Shortcuts

A. Hartrodt New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429040823072
NZBN
32703
Company Number
Registered
Company Status
Current address
10 Brigade Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 26 Mar 2012

A. Hartrodt New Zealand Holdings Limited, a registered company, was incorporated on 30 Aug 1976. 9429040823072 is the NZBN it was issued. The company has been run by 8 directors: Dirk Haarhaus - an active director whose contract began on 01 Dec 2005,
Aykut Acarbay - an active director whose contract began on 01 Jan 2023,
Vanessa Anne Burns - an active director whose contract began on 01 Jan 2023,
John Pyman - an inactive director whose contract began on 15 May 1997 and was terminated on 31 Dec 2022,
John William Cook - an inactive director whose contract began on 10 Jun 2006 and was terminated on 31 Mar 2016.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Brigade Road, Mangere, Auckland, 2022 (type: registered, physical).
A. Hartrodt New Zealand Holdings Limited had been using 5/197 Montgomerie Road, Mangere, Manukau 2022 as their registered address up to 26 Mar 2012.
Former names for the company, as we managed to find at BizDb, included: from 04 Jan 2013 to 18 Jun 2014 they were called A Hartrodt New Zealand Holdings Limited, from 14 Dec 2012 to 04 Jan 2013 they were called A Hartrodt New Zealand Limited and from 30 Aug 1976 to 14 Dec 2012 they were called A Hartrodt (New Zealand) Limited.

Addresses

Previous addresses

Address: 5/197 Montgomerie Road, Mangere, Manukau 2022 New Zealand

Registered & physical address used from 06 Apr 2009 to 26 Mar 2012

Address: 5/197 Montgomerie Road, Airport Oaks, Auckland

Physical address used from 03 May 1998 to 06 Apr 2009

Address: 3rd Floor Customhouse, 50 Anzac Ave, Auckland

Registered address used from 13 Dec 1993 to 06 Apr 2009

Address: 3rd Floor, 105 Anzac Ave, Auckland

Registered address used from 06 Sep 1993 to 13 Dec 1993

Address: Tower 2 Shortland Centre, Shortland Street, Auckland

Registered address used from 09 Apr 1992 to 06 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 38000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 38000
Other (Other) A Hartrodt (gmbh & Co)

Previous Shareholders

Shareholder Type Shareholder Name Address
Other A Hartrodt Australia Pty Limited Milperra
New South Wales
2214
Australia
Directors

Dirk Haarhaus - Director

Appointment date: 01 Dec 2005

ASIC Name: A. Hartrodt Australia Pty Ltd

Address: Mascot, N S W, 1460 Australia

Address: Woronora, N S W 2232, Australia

Address used since 11 Aug 2009

Address: Mascot, N S W, 1460 Australia


Aykut Acarbay - Director

Appointment date: 01 Jan 2023

Address: Cronulla, Nsw, 2230 Australia

Address used since 09 Feb 2023


Vanessa Anne Burns - Director

Appointment date: 01 Jan 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jan 2023


John Pyman - Director (Inactive)

Appointment date: 15 May 1997

Termination date: 31 Dec 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Mar 2010


John William Cook - Director (Inactive)

Appointment date: 10 Jun 2006

Termination date: 31 Mar 2016

ASIC Name: A. Hartrodt Australia Pty Ltd

Address: Turramura, N S W 2074, Australia

Address used since 30 Mar 2009

Address: Mascott, N S W, 1460 Australia

Address: Mascott, N S W, 1460 Australia


Juergen Klupiec - Director (Inactive)

Appointment date: 14 Mar 1990

Termination date: 01 Dec 2005

Address: St Ives, Nsw 2075, Australia,

Address used since 20 Dec 2004


Joachim Hans Heinrich Braasch - Director (Inactive)

Appointment date: 14 Mar 1990

Termination date: 12 Apr 1999

Address: D2000 Hamburg 67, West Germany,

Address used since 14 Mar 1990


Uwe Schmutzler - Director (Inactive)

Appointment date: 14 Mar 1990

Termination date: 31 Dec 1998

Address: Bucklands Beach,

Address used since 14 Mar 1990

Nearby companies