Shortcuts

Regal Beloit New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038910364
NZBN
567351
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 19 Nov 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Regal Beloit New Zealand Limited, a registered company, was started on 26 Nov 1992. 9429038910364 is the business number it was issued. This company has been run by 14 directors: Ricardo Claussen Hoffmann - an active director whose contract began on 10 Aug 2020,
Tim Makris - an active director whose contract began on 10 Aug 2020,
Malcolm Daryl Henri - an inactive director whose contract began on 04 Aug 2017 and was terminated on 10 Aug 2020,
Claudio Bortolus - an inactive director whose contract began on 31 Oct 2019 and was terminated on 10 Aug 2020,
John Tsalkos - an inactive director whose contract began on 25 Feb 2014 and was terminated on 31 Oct 2019.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Regal Beloit New Zealand Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 19 Nov 2019.
More names used by the company, as we identified at BizDb, included: from 26 Nov 1992 to 12 Aug 2015 they were named C.m.g. Electric Motors (Nz) Limited.
One entity owns all company shares (exactly 3 shares) - Cmg International Pty Limited - located at 1010, Rowville, Victoria, Australia 3178.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 19 Nov 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Mar 2014 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 15 Dec 2009 to 12 Mar 2014

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 27 Nov 2008 to 15 Dec 2009

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 29 Nov 2006 to 27 Nov 2008

Address #6: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Str, Auckland

Physical address used from 13 Dec 2005 to 29 Nov 2006

Address #7: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 13 Dec 2005 to 29 Nov 2006

Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 23 Dec 2003 to 13 Dec 2005

Address #9: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington

Physical & registered address used from 04 Mar 2002 to 23 Dec 2003

Address #10: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 04 Mar 2002

Address #11: C/0- Morrison Morpeth,, Solicitors, Marac House,, 105-109 The Terrace,, Wellington.

Registered address used from 10 Nov 1996 to 04 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Other (Other) Cmg International Pty Limited Rowville
Victoria, Australia 3178

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gringlas, Jacob Israel Toorak
Victoria 3142, Australia
Individual Gringlas, Dianne Sandra Toorak
Victoria 3142, Australia

Ultimate Holding Company

03 Nov 2016
Effective Date
Regal Beloit Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Ricardo Claussen Hoffmann - Director

Appointment date: 10 Aug 2020

ASIC Name: Regal Beloit Australia Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 10 Aug 2020

Address: Rowville, Vic, 3178 Australia


Tim Makris - Director

Appointment date: 10 Aug 2020

ASIC Name: Regal Beloit Australia Pty Ltd

Address: Rowville, Vic, 3178 Australia

Address used since 10 Aug 2020

Address: Rowville, Vic, 3178 Australia


Malcolm Daryl Henri - Director (Inactive)

Appointment date: 04 Aug 2017

Termination date: 10 Aug 2020

ASIC Name: Cmg International Pty Ltd

Address: 43300, Seri Kembangan, Selangor Darul Ehsan, Malaysia

Address used since 25 Feb 2019

Address: Lilydale, Vic, 3140 Australia

Address used since 04 Aug 2017

Address: Rowville, Vic, 3178 Australia


Claudio Bortolus - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 10 Aug 2020

ASIC Name: Cmg International Pty Ltd

Address: Wantirna, Victoria, 3152 Australia

Address used since 31 Oct 2019

Address: Rowville, Vic, 3178 Australia


John Tsalkos - Director (Inactive)

Appointment date: 25 Feb 2014

Termination date: 31 Oct 2019

ASIC Name: Cmg International Pty Ltd

Address: Northcote, Vic, 3070 Australia

Address used since 25 Feb 2014

Address: Rowville, Vic, 3178 Australia

Address: Rowville, Vic, 3178 Australia


Glen Peer - Director (Inactive)

Appointment date: 25 Jul 2013

Termination date: 04 Aug 2017

ASIC Name: Cmg International Pty Ltd

Address: Rowville, Vic, 3178 Australia

Address: Chelsea, 3196 Australia

Address used since 25 Jul 2013

Address: Rowville, Vic, 3178 Australia


Malcolm Graham Macaulay - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 25 Feb 2014

Address: Donvale, Victoria 3111, Australia,

Address used since 06 Apr 2010


Alan James Sargeant - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 25 Jul 2013

Address: Templestowe, Victoria 3106, Australia,

Address used since 06 Apr 2010


Jacob Israel Gringlas - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 20 Nov 2012

Address: Toorak, Victoria 3142, Australia,

Address used since 01 Mar 1993


Richard Charles Blanck - Director (Inactive)

Appointment date: 17 Dec 2006

Termination date: 06 Apr 2010

Address: Sandringham, Vic 3191, Australia,

Address used since 08 Dec 2009


Rohan Stuart Pollard - Director (Inactive)

Appointment date: 17 Dec 2006

Termination date: 06 Apr 2010

Address: Wantirna South Vic 3152, Australia,

Address used since 17 Dec 2006


Dianne Sandra Gringlas - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 18 Dec 2006

Address: Toorak, Victoria 3142, Australia,

Address used since 01 Mar 1993


Carl John Hansen - Director (Inactive)

Appointment date: 23 Nov 1992

Termination date: 01 Mar 1993

Address: Karori, Wellington,

Address used since 23 Nov 1992


Richard Dale Peterson - Director (Inactive)

Appointment date: 23 Nov 1992

Termination date: 01 Mar 1993

Address: Khandallah, Wellington,

Address used since 23 Nov 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street