Shortcuts

Facteon Intelligent Technology Limited

Type: NZ Limited Company (Ltd)
9429039828255
NZBN
277911
Company Number
Registered
Company Status
48385281
GST Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
1 Ross Reid Place
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 24 Nov 2017
1 Ross Reid Place
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 07 Nov 2019
Po Box 58223
Botany
Auckland 2163
New Zealand
Postal address used since 24 Nov 2020

Facteon Intelligent Technology Limited, a registered company, was registered on 13 Sep 1985. 9429039828255 is the business number it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company is categorised. This company has been supervised by 25 directors: John Michael Cochrane - an active director whose contract started on 15 Aug 2019,
Juan Ma - an active director whose contract started on 28 Feb 2022,
Ming Sun - an active director whose contract started on 01 Mar 2023,
Zequn Dai - an active director whose contract started on 01 Mar 2023,
Lucheng Chen - an inactive director whose contract started on 31 Aug 2017 and was terminated on 28 Feb 2023.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Po Box 58223, Botany, Auckland, 2163 (type: postal, office).
Facteon Intelligent Technology Limited had been using 50 Allens Road, East Tamaki, Auckland as their registered address until 24 Nov 2017.
Old names for the company, as we found at BizDb, included: from 13 Sep 1985 to 07 Dec 2018 they were named Fisher & Paykel Production Machinery Limited.
One entity owns all company shares (exactly 250000 shares) - 201723405G - Maniiq (Singapore) Intelligent Equipment Pte Limited - located at 2163, 17-05 Republic Plaza, Singapore.

Addresses

Principal place of activity

1 Ross Reid Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 50 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 21 Nov 2017 to 24 Nov 2017

Address #2: 78 Springs Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 13 Nov 2015 to 21 Nov 2017

Address #3: 78 Springs Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 13 Nov 2015 to 24 Nov 2017

Address #4: 78 Springs Road, East Tamaki, Auckland, 2016 New Zealand

Registered & physical address used from 11 Nov 2011 to 13 Nov 2015

Address #5: Head Office-corporate, 78 Springs Road, East Tamaki, Auckland New Zealand

Registered & physical address used from 20 Dec 1996 to 11 Nov 2011

Contact info
64 09 3939600
07 Nov 2019 Phone
accounts@facteon.global
24 Nov 2020 Email
accounts@facteon.global
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.facteon.global
07 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Other (Other) 201723405g - Maniiq (singapore) Intelligent Equipment Pte Limited #17-05 Republic Plaza
Singapore
048619
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
Company Number: 43285
Entity Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
Company Number: 43285

Ultimate Holding Company

21 Jul 1991
Effective Date
Haier Group Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

John Michael Cochrane - Director

Appointment date: 15 Aug 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Nov 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Mar 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Mar 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Aug 2019


Juan Ma - Director

Appointment date: 28 Feb 2022

Address: Shibei District, Qingdao City, Shandong Province, 266011 China

Address used since 28 Feb 2022


Ming Sun - Director

Appointment date: 01 Mar 2023

Address: Huangdao District, Qingdao, Shandong, 266000 China

Address used since 01 Mar 2023


Zequn Dai - Director

Appointment date: 01 Mar 2023

Address: Pudong New Area, Shanghai, 201322 China

Address used since 01 Mar 2023


Lucheng Chen - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 28 Feb 2023

Address: Shinan District, Qingdao, Shandong, 266001 China

Address used since 31 Aug 2017


Baojin Zheng - Director (Inactive)

Appointment date: 08 Aug 2022

Termination date: 28 Feb 2023

Address: Yantai City, Shandong, China

Address used since 08 Aug 2022


Qingjun Zhao - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 05 Aug 2022

Address: Tongzhenggong Rd, Licang District, Qingdao, Shandong, China

Address used since 01 Sep 2020


Hu Bo - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 31 May 2021

Address: Shibei District, Qingdao, 266011 China

Address used since 31 Aug 2017


Zhonghua Wu - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 31 Aug 2020

Address: Shanghai, 200343 China

Address used since 08 Mar 2019


Andrew Peter Cooke - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 31 Jan 2020

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 11 Jul 2013


Brett Donald Butterworth - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 29 Jul 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2017


Shaojian Zhang - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 08 Mar 2019

Address: #08-1080, Singapore, Singapore

Address used since 31 Aug 2017


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 31 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Nov 2015


Laurence Andrew Mawhinney - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 31 Aug 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2014


Daniel Witten-hannah - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 31 Aug 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Jul 2013


Matthew James Orr - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 31 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jul 2014


David Alexander Sullivan - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 11 Apr 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 15 Aug 2013


Mark David Richardson - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 23 Jul 2013

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Dec 2001


Gary Albert Paykel - Director (Inactive)

Appointment date: 28 Nov 1989

Termination date: 23 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


William Lindsay Gillanders - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 23 Aug 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 29 Oct 2009


John Herbert Bongard - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 30 Sep 2009

Address: Conifer Grove, Takanini, Auckland, 2112 New Zealand

Address used since 04 Dec 2001


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 28 Nov 1989

Termination date: 04 Dec 2001

Address: R.d. Papatoetoe, Auckland,

Address used since 28 Nov 1989


David Brian Henry - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 04 Dec 2001

Address: Bucklands Beach, Auckland,

Address used since 08 Apr 1994


Dean Watson Joiner - Director (Inactive)

Appointment date: 28 Nov 1989

Termination date: 10 Dec 1996

Address: St Heliers, Auckland,

Address used since 28 Nov 1989


Peter Alexander Grogan - Director (Inactive)

Appointment date: 28 Nov 1989

Termination date: 10 Dec 1996

Address: Bucklands Beach,

Address used since 28 Nov 1989

Similar companies