Shortcuts

Honeywell Limited

Type: NZ Limited Company (Ltd)
9429039039200
NZBN
528871
Company Number
Registered
Company Status
26976006
GST Number
Current address
Level 1 & 2, 9 Wilkins Street
Freemans Bay
Auckland 1011
New Zealand
Physical & service & registered address used since 28 Jan 2019
Level 1 & 2, 9 Wilkins Street
Freemans Bay
Auckland 1011
New Zealand
Postal & delivery & invoice address used since 09 Jun 2020
Level 1 & 2
9 Wilkins Street, Freemans Bay
Auckland 1011
New Zealand
Office address used since 09 Jun 2020

Honeywell Limited was incorporated on 14 Sep 1971 and issued a New Zealand Business Number of 9429039039200. This registered LTD company has been run by 25 directors: David Arthur Glover - an active director whose contract started on 21 Apr 2006,
Gomathy S.t. St Dorai - an active director whose contract started on 18 Jun 2007,
Thomas Andrew Bain - an active director whose contract started on 28 Jun 2021,
Clayton Leonard Fonseca - an active director whose contract started on 31 May 2023,
John Baxtrem - an inactive director whose contract started on 01 Oct 2019 and was terminated on 31 May 2023.
According to our data (updated on 24 Apr 2024), this company uses 1 address: Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 (type: postal, office).
Until 28 Jan 2019, Honeywell Limited had been using 264 Mount Eden Road, Mount Eden, Auckland as their physical address.
BizDb identified previous aliases for this company: from 21 Jan 1988 to 05 Jan 2004 they were called Honeywell Holdings Limited, from 14 Sep 1971 to 21 Jan 1988 they were called Honeywell (N.z.) Limited.
A total of 120000 shares are allotted to 1 group (1 sole shareholder). In the first group, 120000 shares are held by 1 entity, namely:
Honeywell Holdings Pty Limited (an other) located at North Ryde, Nsw 2113, Australia.

Addresses

Principal place of activity

264 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 264 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 24 Mar 1998 to 28 Jan 2019

Address #2: 264 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 26 Jan 1993 to 28 Jan 2019

Address #3: 8 Monahan Road, Mt Wellington, Auckland

Registered address used from 25 Jan 1993 to 26 Jan 1993

Contact info
64 9 9534800
09 Jun 2020 Phone
Reception.Honeywell@Honeywell.com
09 Jun 2020 Email
www.honeywell.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120000
Other (Other) Honeywell Holdings Pty Limited North Ryde
Nsw 2113, Australia

Australia

Ultimate Holding Company

08 Jun 2020
Effective Date
Honeywell International Inc.
Name
Company
Type
2061772
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400
Wilmington De 19808
United States
Address
Directors

David Arthur Glover - Director

Appointment date: 21 Apr 2006

ASIC Name: Honeywell Ltd

Address: North Ryde Nsw, 2113 Australia

Address: North Richmond, Nsw 2754, Australia

Address used since 21 Apr 2006

Address: North Ryde Nsw, 2113 Australia


Gomathy S.t. St Dorai - Director

Appointment date: 18 Jun 2007

ASIC Name: Honeywell Ltd

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 01 Jan 2018

Address: North Ryde Nsw, 2113 Australia

Address: Epping, Nsw, 2121 Australia

Address used since 18 Nov 2010

Address: North Ryde Nsw, 2113 Australia


Thomas Andrew Bain - Director

Appointment date: 28 Jun 2021

ASIC Name: Honeywell Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Sorrento, Wa, 6020 Australia

Address used since 28 Jun 2021


Clayton Leonard Fonseca - Director

Appointment date: 31 May 2023

ASIC Name: Honeywell Ltd

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 31 May 2023


John Baxtrem - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 31 May 2023

ASIC Name: Honeywell Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Doubleview, Perth, Wa, 6018 Australia

Address used since 01 Oct 2019


Wayne Gregory Kent - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 12 Apr 2021

ASIC Name: Honeywell Ltd

Address: South Yarra, Vic, 3141 Australia

Address used since 27 Mar 2020

Address: Ferny Creek, Vic, 3786 Australia

Address used since 01 Oct 2019

Address: North Ryde, Nsw, 2113 Australia


Karl Douglas Mahoney - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 01 Oct 2019

ASIC Name: Honeywell Limited

Address: Williamstown, Vic, 3016 Australia

Address used since 23 Feb 2019

Address: North Ryde Nsw, 2113 Australia

Address: Brighton Vic, 3186 Australia

Address used since 14 Jul 2015

Address: North Ryde Nsw, 2113 Australia

Address: Hampton Vic, 3188 Australia

Address used since 01 Jan 2018


Neil Christopher Wold - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 08 Feb 2017

ASIC Name: Honeywell Ltd

Address: Scarborough Wa, 6019 Australia

Address used since 28 Apr 2015

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Gauri Appena - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 14 Aug 2015

ASIC Name: Honeywell Ltd

Address: Bennett Springs Wa, 6063 Australia

Address used since 28 Apr 2015

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


James Lachlan Chisholm - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 25 Jun 2015

ASIC Name: Honeywell Ltd

Address: East Malvern, Vic, 3145 Australia

Address used since 20 Aug 2014

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


John Rajchert - Director (Inactive)

Appointment date: 16 Jul 2008

Termination date: 20 Aug 2014

Address: Killara, Nsw, 2071 Australia

Address used since 18 Feb 2014


Henry Ching-i Uen - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 17 May 2010

Address: Northwood, Nsw 2066, Australia,

Address used since 19 Oct 2004


Antony Brendan Cosgrove - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 24 Oct 2008

Address: Mount Pleasant, Wa 6153, Australia,

Address used since 03 Jun 2004


Paul Joseph Bardon - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 05 May 2008

Address: Elanora Heights Nsw 2101, Australia,

Address used since 04 Dec 2003


Bruce Edward Ritchie - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 31 May 2006

Address: 128 Hongqiao Road, Shanghai, China,

Address used since 20 Oct 2004


Kin Choo Lim - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 20 Jan 2006

Address: How Sun Drive, Singapore 538568,

Address used since 04 Dec 2003


Jack Maresca - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 04 Feb 2004

Address: Concord West, N S W 2138, Australia,

Address used since 13 Nov 2001


Krikor Hagop Soghomonian - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 02 Dec 2003

Address: 11 Orchard Turn, Singapore 238800,

Address used since 13 Nov 2001


John Herman Wolfraad - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 21 Sep 2001

Address: New South Wales 2105, Australia,

Address used since 30 Oct 1990


Peter William Mcconnell - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 10 Nov 2000

Address: Northbridge, New South Wales 2063, Australia,

Address used since 31 Mar 1998


John Robin Wadsworth - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 31 Mar 1998

Address: Burswood Estate, Pakuranga, Auckland,

Address used since 06 May 1991


Clive Malcolm Lewis - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 05 Sep 1997

Address: Takapuna, Auckland,

Address used since 18 Jul 1996


Philip Fletcher Myles - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 31 Dec 1995

Address: Nsw 2072, Australia,

Address used since 30 Oct 1990


John Raymond Emery - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 06 May 1991

Address: St Heliers, Auckland,

Address used since 30 Oct 1990


Gerald Cyril Cummins - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 06 May 1991

Address: Kohi, Auckland,

Address used since 30 Oct 1990

Nearby companies

Deep Notion Limited
276 Mt Eden Rd

Alan Smythe Special Events Limited
2a Percy Street

Geneve Limited
2a Percy Street

Lineage Property Limited
4 Hillside Crescent

Sullivan Cancer Care Limited
1 Bellevue Road

N.z. Child Safety Foundation
275 Mount Eden Road