Shortcuts

Norgren Limited

Type: NZ Limited Company (Ltd)
9429040604312
NZBN
77649
Company Number
Registered
Company Status
013475482
GST Number
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
15a Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 08 Apr 2015
Po Box 12 893
Penrose
Auckland 1642
New Zealand
Postal & invoice address used since 24 Sep 2019
15a Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 24 Sep 2019

Norgren Limited was incorporated on 08 Oct 1969 and issued a New Zealand Business Number of 9429040604312. This registered LTD company has been managed by 23 directors: Chee Min Teng - an active director whose contract began on 02 Apr 2020,
Mohammad Usman Ali - an active director whose contract began on 31 Mar 2022,
Andrew John Gault - an active director whose contract began on 16 Dec 2022,
Jacob Adin Chalk - an inactive director whose contract began on 30 Jun 2021 and was terminated on 16 Dec 2022,
Nicole Louise Over - an inactive director whose contract began on 16 Aug 2012 and was terminated on 31 Mar 2022.
According to our data (updated on 25 Mar 2024), the company registered 1 address: Po Box 12 893, Penrose, Auckland, 1642 (category: postal, office).
Up until 08 Apr 2015, Norgren Limited had been using 3-5 Walls Road, Penrose, Auckland as their registered address.
BizDb found previous aliases for the company: from 23 Dec 1994 to 24 Feb 2004 they were called Imi Norgren Limited, from 20 Dec 1988 to 23 Dec 1994 they were called Norgren Martonair (Nz) Limited and from 07 Sep 1988 to 20 Dec 1988 they were called Norgren Martonair (New Zealand) Limited.
A total of 3040000 shares are allocated to 1 group (1 sole shareholder). Norgren Limited was categorised as "General engineering" (ANZSIC C249910).

Addresses

Principal place of activity

15a Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous address

Address #1: 3-5 Walls Road, Penrose, Auckland New Zealand

Registered & physical address used from 05 Oct 1995 to 08 Apr 2015

Contact info
64 9 5790189
04 Sep 2018 Phone
sales@norgren.co.nz
Email
finance.nz@imi-precision.com
14 Sep 2022 Email
www.imi-precision.com
Website
www.norgren.com
18 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3040000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3040000
Other (Other) Imi Overseas Investments Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Norgren Martonair Limited
Shareholder NZBN: 9429038643361
Company Number: 640249
Entity Norgren Martonair Limited
Shareholder NZBN: 9429038643361
Company Number: 640249

Ultimate Holding Company

21 Jul 1991
Effective Date
Imi Plc
Name
Company
Type
714275
Ultimate Holding Company Number
GB
Country of origin
Directors

Chee Min Teng - Director

Appointment date: 02 Apr 2020

Address: Singapore, 487799 Singapore

Address used since 02 Apr 2020


Mohammad Usman Ali - Director

Appointment date: 31 Mar 2022

ASIC Name: Imi Australia Pty Ltd

Address: Officer, Victoria, 3809 Australia

Address used since 01 Sep 2023

Address: Rowville, Victoria, 3178 Australia

Address: Glen Waverley, Victoria, 3150 Australia

Address used since 31 Mar 2022


Andrew John Gault - Director

Appointment date: 16 Dec 2022

ASIC Name: Imi Australia Pty Ltd

Address: Tallebudgera / Qld, 4228 Australia

Address used since 16 Dec 2022


Jacob Adin Chalk - Director (Inactive)

Appointment date: 30 Jun 2021

Termination date: 16 Dec 2022

ASIC Name: Imi Australia Pty Ltd

Address: Kilsyth, Victoria, 3137 Australia

Address used since 30 Jun 2021

Address: Rowville, Victoria, 3178 Australia


Nicole Louise Over - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 31 Mar 2022

ASIC Name: Imi Australia Pty Ltd

Address: Patterson Lakes, 3197 Australia

Address used since 28 Feb 2014

Address: Rowville, Victoria, 3178 Australia

Address: Rowville, Victoria, 3178 Australia


Andrew Evans - Director (Inactive)

Appointment date: 04 Nov 2015

Termination date: 01 Jul 2021

ASIC Name: Imi Australia Pty Ltd

Address: Ringwood North, Victoria, 3134 Australia

Address used since 04 Nov 2015

Address: Rowville, Victoria, 3178 Australia

Address: Rowville, Victoria, 3178 Australia


Andrew Ronald Taylor - Director (Inactive)

Appointment date: 06 Feb 2014

Termination date: 31 Mar 2020

Address: #07-04, Singapore, 587973 Singapore

Address used since 06 Feb 2014


Willem Paul Beekman - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 10 Nov 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Sep 2016


Mark Colin Stevens - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 30 Sep 2015

ASIC Name: Norgren Pty Ltd

Address: Rowville, Victoria, 3178 Australia

Address: Inverloch, Victoria, 3996 Australia

Address used since 26 Sep 2014

Address: Rowville, Victoria, 3178 Australia


Mark S. - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 06 Feb 2014

Address: Centennia, 80122 United States

Address used since 19 Sep 2012


Duncan Leslie Gilmore - Director (Inactive)

Appointment date: 28 Feb 1994

Termination date: 16 Aug 2012

Address: Penrose, Auckland, 1061 New Zealand

Address used since 03 Nov 2011


Shi Hong Qian - Director (Inactive)

Appointment date: 26 Apr 2012

Termination date: 16 Aug 2012

Address: Minhang District, Shanghai, China

Address used since 26 Apr 2012


Chon Kwo Tsai - Director (Inactive)

Appointment date: 18 Feb 2009

Termination date: 30 Nov 2010

Address: Fort Wayne, Indiana 46825, Usa,

Address used since 18 Feb 2009


Li Ping Ning - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 26 Feb 2010

Address: China,

Address used since 21 Jul 2009


Darryl Paul Levin - Director (Inactive)

Appointment date: 18 Feb 2009

Termination date: 09 Jul 2009

Address: East Hawthorn, Victoria 3123, Australia,

Address used since 18 Feb 2009


David James Brant - Director (Inactive)

Appointment date: 02 Feb 1997

Termination date: 30 Jan 2009

Address: Eltham 3095, Victoria, Australia,

Address used since 02 Feb 1997


Robert John Scott - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 31 Dec 2007

Address: Albany, Auckland,

Address used since 30 Mar 1992


Charles Longano - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 31 Oct 2007

Address: Endeavour Hills, Victoria 3802, Australia,

Address used since 23 Apr 2007


Cornelis Adrianus Van Gessel - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 13 Jan 2006

Address: Rd1, Pokeno,

Address used since 08 May 2002


David Michael Armour - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 08 Aug 1997

Address: Mt Roskill, Auckland,

Address used since 30 Mar 1992


Walter Malzkorn - Director (Inactive)

Appointment date: 28 Feb 1994

Termination date: 29 Jan 1997

Address: D-47665, Sonsbeck, Germany,

Address used since 28 Feb 1994


Brian Smalley - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 28 Feb 1994

Address: Tanglin Rise, Singapore 1024,

Address used since 30 Mar 1992


John Frederick Ryan - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 28 Feb 1994

Address: Stokes Valley, Wellington,

Address used since 30 Mar 1992

Nearby companies

Nz Supply Chain Limited
11 Vestey Drive

N Vision Limited
2nd Floor, 15 Veastey Drive

Wholesale Filters Limited
2nd Floor, 15b Vestey Drive

Pt Laundromat Limited
2nd Floor, 15b Vestey Drive

Mackie Trustee Limited
2nd Floor, 15b Vestey Drive

Kelmack Properties Limited
2nd Floor, 15b Vestey Drive

Similar companies

Bs Engineering Import Limited
6 Ponui Place

Julius Engineering Limited
2nd Floor, 15b Vestey Drive

Masterweld Limited
2 - 434 Chruch St East

Stainless Bending (2016) Limited
20a Industry Road

Ugl (nz) Limited
511 Mt Wellington Highway

Welco Fabrication Limited
5 Industry Road