Shortcuts

Denso (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039675781
NZBN
323471
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Nov 2017

Denso (New Zealand) Limited was started on 28 Nov 1986 and issued an NZ business identifier of 9429039675781. The registered LTD company has been managed by 9 directors: Christopher W. - an active director whose contract began on 01 Dec 2013,
Paul Ivor Fortune - an active director whose contract began on 01 Dec 2013,
Gavin Kelman - an active director whose contract began on 12 Sep 2019,
Emmanuel Brugaletta - an active director whose contract began on 30 Nov 2020,
David W. - an inactive director whose contract began on 13 Aug 1991 and was terminated on 01 Jul 2020.
As stated in our data (last updated on 07 Mar 2024), the company uses 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Up to 17 Nov 2017, Denso (New Zealand) Limited had been using Level 8, 120 Albert Street, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 28 Nov 1986 to 27 Apr 1987 they were named Iveson Investments Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Denso (Australia) Pty Limited (an other) located at Campbellfield, Victoria postcode 3061.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1140 New Zealand

Registered & physical address used from 01 Feb 2012 to 17 Nov 2017

Address: Messrs Bowden, Impey & Sage, 470 Parnell Road, Auckland 1

Physical & registered address used from 03 Dec 2001 to 03 Dec 2001

Address: Messrs Hayes Knight, 470 Parnell Road, Auckland 1 New Zealand

Registered & physical address used from 03 Dec 2001 to 01 Feb 2012

Address: Coopers & Lybrand, 4th Floor, 3 Osterly Way, Manukau City

Physical address used from 18 Jun 1999 to 03 Dec 2001

Address: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23 - 29 Albert St, Auckland

Registered address used from 18 Jun 1999 to 03 Dec 2001

Address: Coopers & Lybrand, 4th Floor, 3 Osterley Way, Manukau City

Registered address used from 14 Dec 1998 to 18 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Denso (australia) Pty Limited Campbellfield
Victoria
3061
Australia

Ultimate Holding Company

Winn And Coales International Limited
Name
Company
Type
GB
Country of origin
Directors

Christopher W. - Director

Appointment date: 01 Dec 2013


Paul Ivor Fortune - Director

Appointment date: 01 Dec 2013

ASIC Name: Denso (australia) Pty. Limited

Address: Campbellfield, Victoria, 3061 Australia

Address: Doncaster East, Victoria, 3109 Australia

Address used since 12 May 2015

Address: Brunswick Victoria, 3056 Australia

Address: Brunswick Victoria, 3056 Australia


Gavin Kelman - Director

Appointment date: 12 Sep 2019

Address: Bentleigh East, Melbourne, Victoria, 3204 Australia

Address used since 12 Sep 2019


Emmanuel Brugaletta - Director

Appointment date: 30 Nov 2020

Address: Pascoe Vale, Vic, 3044 Australia

Address used since 30 Nov 2020


David W. - Director (Inactive)

Appointment date: 13 Aug 1991

Termination date: 01 Jul 2020


Emmanuel Brugaletta - Director (Inactive)

Appointment date: 13 Aug 1991

Termination date: 19 Nov 2013

Address: Pascoe Vale South, Victoria 3044, Australia,

Address used since 13 Aug 1991


Paul Finbarr Taylor - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 18 Dec 2008

Address: Ringwood North Victoria, Australia,

Address used since 01 Oct 2004


David Anderson - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 01 Jul 2003

Address: South Blackburn, Victoria, Australia,

Address used since 01 Jul 1992


Paul Edward Whitehead - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 20 Dec 1993

Address: Balwyn, Victoria, Australia,

Address used since 01 Jul 1992

Nearby companies