Shortcuts

Itw New Zealand

Type: Nz Unlimited Company (Ultd)
9429039833129
NZBN
276686
Company Number
Registered
Company Status
Current address
23 -29 Poland Road
Glenfield New Zealand
Service & physical address used since 25 Mar 2005
Level 7, The Bayleys Building
28 Brandon Street
Wellington New Zealand
Registered address used since 18 Sep 2009

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Itw International Holdings Llc Glenview
Illinois
60026
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Itw International Holdings Llc Glenview
Illinois
60026
United States
Other Instron International Limited
Other Instron Holdings Limited
Other Itw International Holdings Llc Glenview
Illinois
60026
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Illinois Tool Works Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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