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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Other (Other) | Siemens Ltd - Acn 004 347 880 |
Bayswater Vic 3153 Australia |
03 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Siemens Diagnostics Holding Ii B.v. | 15 Oct 2010 - 05 Aug 2014 | |
Other | Null - Siemens Diagnostics Holding Ii B.v. | 15 Oct 2010 - 05 Aug 2014 |
Ultimate Holding Company
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
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