Shortcuts

Haarslev Industries Limited

Type: NZ Limited Company (Ltd)
9429039200907
NZBN
477077
Company Number
Registered
Company Status
053550940
GST Number
61314388941
Australian Business Number
C111190
Industry classification code
Rendering Plant Operation (not In Conjunction With An Abattoir)
Industry classification description
Current address
Po Box 302655
North Harbour
Auckland 0751
New Zealand
Postal address used since 18 Jul 2019
106e Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 05 Mar 2021
106e Bush Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 12 Jul 2021

Haarslev Industries Limited, a registered company, was started on 10 Jul 1990. 9429039200907 is the NZBN it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (ANZSIC C111190) is how the company has been categorised. The company has been run by 10 directors: Alan Gilbert Von Tunzelman - an active director whose contract started on 10 Dec 2017,
Henning H. - an active director whose contract started on 02 Nov 2020,
Herman D. - an inactive director whose contract started on 14 Nov 2016 and was terminated on 31 Aug 2022,
Morten R. - an inactive director whose contract started on 01 May 2018 and was terminated on 01 Nov 2020,
Michael K. - an inactive director whose contract started on 14 Nov 2016 and was terminated on 30 Apr 2018.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 106E Bush Road, Rosedale, Auckland, 0632 (office address),
106E Bush Road, Rosedale, Auckland, 0632 (delivery address),
106E Bush Road, Rosedale, Auckland, 0632 (registered address),
106E Bush Road, Rosedale, Auckland, 0632 (physical address) among others.
Haarslev Industries Limited had been using 11B Paul Matthews Road, Rosedale, Auckland as their physical address up to 05 Mar 2021.
Old names used by this company, as we managed to find at BizDb, included: from 10 Jul 1990 to 09 Mar 2012 they were called Flo-Dry Engineering Limited.

Addresses

Principal place of activity

106e Bush Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 11b Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 14 Sep 2016 to 05 Mar 2021

Address #2: 10 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 09 Jan 2012 to 14 Sep 2016

Address #3: 2/39 Apollo Drive, Albany, Auckland New Zealand

Registered & physical address used from 28 Jul 2009 to 09 Jan 2012

Address #4: 41a Forrest Hill Rd, Milford, North Shore

Registered address used from 13 Aug 2001 to 28 Jul 2009

Address #5: Level 15, Metro Media House, 5 Byron Avenue, Takapuna

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address #6: 10 Beatrice Tinsley Crescent, Albany, North Shore

Physical address used from 30 Jun 1999 to 28 Jul 2009

Address #7: Level 15, Metro Media House, 5 Byron Avenue, Takapuna

Registered address used from 30 Jun 1999 to 13 Aug 2001

Address #8: 22 Bell Avenue, Otahuhu, Auckland

Registered address used from 19 Sep 1996 to 30 Jun 1999

Contact info
64 9 4152330
18 Jul 2019 Phone
accounts.nz@haarslev.com
12 Jul 2021 nzbn-reserved-invoice-email-address-purpose
gamini.wanniarachchi@haarslev.com
03 Jul 2020 Email
www.haarslev.com
18 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 393500

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 393500
Other (Other) Haarslev Industries A/s

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fernando, Galapathige Neleyet Bayswater
North Shore
Individual Fernando, Tissa Bayswater
North Shore

Ultimate Holding Company

24 Jul 2016
Effective Date
Haarslev Industries A/s
Name
Company
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
Directors

Alan Gilbert Von Tunzelman - Director

Appointment date: 10 Dec 2017

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 12 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2017


Henning H. - Director

Appointment date: 02 Nov 2020


Herman D. - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 31 Aug 2022


Morten R. - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 01 Nov 2020


Michael K. - Director (Inactive)

Appointment date: 14 Nov 2016

Termination date: 30 Apr 2018


Henning Haugaard - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 11 Dec 2017

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 12 Feb 2014


Claus N. - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 14 Nov 2016


Leo B. - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 19 Mar 2013


Tissa Fernando - Director (Inactive)

Appointment date: 10 Jul 1990

Termination date: 09 Dec 2011

Address: Bayswater, North Shore, 0622 New Zealand

Address used since 10 Jul 1990


Galapathige Neleyet Fernando - Director (Inactive)

Appointment date: 10 Jul 1990

Termination date: 09 Dec 2011

Address: Bayswater, North Shore, 0622 New Zealand

Address used since 10 Jul 1990

Nearby companies

Zero-cast Limited
13e Paul Matthews Road

Surgisplint Limited
13e Paul Matthews Road

Surgionix Limited
13e Paul Matthews Road

Churgery Limited
11-13e Paul Matthew Road

D C Rosser & Co Limited
Unit B, 14 Omega St

Elite Costume Hire Limited
43 C Omega Street

Similar companies