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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | 201723405g - Maniiq (singapore) Intelligent Equipment Pte Limited |
#17-05 Republic Plaza Singapore 048619 Singapore |
05 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fisher & Paykel Appliances Limited Shareholder NZBN: 9429040747378 Company Number: 43285 |
13 Sep 1985 - 05 Sep 2017 | |
Entity | Fisher & Paykel Appliances Limited Shareholder NZBN: 9429040747378 Company Number: 43285 |
13 Sep 1985 - 05 Sep 2017 |
Ultimate Holding Company
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
Auckland Racking & Shelving Solutions Limited
56 Allens Road
Saara Developments Limited
56 Allens Road
Surplus Traders Limited
56 Allens Road
Pvc Windows Nz Limited
48 Allens Rd
Nz Investment And Trading Limited
48 Allens Rd
Pirtek New Zealand Limited
10 Ross Reid Place
Akon Heavy Diesel Repairs Limited
30 Fairview Road
Automac Engineering Limited
23a Andromeda Crescent
Blueprint Diesel Company Limited
30-40 Springs Road
Brown Brothers Engineers Flow Technology Limited
4b George Bourke Dr
Dynamic Fluid Systems Limited
77b Station Road
Rt Hydraulics Limited
56 Juliet Ave