Shortcuts

New Zealand Export Corporation Limited

Type: NZ Limited Company (Ltd)
9429040694467
NZBN
58056
Company Number
Registered
Company Status
Current address
78 Springs Rd
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 01 Jul 2011
Po Box 58546
Botany
Auckland 2163
New Zealand
Postal address used since 03 Mar 2021
78 Springs Rd
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Mar 2021

New Zealand Export Corporation Limited was registered on 24 Apr 1959 and issued an NZ business number of 9429040694467. This registered LTD company has been run by 16 directors: Andrew Peter Cooke - an active director whose contract started on 11 Jul 2013,
Daniel Witten-Hannah - an active director whose contract started on 11 Jul 2013,
Michael John Boersen - an active director whose contract started on 04 Mar 2021,
Graham Raymond Judge - an inactive director whose contract started on 28 Mar 2018 and was terminated on 04 Mar 2021,
Stuart Bruce Broadhurst - an inactive director whose contract started on 11 Dec 2009 and was terminated on 31 Dec 2019.
According to BizDb's database (updated on 03 Jun 2025), this company filed 1 address: Po Box 58546, Botany, Auckland, 2163 (types include: postal, office).
Until 01 Jul 2011, New Zealand Export Corporation Limited had been using Head Office - Corporated, 78 Springs Road, East Tamaki, Auckland as their physical address.
A total of 64157496 shares are issued to 1 group (1 sole shareholder). When considering the first group, 64157496 shares are held by 1 entity, namely:
Fisher & Paykel Appliances Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Principal place of activity

78 Springs Rd, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Head Office - Corporated, 78 Springs Road, East Tamaki, Auckland New Zealand

Physical address used from 20 Dec 1996 to 01 Jul 2011

Address #2: Head Office, 78 Springs Rd, East Tamaki, Auckland New Zealand

Registered address used from 20 Dec 1996 to 01 Jul 2011

Contact info
64 9 2730600
26 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 64157496

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 64157496
Entity (NZ Limited Company) Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Haier Group Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Haier Hi Tech Industry Park
No. 1 Haier Road
Qingdao China
Address
Directors

Andrew Peter Cooke - Director

Appointment date: 11 Jul 2013

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 11 Jul 2013


Daniel Witten-hannah - Director

Appointment date: 11 Jul 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Jul 2013


Michael John Boersen - Director

Appointment date: 04 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Mar 2021


Graham Raymond Judge - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 04 Mar 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 28 Mar 2018


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 31 Dec 2019

Address: St Heliers, Auckland 1071, New Zealand

Address used since 11 Dec 2009


Laurence Andrew Mawhinney - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 28 Mar 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2015


Matthew James Orr - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 28 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Aug 2017


Matthew James Orr - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 24 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: 15 Jun 1989

Termination date: 23 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


William Lindsay Gillanders - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 23 Aug 2010

Address: Howick, Auckland,

Address used since 15 Jun 1989


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


David Brian Henry - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 04 Dec 2001

Address: Bucklands Beach, Auckland,

Address used since 15 Jun 1989


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 04 Dec 2001

Address: R D 1, Papatoetoe, Auckland,

Address used since 10 Dec 1996


Douglas Robert Smith - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 29 Jan 1995

Address: Kohimarama, Auckland,

Address used since 15 Jun 1989