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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Other (Other) | Honeywell Holdings Pty Limited |
North Ryde Nsw 2113, Australia Australia |
14 Sep 1971 - |
Ultimate Holding Company
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
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