Shortcuts

Gea Milfos International Limited

Type: NZ Limited Company (Ltd)
9429039619082
NZBN
340773
Company Number
Registered
Company Status
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
Frankton
Hamilton 3242
New Zealand
Registered & physical & service address used since 24 Mar 2015
Frankton
Hamilton 3242
New Zealand
Postal & office & delivery address used since 04 Mar 2020

Gea Milfos International Limited, a registered company, was launched on 13 May 1987. 9429039619082 is the NZBN it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company is classified. The company has been supervised by 13 directors: Dominic Jackson - an active director whose contract began on 19 Nov 2012,
Nicholas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Taree Dawn Smith - an inactive director whose contract began on 30 Jun 2016 and was terminated on 22 Jan 2020,
Clinton Ray Brown - an inactive director whose contract began on 30 Jun 2016 and was terminated on 02 Dec 2016,
Jamie Christopher Mikkelson - an inactive director whose contract began on 09 May 2000 and was terminated on 08 Jun 2015.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: Frankton, Hamilton, 3242 (types include: postal, office).
Gea Milfos International Limited had been using Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their physical address until 24 Mar 2015.
Former names for this company, as we established at BizDb, included: from 13 May 1987 to 20 Aug 2014 they were called Milfos International Limited.
A single entity controls all company shares (exactly 109885 shares) - Gea Farm Technologies New Zealand Limited - located at 3242, Hamilton.

Addresses

Principal place of activity

Frankton, Hamilton, 3242 New Zealand


Previous addresses

Address #1: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 02 Oct 2013 to 24 Mar 2015

Address #2: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 15 Oct 2009 to 02 Oct 2013

Address #3: Level 1, John Sullivan House, 62 Tristram Street, Hamilton

Registered & physical address used from 16 Jun 2008 to 15 Oct 2009

Address #4: Churton Fraser Limited, 37 -39 Canada Street, Morrinsville

Registered address used from 16 Mar 2006 to 16 Jun 2008

Address #5: 37 -39 Canada Street, Morrinsville

Physical address used from 16 Mar 2006 to 16 Jun 2008

Address #6: Crawford Churton Fraser, 37-39 Canada Street, Morrinsville

Physical address used from 27 Jun 1997 to 16 Mar 2006

Address #7: 64 Braid Road, St Andrews, Hamilton

Registered address used from 13 May 1996 to 16 Mar 2006

Address #8: K P M G Peat Marwick, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton

Registered address used from 05 May 1995 to 13 May 1996

Address #9: 26 Devon Road, Hamilton

Registered address used from 20 May 1994 to 05 May 1995

Contact info
64 07 8431780
04 Mar 2020 Phone
AP.invoices.nz-milfos@gea.com
03 Mar 2023 nzbn-reserved-invoice-email-address-purpose
gea.edoc.au_nz@ssc.gea.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 109885

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 109885
Entity (NZ Limited Company) Gea Farm Technologies New Zealand Limited
Shareholder NZBN: 9429039178763
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Locke, Phillip Noel Rd 3
Hamilton
Individual Staheli, Ernst Peter Frankton
Individual Mikkelson, Jamie Christopher Hamilton
Individual Mikkelson, Jamie Christopher Hamilton

New Zealand
Individual Staheli, Rodrick Peter Hamilton

New Zealand
Individual Mikkelson, Julie Kathleen Hamilton

New Zealand
Individual Locke, Nicola Maria Rd 3
Hamilton

New Zealand
Individual Locke, Nicola Maria Rd 3
Hamilton

New Zealand
Individual Locke, Phillip Noel Rd 3
Hamilton

New Zealand
Individual Staheli, Anita Maree Hamilton

New Zealand
Individual Booth, Kevin Ashley Hamilton

New Zealand
Individual Heskett, John Ambrose Hamilton

New Zealand
Entity Swarbrick Dixon Trustees Limited
Shareholder NZBN: 9429036397068
Company Number: 1228017
Individual Mikkelson, Jamie Christopher Hamilton

New Zealand
Individual Staheli, Christine Mary Hamilton
Entity Swarbrick Dixon Trustees Limited
Shareholder NZBN: 9429036397068
Company Number: 1228017

Ultimate Holding Company

21 Jul 1991
Effective Date
Gea Group Aktiengesellschaft
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Dominic Jackson - Director

Appointment date: 19 Nov 2012

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 13 Aug 2015


Nicholas Michael Ramsden - Director

Appointment date: 02 Dec 2016

Address: Rd 1, Drury, 2577 New Zealand

Address used since 02 Dec 2016


Taree Dawn Smith - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 22 Jan 2020

Address: Hamilton, 2001 New Zealand

Address used since 30 Jun 2016


Clinton Ray Brown - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 02 Dec 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 Jun 2016


Jamie Christopher Mikkelson - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 08 Jun 2015

Address: Hamilton, 3210 New Zealand

Address used since 07 Sep 2006


Vern F. - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 10 Feb 2015

Address: Eagle, Idaho, 83616 United States

Address used since 19 Nov 2012


Stephen Diver - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 13 Feb 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Nov 2012


Phillip Noel Locke - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 19 Nov 2012

Address: Rd 3, Hamilton,

Address used since 09 Mar 2006


Nicola Maria Locke - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 19 Nov 2012

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 05 May 2010


Roderick Peter Staheli - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 19 Nov 2012

Address: Hamilton, 3204 New Zealand

Address used since 09 Mar 2006


Mark Fred Bayly - Director (Inactive)

Appointment date: 24 Apr 2012

Termination date: 19 Nov 2012

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 24 Apr 2012


Gregory Hugh Glover - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 29 Aug 2010

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 05 May 2010


Ernst Peter Staheli - Director (Inactive)

Appointment date: 04 Apr 1992

Termination date: 19 Jun 1997

Address: Hamilton,

Address used since 04 Apr 1992

Similar companies

Anagosharp Limited
7 Sussex Street

Control Services Limited
64 Dominion Road

Engineering Design Limited
C/-fraser & Associates

G And N Sheetmetals Limited
1026 Victoria Street

Rpb Safety Limited
46 Church Road

Three Nations Investors Limited
79 Clyde Street