Shortcuts

Loadrite (auckland) Limited

Type: NZ Limited Company (Ltd)
9429040427898
NZBN
101782
Company Number
Registered
Company Status
19172198
GST Number
No Abn Number
Australian Business Number
Current address
45 Patiki Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 01 Mar 2010
P O Box 19623
Avondale
Auckland 1746 1746
New Zealand
Postal address used since 05 May 2019
45 Patiki Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 05 May 2019

Loadrite (Auckland) Limited, a registered company, was launched on 11 Oct 1977. 9429040427898 is the New Zealand Business Number it was issued. This company has been supervised by 15 directors: Drew L. - an active director whose contract started on 06 May 2022,
Jeffrey D. - an active director whose contract started on 06 May 2022,
Ewan Leigh Morris - an active director whose contract started on 03 Oct 2022,
Paul John Corder - an inactive director whose contract started on 01 Jul 2022 and was terminated on 03 Oct 2022,
Christopher Van Der Loo - an inactive director whose contract started on 06 May 2022 and was terminated on 01 Jul 2022.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: P O Box 19623, Avondale, Auckland 1746, 1746 (category: postal, office).
Loadrite (Auckland) Limited had been using 43-45 Patiki Road, Avondale, Auckland as their physical address until 01 Mar 2010.
Former names used by this company, as we established at BizDb, included: from 10 Feb 2014 to 18 May 2022 they were called Trimble Loadrite Auckland Limited, from 25 Nov 1997 to 10 Feb 2014 they were called Actronic Limited and from 17 Dec 1991 to 25 Nov 1997 they were called Actronic New Zealand Limited.
One entity owns all company shares (exactly 52380 shares) - Loadrite (New Zealand) Limited - located at 1746, Avondale, Auckland.

Addresses

Principal place of activity

45 Patiki Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 43-45 Patiki Road, Avondale, Auckland

Physical & registered address used from 12 Sep 2007 to 01 Mar 2010

Address #2: 8 Walls Rd, Penrose, Auckland

Physical address used from 01 Jul 1997 to 12 Sep 2007

Address #3: 8 Eden St, Newmarket, Auckland

Registered address used from 30 Jan 1992 to 12 Sep 2007

Contact info
64 03 9635400
Phone
corinne_haines@trimble.com
Email
seneth.gamage@goloadrite.com
02 May 2023 nzbn-reserved-invoice-email-address-purpose
Jeff.Dawson@Precisional.com
23 May 2022 Executive
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 52380

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 52380
Entity (NZ Limited Company) Loadrite (new Zealand) Limited
Shareholder NZBN: 9429050550364
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rankin, Douglas John Glendowie
Entity Trimble Holdings New Zealand
Shareholder NZBN: 9429050187706
Company Number: 8282743
Other Trimble Lizenz Switzerland Gmbh Horgen
Ch-8810

Switzerland
Individual Allison, Robert Vaughan Takapuna
Entity Trimble Loadrite Holdings Limited
Shareholder NZBN: 9429035532972
Company Number: 1484015
Entity Trimble Loadrite Holdings Limited
Shareholder NZBN: 9429035532972
Company Number: 1484015

Ultimate Holding Company

05 May 2022
Effective Date
The Resolute Fund V Sie, L.p.
Name
Overseas Limited Partnership
Type
310049994
Ultimate Holding Company Number
CA
Country of origin
Directors

Drew L. - Director

Appointment date: 06 May 2022


Jeffrey D. - Director

Appointment date: 06 May 2022


Ewan Leigh Morris - Director

Appointment date: 03 Oct 2022

Address: Silverdale, 0794 New Zealand

Address used since 03 Oct 2022


Paul John Corder - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 03 Oct 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jul 2022


Christopher Van Der Loo - Director (Inactive)

Appointment date: 06 May 2022

Termination date: 01 Jul 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 06 May 2022


Corinne Barbara Haines - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 06 May 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 23 Jun 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 05 Jun 2013


James K. - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 06 May 2022

Address: San Jose, California, 95120 United States

Address used since 05 Jun 2013


Keith William Oliver - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 05 Jun 2013

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 22 Feb 2010


Peter Denis Lane - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 05 Jun 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Jun 2005


Gottfried Pausch - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 05 Jun 2013

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 01 Apr 2011


Alistair Taylor - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 16 Jun 2005

Address: Silkwood Heights, Manukau,

Address used since 09 Jun 2004


Douglas John Rankin - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 15 Jun 2004

Address: Glendowie, Auckland,

Address used since 01 Apr 1987


Robert Vaughan Allison - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 09 Jun 2004

Address: Takapuna, Auckland,

Address used since 01 Apr 1987


Barbara Maud Rankin - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 22 Oct 1999

Address: Glendowie,

Address used since 01 Apr 1987


Neil Franklin Wright - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 01 Mar 1994

Address: Forrest Hill,

Address used since 01 Apr 1987

Nearby companies

Jbing Compliance Limited
47 - 51 Patiki Road

Wam Worldwide Limited
47-51 Patiki Road

Performance Recreation Velo Limited
55 Patiki Road

Abel Electrical Limited
53 Patiki Road

Wam New Zealand Limited
50 Patiki Road

Pipeline Industries Limited
50 Patiki Road