Shortcuts

Siemens (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039691316
NZBN
318303
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, Building A, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 06 Jun 2016
Level 2, Building A, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Office & postal & delivery address used since 17 Feb 2020
Level 3, Building C, Millennium Centre
600 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 May 2022

Siemens (N.z.) Limited was launched on 03 Apr 1987 and issued a business number of 9429039691316. The registered LTD company has been supervised by 21 directors: Manish Jaggi - an active director whose contract started on 01 Jun 2020,
Peter Sydney Halliday - an active director whose contract started on 01 Sep 2022,
Jeffery Raymond Connolly - an inactive director whose contract started on 29 Feb 2012 and was terminated on 31 Aug 2022,
Dominik Schwartz - an inactive director whose contract started on 01 Oct 2016 and was terminated on 01 Jun 2020,
Christian Ruessel - an inactive director whose contract started on 01 Sep 2011 and was terminated on 01 Oct 2016.
As stated in BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: Level 3, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (types include: physical, registered).
Up until 02 Jun 2022, Siemens (N.z.) Limited had been using Level 2, Building A, Millennium Centre, 600 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found previous names used by the company: from 03 Apr 1987 to 11 Nov 1993 they were named Siemens Limited.
A total of 5000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 5000000 shares are held by 1 entity, namely:
Siemens Ltd - Acn 004 347 880 (an other) located at Bayswater, Vic postcode 3153.

Addresses

Other active addresses

Address #4: Level 3, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered & service address used from 02 Jun 2022

Principal place of activity

Level 2, Building A, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 2, Building A, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 14 Jun 2016 to 02 Jun 2022

Address #2: 55 Hugo Johnston Drive, Penrose, Auckland New Zealand

Registered address used from 15 Jan 2002 to 14 Jun 2016

Address #3: 300 Great South Road, Greenlane, Auckland

Registered address used from 15 Jan 2002 to 15 Jan 2002

Address #4: 300 Great South Road, Greenlane, Auckland

Physical address used from 15 Aug 2001 to 15 Aug 2001

Address #5: 55 Hugo Johnston Drive, Penrose, Auckland New Zealand

Physical address used from 15 Aug 2001 to 14 Jun 2016

Address #6: 300 Gt South Rd, Greenlane, Auckland

Registered address used from 16 Apr 1998 to 15 Jan 2002

Contact info
64 9 5805500
17 Feb 2020 Phone
nevin.fernando@siemens.com
02 Feb 2023 nzbn-reserved-invoice-email-address-purpose
emily.madder@siemens.com
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.siemens.com
17 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Siemens Ltd - Acn 004 347 880 Bayswater
Vic
3153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Siemens Diagnostics Holding Ii B.v.
Other Null - Siemens Diagnostics Holding Ii B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Siemens Aktiengesellschaft
Name
Germany Public Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Manish Jaggi - Director

Appointment date: 01 Jun 2020

ASIC Name: Siemens Ltd.

Address: Basywater, Victoria, 3153 Australia

Address: Wantirna South, Victoria, 3152 Australia

Address used since 01 Jun 2020


Peter Sydney Halliday - Director

Appointment date: 01 Sep 2022

ASIC Name: Siemens Ltd.

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Feb 2023

Address: Bayswater, Vic, 3153 Australia

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Sep 2022


Jeffery Raymond Connolly - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 31 Aug 2022

ASIC Name: Siemens Ltd.

Address: Mount Eliza Victoria, 3930 Australia

Address used since 29 Feb 2012

Address: Bayswater, 3153 Australia

Address: Bayswater, 3153 Australia


Dominik Schwartz - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 01 Jun 2020

ASIC Name: Siemens Ltd.

Address: Sandringham/victoria, 3191 Australia

Address used since 19 Nov 2016

Address: Bayswater/victoria, 3153 Australia

Address: Bayswater/victoria, 3153 Australia


Christian Ruessel - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 01 Oct 2016

ASIC Name: Siemens Ltd.

Address: Sandringham, 3191 Australia

Address used since 15 Jan 2014

Address: Bayswater, 3153 Australia

Address: Bayswater, 3153 Australia


Paul Ravlich - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 16 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Sep 2010


Albert Goller - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 29 Feb 2012

Address: Sandringham, Victoria, 3191 Australia

Address used since 17 Feb 2004


Bernd H. - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Sep 2011


Jeffery Raymond Connolly - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Apr 2009

Address: Mount Eliza, Victoria 3930, Australia,

Address used since 01 Dec 2005


Gottfried Pausch - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 01 Nov 2007

Address: Bayswater 0622,

Address used since 21 Feb 2007


Angela Catherine Taylor - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 05 Jun 2007

Address: 48 Maskell Street, St Heliers, Auckland,

Address used since 26 Sep 2005


Graeme Sumner - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 26 Sep 2005

Address: Herne Bay, Auckland,

Address used since 28 May 2002


Angela Catherine Taylor - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 26 Sep 2005

Address: St Heliers, Auckland,

Address used since 20 Dec 2004


Graham Sweet - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 03 Dec 2004

Address: Howick, Auckland, (alternate T G Sumner),

Address used since 24 May 2001


Helmut Pekarek - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 11 Nov 2002

Address: Wonga Park, Victoria 3115, Australia,

Address used since 01 Oct 1996


Emily Madder - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 11 Nov 2002

Address: 3763, Australia (alternate To B, Roberts),

Address used since 24 May 2001


Stephen Jones - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 11 Nov 2002

Address: Wahroonga, Nsw, Australia,

Address used since 24 May 2001


Barry Kendall Roberts - Director (Inactive)

Appointment date: 03 Apr 1987

Termination date: 01 Jul 2002

Address: Mt Waverley, Victoria, Australia,

Address used since 03 Apr 1987


John S Britton - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 11 Oct 2000

Address: Northcote, Auckland,

Address used since 16 May 1997


Klaus O Lahr - Director (Inactive)

Appointment date: 01 Apr 1988

Termination date: 30 Sep 1996

Address: Brighton, Vic 3186, Australia,

Address used since 01 Apr 1988


Juergen Werner Mache - Director (Inactive)

Appointment date: 03 Apr 1987

Termination date: 31 Mar 1988

Address: Brighton, Victoria, Australia,

Address used since 03 Apr 1987

Nearby companies

Wellington Pharmacy (2016) Limited
Grnd Floor, Building B

Waiuku Pharmacy (2016) Limited
Grnd Floor, Building B

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B