Itw New Zealand was started on 08 Aug 1985 and issued a New Zealand Business Number of 9429039833129. This registered ULTD company has been supervised by 25 directors: Thomas Carter Reynolds - an active director whose contract began on 26 Jul 2007,
Giles H. - an active director whose contract began on 09 Sep 2019,
Joanna P. - an active director whose contract began on 10 Dec 2021,
Janet L. - an inactive director whose contract began on 31 Jul 2019 and was terminated on 10 Dec 2021,
Andrew Wrigley - an inactive director whose contract began on 20 May 2008 and was terminated on 09 Sep 2019.
As stated in our data (updated on 15 Mar 2024), the company registered 1 address: Level 7, The Bayleys Building, 28 Brandon Street, Wellington (types include: registered, physical).
Up until 18 Sep 2009, Itw New Zealand had been using C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address.
BizDb found more names used by the company: from 01 Dec 1999 to 13 Oct 2015 they were called Itw New Zealand Limited, from 08 Aug 1985 to 01 Dec 1999 they were called Kinnears Ropes Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Itw International Holdings Llc (an other) located at Glenview, Illinois postcode 60026.
Previous addresses
Address #1: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington
Registered address used from 17 Sep 2009 to 18 Sep 2009
Address #2: Level 7, The Bayleys Building, 28 Brandon Street, Wellington
Registered address used from 17 Sep 2009 to 17 Sep 2009
Address #3: 7 Charann Place, Avondale, Auckland
Registered address used from 13 Jun 2008 to 17 Sep 2009
Address #4: 23 -29 Poland Road, Glenfield, New Zealand
Registered address used from 25 Mar 2005 to 13 Jun 2008
Address #5: 298 Neilson Street, Te Papapa, Auckland, New Zealand
Physical & registered address used from 10 Jul 2003 to 25 Mar 2005
Address #6: 9 Industry Road, Penrose, Auckland
Physical address used from 30 Oct 2000 to 30 Oct 2000
Address #7: 7 Industry Road, Penrose, Auckland
Physical address used from 30 Oct 2000 to 10 Jul 2003
Address #8: 9 Industry Road, Penrose, Auckland
Registered address used from 30 Oct 2000 to 10 Jul 2003
Address #9: P O Box 3963, Penrose, Auckland
Registered address used from 29 Nov 1993 to 30 Oct 2000
Address #10: 930 Great South Road, Auckland
Registered address used from 22 Nov 1993 to 29 Nov 1993
Address #11: 1 Grey Street, Wellington
Registered address used from 10 Jun 1992 to 22 Nov 1993
Address #12: 8 Industry Road, Penrose, Auckland
Physical address used from 19 Feb 1992 to 30 Oct 2000
Address #13: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Itw International Holdings Llc |
Glenview Illinois 60026 United States |
17 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Itw International Holdings Llc |
Glenview Illinois 60026 United States |
08 Aug 1985 - 03 Oct 2019 |
Other | Instron International Limited | 01 Dec 2008 - 27 Mar 2019 | |
Other | Instron Holdings Limited | 27 Mar 2019 - 27 Mar 2019 | |
Other | Itw International Holdings Llc |
Glenview Illinois 60026 United States |
08 Aug 1985 - 03 Oct 2019 |
Ultimate Holding Company
Thomas Carter Reynolds - Director
Appointment date: 26 Jul 2007
ASIC Name: Itw Australia Pty Ltd
Address: Doncaster, Victoria, 3108 Australia
Address used since 11 Oct 2021
Address: Sydney, Nsw, 2000 Australia
Address: Templestowe, Victoria, 3106 Australia
Address used since 26 May 2014
Address: Box Hill North, 3129 Australia
Address used since 29 Oct 2018
Address: Doncaster, Victoria, 3108 Australia
Address used since 31 Jul 2019
Address: Balwyn North, Victoria, 3104 Australia
Giles H. - Director
Appointment date: 09 Sep 2019
Joanna P. - Director
Appointment date: 10 Dec 2021
Janet L. - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 10 Dec 2021
Address: Glenview, Illinois, 60025 United States
Address used since 31 Jul 2019
Andrew Wrigley - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 09 Sep 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 20 May 2008
Maryann S. - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 31 Jul 2019
Address: Elmhurst, Illinois, 60126 United States
Address used since 15 Feb 2012
Leanne O. - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 14 Feb 2014
Address: Park Ridge, Illinois, 60068 United States
Address used since 03 May 2011
Michael John Davies - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 29 Jan 2013
Address: Brighton East Vic 3187, Australia, Australia
Address used since 26 Oct 2010
Allan S. - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 15 Feb 2012
Address: Orland Park, Illinois, Usa 60467, United States
Address used since 26 Oct 2010
Felix Lopez Rodriguez - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 03 May 2011
Address: Plainfield, Illinois 60544, Usa,
Address used since 05 Dec 2005
Russell Mark Flaum - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Jul 2009
Address: Lincolnshire, Illinois 60069, Usa,
Address used since 31 Mar 2000
Dennis James Easton - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 07 May 2008
Address: Bucklands Beach, Auckland, New Zealand,
Address used since 01 Nov 2005
Bela Istvan Hargitay - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 31 Aug 2007
Address: Hawthorn, Vic 3122, Australia,
Address used since 31 Jul 2000
Tomislav Govorko - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 31 May 2004
Address: Hendersen Valley, Auckland,
Address used since 05 Aug 2003
Stewart Hudnut - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 31 Aug 2003
Address: Winnetka, Illinois 60093, Usa,
Address used since 31 Mar 2000
Grant Lascelles Conway - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 28 Feb 2003
Address: Eastern Beach, Auckland,
Address used since 30 Nov 1993
Michael James Robinson - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Jun 2001
Address: Lake Bluff, Illinois 60044, Usa,
Address used since 31 Mar 2000
Paul Henry Moreton - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 31 Mar 2000
Address: Jindalee, Queensland 4074, Australia,
Address used since 03 Aug 1998
George Vernon Stewart Bowles - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 31 May 1998
Address: Glen Iris, Victoria 3146, Australia,
Address used since 13 Jan 1992
Peter Anthony Harris - Director (Inactive)
Appointment date: 11 Feb 1997
Termination date: 31 Dec 1997
Address: Hoppers Crossing, Victoria 3029, Australia,
Address used since 11 Feb 1997
Geoffrey William Coffey - Director (Inactive)
Appointment date: 11 Feb 1997
Termination date: 31 May 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 11 Feb 1997
Ian Lindesay Addison - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 11 Feb 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 23 Jun 1995
Warwick John Dawes - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 20 Nov 1996
Address: Waimauku, Auckland,
Address used since 13 Jan 1992
Peter Douglas Craw - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 31 Mar 1995
Address: Beaumaris, Victoria 3193, Australia,
Address used since 13 Jan 1992
Bruce Raymond Kean - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 29 Nov 1993
Address: Wahroonga, New South Wales, Australia,
Address used since 13 Jan 1992
Kai Pad Limited
Level 4, Bayleys Building
Coloplast Pty Ltd
Level 7
Hahayes Limited
Level 4, Bayleys Building
Texas Utilities New Zealand Limited
Level 7, The Bayleys Building
Arataki Road Olives Limited
Level 7, The Bayleys Building
Queensberry Provident Fund Limited
Level 7, The Bayleys Building