Shortcuts

Dormakaba New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039306319
NZBN
439555
Company Number
Registered
Company Status
Current address
Building P
61-69 Patiki Road
Avondale, Auckland 1026 New Zealand
Physical & registered & service address used since 23 Feb 2010

Dormakaba New Zealand Limited, a registered company, was incorporated on 05 Jul 1989. 9429039306319 is the number it was issued. This company has been run by 18 directors: Patrick Arthur Grawehr - an active director whose contract started on 16 Mar 2018,
Roman Uehli - an active director whose contract started on 07 Mar 2022,
Christopher Goodall - an active director whose contract started on 19 Sep 2022,
Stephen Alfred Bewick - an active director whose contract started on 11 May 2023,
Andrew David Jones - an inactive director whose contract started on 02 Jul 2012 and was terminated on 11 May 2023.
Dormakaba New Zealand Limited had been using 20 Sylvia Park Road, Mt Wellington, Auckland as their physical address up to 23 Feb 2010.
Past names used by this company, as we managed to find at BizDb, included: from 05 Jul 2006 to 30 May 2017 they were named Dorma Nz Limited, from 24 Oct 2001 to 05 Jul 2006 they were named Dorma Horizon Nz Limited and from 20 Feb 1992 to 24 Oct 2001 they were named Horizon Auto Doors and Security Systems Limited.

Addresses

Previous addresses

Address: 20 Sylvia Park Road, Mt Wellington, Auckland

Physical & registered address used from 21 May 2002 to 23 Feb 2010

Address: 17b George Terrace, Onehunga, Auckland

Physical address used from 12 Dec 2000 to 21 May 2002

Address: 17b George Terrace, Onehunga, Auckland

Registered address used from 25 May 1998 to 21 May 2002

Address: 17b George Terrace, Onehunga, Auckland

Physical address used from 18 May 1998 to 12 Dec 2000

Address: 410 Rosebank Road, Avondale, Auckland

Registered address used from 04 Jun 1996 to 25 May 1998

Address: 230 Great South Road,, Papatoetoe, Auckland

Registered address used from 22 Dec 1993 to 04 Jun 1996

Address: C/- Campbell Tyson, 14 Hall Street, Pukekohe

Registered address used from 05 Jan 1993 to 22 Dec 1993

Address: C/o Alcan New Zealand Ltd, Wiri Station Road, Manukau City, Auckland

Registered address used from 20 Feb 1992 to 05 Jan 1993

Financial Data

Basic Financial info

Total number of Shares: 384000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 384000
Other (Other) Dormakaba Nederland B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Dorma Vertrieb International
Other Dorma Vertrieb International

Ultimate Holding Company

30 Apr 2019
Effective Date
Dormakaba Nederland B.v.
Name
Registered Entity
Type
NL
Country of origin
Directors

Patrick Arthur Grawehr - Director

Appointment date: 16 Mar 2018

Address: Aarau, 5000 Switzerland

Address used since 16 Mar 2018


Roman Uehli - Director

Appointment date: 07 Mar 2022

Address: Zurich, 8046 Switzerland

Address used since 07 Mar 2022


Christopher Goodall - Director

Appointment date: 19 Sep 2022

ASIC Name: Dormakaba Holding Australia Pty Ltd

Address: Mornington, Victoria, 3931 Australia

Address used since 19 Jun 2023

Address: Mornington, Victoria, 3931 Australia

Address used since 19 Sep 2022


Stephen Alfred Bewick - Director

Appointment date: 11 May 2023

Address: Meilen, 8706 Switzerland

Address used since 11 May 2023


Andrew David Jones - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 11 May 2023

ASIC Name: Dormakaba Australia Pty Ltd

Address: Hallam, Victoria, 3803 Australia

Address: Hallam, Victoria, 3803 Australia

Address: Hallam, Victoria, 3803 Australia

Address: Beaconsfield Upper, Victoria, 3808 Australia

Address used since 21 Jan 2017


Bernhard B. - Director (Inactive)

Appointment date: 12 Aug 2016

Termination date: 04 Mar 2022


Jim Heng Lee - Director (Inactive)

Appointment date: 12 Aug 2016

Termination date: 12 Jan 2022

Address: 2b Broadwood Road, Causeway, 0000 Hong Kong SAR China

Address used since 12 Aug 2016


Richard Andrew Johnson - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 16 Mar 2018

ASIC Name: Dorma Australia Pty Ltd

Address: Carnegie, Victoria 3163, Australia

Address used since 02 Mar 2001

Address: Hallam, Victoria, 3803 Australia

Address: Hallam, Victoria, 3803 Australia


David Morley Ratcliffe - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 16 Mar 2018

Address: 8180 Bulach, Switzerland

Address used since 03 Jul 2017


Michael Stanley Smith - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 30 Jun 2012

Address: Ivanhoe, Victoria 3079, Australia,

Address used since 02 Mar 2001


Geoffrey Philip Cope - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 29 Sep 2010

Address: Rd 3, Albany, 0793 New Zealand

Address used since 25 May 2010


Paul Manion - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 19 Jan 2005

Address: Greenlane, Auckland,

Address used since 11 May 2004


Jonathan Rainsford Tye - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 15 Mar 2002

Address: Pakuranga, Auckland,

Address used since 27 Nov 1992


Robert Famularo - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 02 Mar 2001

Address: Remuera, Auckland,

Address used since 31 Aug 1992


Malcolm Charles Stenniken - Director (Inactive)

Appointment date: 10 Aug 1998

Termination date: 02 Mar 2001

Address: Brighton, Victoria, Australia,

Address used since 10 Aug 1998


Philip Jeffrey Kidd - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 27 Feb 1998

Address: Devonport, Auckland,

Address used since 14 Feb 1992


Alan Edgar Chester - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 06 Aug 1993

Address: East Tamaki,

Address used since 12 Oct 1992


David Stanley Featherstone - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 02 Oct 1992

Address: Te Atatu Sth, Auckland,

Address used since 14 Feb 1992

Nearby companies

Eurotech Auto Repair Centre Limited
Unit G, 20 Sylvia Park Road

Secure Monitoring Limited
20h Sylvia Park Road

Secure Integrated Solutions Limited
20h Sylvia Park Road

Chrismo Nz Pty Limited
20d Sylvia Park Road

Big Bite Limited
20q Sylvia Park Road

Stratex Group Limited
19-21 Sylvia Park Road