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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 393500 | |||
Other (Other) | Haarslev Industries A/s | 21 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fernando, Galapathige Neleyet |
Bayswater North Shore |
10 Jul 1990 - 21 Dec 2011 |
Individual | Fernando, Tissa |
Bayswater North Shore |
10 Jul 1990 - 21 Dec 2011 |
Ultimate Holding Company
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
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
Hawkes Bay Protein Limited
325 South Road
Protein Technologies Limited
C/- Miss D J Rothwell
Quality Approved Suppliers (2002) Limited
Level 1, 46 Hurstmere Rd
Taranaki Bio Extracts Limited
325 South Road
Taranaki By-products Limited
325 South Road
Wallace Corporation Limited
Wood Road