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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 549163 | |||
Other (Other) | Filpro Global |
Tower A, 1 Cybercity Ebene Mauritius |
17 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Honeywell International Inc. | 17 Dec 1993 - 01 Aug 2011 | |
Entity | Uci-fram Holdings New Zealand Limited Shareholder NZBN: 9429031223041 Company Number: 3266012 |
01 Aug 2011 - 17 Aug 2017 | |
Other | Honeywell International Inc. | 17 Dec 1993 - 01 Aug 2011 | |
Entity | Uci-fram Holdings New Zealand Limited Shareholder NZBN: 9429031223041 Company Number: 3266012 |
01 Aug 2011 - 17 Aug 2017 |
Ultimate Holding Company
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
The Counties Manukau Recreation & Health Charitable Trust Inc.
C/o H E B Contractors
Icon Limited
31 Firth St
Lowry Holdings Limited
31 Firth Street
Pokeno Limited
31 Firth Street
Envoco Limited
31 Firth St
Ruapehu Rental Properties Limited
31 Firth St