1993

Nearby companies