Shortcuts

Parker Hannifin (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039346919
NZBN
426965
Company Number
Registered
Company Status
Current address
5 Bowden Road
Mt Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Feb 2015
5 Bowden Road
Mt Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 25 Feb 2015
Private Bag 14906
Panmure
Auckland 1741
New Zealand
Postal address used since 21 May 2020

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 14 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 14906, Panmure, Auckland, 1741 (types include: postal, 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.
A single entity controls all company shares (exactly 6300000 shares) - Parker Hannifin Australia Holding Pty Limited - located at 1741, Castle Hill, Nsw.

Addresses

Other active addresses

Address #4: 5 Bowden Road, Mt Wellington, Auckland, 1060 New Zealand

Delivery & office 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

Contact info
61 40100 1864
Phone
gwilcox@parker.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6300000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6300000
Other (Other) Parker Hannifin Australia Holding Pty Limited Castle Hill
Nsw
2154
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other International Corporation
Other Parker Hannifin Australia Assets Pty Limited Castle Hill
New South Wales, Australia

Australia
Other Parker Hannifin Australia Holding Pty Limited
Other Parker Hannifin (gibraltar) Holding Limited
Other Parker Hannifin Global Capital Management Sarl
Individual Parker, Hannifin Cleveland
Ohio 44124 - 4141
Other Null - Parker Hannifin (gibraltar) Holding Limited
Other Null - Parker Hannifin Global Capital Management Sarl
Other Null - International Corporation
Other Null - Parker Hannifn Netherlands Holdings Bv
Other Null - Parker Hannifin Australia Holding Pty Limited
Other Null - Parker Hannifin (gibraltar) Assets Limited
Other Parker Hannifn Netherlands Holdings Bv
Other Parker Hannifin (gibraltar) Assets Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Parker Hannifin Corporation
Name
Us Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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: 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

Nearby companies

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

Rockford Aluminium Limited
6 Timaru Place