Parker Hannifin (N.z.) Limited, a registered company, was started on 10 May 1989. 9429039346919 is the number it was issued. The company has been managed by 20 directors: Gillian Barbara Wilcox - an active director whose contract started on 21 Jul 2010,
Jacques Karam - an active director whose contract started on 06 Nov 2015,
Peilu Zhang - an active director whose contract started on 16 Oct 2017,
Michael Paul Zahra - an inactive director whose contract started on 14 Dec 2017 and was terminated on 28 Feb 2020,
Linda Stewart Nelson - an inactive director whose contract started on 15 Nov 2013 and was terminated on 29 Sep 2017.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: 5 Bowden Road, Mt Wellington, Auckland, 1060 (types include: office, delivery).
Parker Hannifin (N.z.) Limited had been using 2 Timaru Place, Mt Wellington, Auckland as their physical address up until 25 Feb 2015.
Past names for this company, as we identified at BizDb, included: from 29 Jun 1989 to 01 Mar 2002 they were named Parker Enzed (N.z.) Limited, from 10 May 1989 to 29 Jun 1989 they were named Mermal Enterprises Limited.
All shares (6300000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Parker Hannifin Australia Holding Pty Limited (an other) located at Castle Hill, Nsw postcode 2154,
Parker Hannifin Australia Holding Pty Limited (an other) located at Castle Hill, Nsw postcode 2154.
Other active addresses
Address #4: Private Bag 14906, Panmure, Auckland, 1741 New Zealand
Postal address used from 21 May 2020
Principal place of activity
5 Bowden Road, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 2 Timaru Place, Mt Wellington, Auckland New Zealand
Physical & registered address used from 02 Dec 2003 to 25 Feb 2015
Address #2: 3 Bowden Road, Mt Wellington, Auckland
Registered address used from 26 Jun 1997 to 02 Dec 2003
Address #3: 3 Boden Road, Mt Wellington, Auckland
Physical address used from 11 May 1997 to 11 May 1997
Address #4: 3 Bowden Road, Mt Wellington, Auckland
Physical address used from 11 May 1997 to 02 Dec 2003
Basic Financial info
Total number of Shares: 6300000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6300000 | |||
| Other (Other) | Parker Hannifin Australia Holding Pty Limited |
Castle Hill Nsw 2154 Australia |
30 Sep 2022 - |
| Other (Other) | Parker Hannifin Australia Holding Pty Limited |
Castle Hill Nsw 2154 Australia |
30 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | International Corporation | 10 May 1989 - 27 Jun 2010 | |
| Other | Parker Hannifin Global Capital Management Sarl | 30 Nov 2005 - 27 Jun 2010 | |
| Other | Parker Hannifin (gibraltar) Holding Limited | 30 Nov 2005 - 27 Jun 2010 | |
| Other | Parker Hannifin Australia Assets Pty Limited |
Castle Hill New South Wales, Australia Australia |
29 Mar 2006 - 30 Sep 2022 |
| Other | Parker Hannifin Australia Holding Pty Limited | 29 Mar 2006 - 27 Jun 2010 | |
| Individual | Parker, Hannifin |
Cleveland Ohio 44124 - 4141 |
10 May 1989 - 30 Nov 2005 |
| Other | Null - Parker Hannifin (gibraltar) Holding Limited | 30 Nov 2005 - 27 Jun 2010 | |
| Other | Null - Parker Hannifin Global Capital Management Sarl | 30 Nov 2005 - 27 Jun 2010 | |
| Other | Null - International Corporation | 10 May 1989 - 27 Jun 2010 | |
| Other | Null - Parker Hannifn Netherlands Holdings Bv | 29 Mar 2006 - 27 Jun 2010 | |
| Other | Null - Parker Hannifin Australia Holding Pty Limited | 29 Mar 2006 - 27 Jun 2010 | |
| Other | Null - Parker Hannifin (gibraltar) Assets Limited | 30 Nov 2005 - 27 Jun 2010 | |
| Other | Parker Hannifn Netherlands Holdings Bv | 29 Mar 2006 - 27 Jun 2010 | |
| Other | Parker Hannifin (gibraltar) Assets Limited | 30 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
Gillian Barbara Wilcox - Director
Appointment date: 21 Jul 2010
ASIC Name: Parker Hannifin (australia) Pty. Limited
Address: Castle Hill Nsw, 2154 Australia
Address: Castle Hill Nsw, 2154 Australia
Address: Baulkham Hills, Nsw, 2153 Australia
Address used since 21 Jul 2010
Jacques Karam - Director
Appointment date: 06 Nov 2015
ASIC Name: Parker Hannifin (australia) Pty. Limited
Address: Castle Hill, Nsw, 2154 Australia
Address used since 06 Nov 2015
Address: Nsw, 2154 Australia
Address used since 06 Nov 2015
Address: Castle Hill, Nsw, 2154 Australia
Address: Castle Hill, 2154 Australia
Peilu Zhang - Director
Appointment date: 16 Oct 2017
ASIC Name: Parker Hannifin (australia) Pty. Limited
Address: Castle Hill, Castle Hill Nsw, 2154 Australia
Address: Rockdale, Nsw, 2216 Australia
Address used since 01 Nov 2020
Address: Chatswood, Nsw, 2067 Australia
Address used since 16 Oct 2017
Michael Paul Zahra - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 28 Feb 2020
ASIC Name: Baldwin Filters (aust) Pty Limited
Address: Northbridge, Nsw, 2063 Australia
Address used since 14 Dec 2017
Address: Castle Hill, Nsw, 2155 Australia
Linda Stewart Nelson - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 29 Sep 2017
ASIC Name: Parker Hannifin (australia) Pty. Limited
Address: Wollstoncraft Nsw, 2065 Australia
Address used since 01 May 2017
Address: Castle Hill Nsw, 2154 Australia
Address: Castle Hill Nsw, 2154 Australia
Carl John Mcgowan - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 30 Oct 2015
ASIC Name: Parker Hannifin (australia) Pty. Limited
Address: Kellyville Nsw, 2155 Australia
Address used since 20 Oct 2015
Address: Castle Hill Nsw, 2154 Australia
Address: Castle Hill Nsw, 2154 Australia
Thomas Piraino - Director (Inactive)
Appointment date: 21 Aug 1998
Termination date: 01 Jul 2014
Address: Cleveland Heights, Ohio 44106,
Address used since 21 Aug 1998
Yoon Chung - Director (Inactive)
Appointment date: 27 Oct 2008
Termination date: 01 Jul 2012
Address: 33 Tai Tim Road, Hong Kong,
Address used since 27 Oct 2008
Paul Andrew Connor - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 30 Jul 2010
Address: Hornsby, New South Wales 2077, Australia,
Address used since 01 Sep 2004
Myles Hamel Reilly - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 23 Mar 2010
Address: Castle Hill, N S W 2154, Australia,
Address used since 01 Jul 1999
Joseph John Vicic - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 24 Oct 2008
Address: Repulse Bay Rd, Repulse Bay, Hong Kong,
Address used since 15 Sep 2005
Clifford Grant O'loughlin - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 31 Mar 2007
Address: Whitford,
Address used since 17 Feb 1992
Lonnie Wayne Gallup - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 30 Sep 2005
Address: Highland Heights, Ohio 44143, Usa,
Address used since 01 Oct 1998
Allen Phillips - Director (Inactive)
Appointment date: 06 Nov 1998
Termination date: 02 Sep 2004
Address: Kellyville, Nsw 2155, Australia,
Address used since 06 Nov 1998
Brian Raymond Watts - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 01 Jul 1999
Address: Pennant Hills, N.s.w. 2120, Australia,
Address used since 17 Feb 1992
Margaret Joyce Barrett - Director (Inactive)
Appointment date: 30 Jul 1993
Termination date: 06 Nov 1998
Address: Winston Hills, Nsw 2153, Australia,
Address used since 30 Jul 1993
John David Myslenski - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 01 Oct 1998
Address: Highland Heights, Ohio 4413, Usa,
Address used since 31 Mar 1994
Joseph David Whiteman - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 30 Jun 1998
Address: Shaker Heights, Ohio 44122, U.s.a.,
Address used since 17 Feb 1992
George Charles Stephens - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 31 Mar 1994
Address: Moreland Hills, Ohio 44822, U.s.a.,
Address used since 17 Feb 1992
Graham Driver Higham - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 30 Jul 1993
Address: Cherrybrook, N.s.w. 2120, Australia,
Address used since 17 Feb 1992
Team Bsl Racing Limited
3 Bowden Road
Bsl Racing Limited
3 Bowden Road
Buckley Systems Limited
6 Bowden Road
Laptec Limited
68b Carbine Road
Fairview Group Property Holdings Limited
6 Timaru Place
Lkjoe Limited
80 Carbine Road