Shortcuts

Atlas Copco( N.z.) Limited

Type: NZ Limited Company (Ltd)
9429040951782
NZBN
8240
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
Current address
8 George Bourke Drive
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 07 Mar 2018
8 George Bourke Drive
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 04 Oct 2019

Atlas Copco( N.z.) Limited, a registered company, was registered on 13 Aug 1953. 9429040951782 is the NZ business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company is categorised. This company has been supervised by 19 directors: Bernard Anthony Hanaray - an active director whose contract started on 28 May 2015,
Vicente Trenado Martin - an active director whose contract started on 01 Sep 2021,
Glenn Kenneth Vallis - an active director whose contract started on 11 Sep 2023,
Wendy Margaret Buffa-Pace - an active director whose contract started on 01 Jan 2024,
Horst Peter Wasel - an inactive director whose contract started on 03 May 2018 and was terminated on 31 Dec 2023.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 8 George Bourke Drive, Mount Wellington, Auckland, 1060 (category: postal, office).
Atlas Copco( N.z.) Limited had been using 50 Carbine Rd, Mt Wellington, Auckland as their physical address until 07 Mar 2018.

Addresses

Principal place of activity

8 George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 50 Carbine Rd, Mt Wellington, Auckland New Zealand

Physical & registered address used from 03 Mar 2000 to 07 Mar 2018

Address #2: 199 Gracefield Road, Gracefield, Lower Hutt

Registered & physical address used from 03 Mar 2000 to 03 Mar 2000

Address #3: Tunnel Grove, Gracefield

Physical address used from 15 Dec 1997 to 03 Mar 2000

Address #4: Tunnel Gve, Gracefield, Lower Hutt

Registered address used from 14 Nov 1996 to 03 Mar 2000

Contact info
64 0800354555
13 Nov 2018 Phone
rosemary.hanna@atlascopco.com
27 Oct 2022 nzbn-reserved-invoice-email-address-purpose
info.nz@nz.atlascopco.com
13 Nov 2018 Email
www.atlascopco.com
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1125000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1125000
Other (Other) Atlas Copco Sickla Holding Ab

Ultimate Holding Company

28 Feb 2018
Effective Date
Atlas Copo Ab
Name
Company
Type
107374550
Ultimate Holding Company Number
SE
Country of origin
3 Bessemer Street
Blacktown 2148
Australia
Address
Directors

Bernard Anthony Hanaray - Director

Appointment date: 28 May 2015

Address: Rd 31, Levin, 5573 New Zealand

Address used since 28 May 2015


Vicente Trenado Martin - Director

Appointment date: 01 Sep 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 10 Apr 2022

Address: Dep 103, Santiago De Surco, Lima, 15023 Peru

Address used since 01 Sep 2021


Glenn Kenneth Vallis - Director

Appointment date: 11 Sep 2023

ASIC Name: Atlas Copco Australia Pty Ltd

Address: Kurrajong, Nsw, 2758 Australia

Address used since 11 Sep 2023


Wendy Margaret Buffa-pace - Director

Appointment date: 01 Jan 2024

Address: Khwaeng Bang Na, Bangkok, 10270 Thailand

Address used since 01 Feb 2024


Horst Peter Wasel - Director (Inactive)

Appointment date: 03 May 2018

Termination date: 31 Dec 2023

Address: Singapore, 358518 Singapore

Address used since 03 May 2018


Yuri Joannes Antonius Reijmer - Director (Inactive)

Appointment date: 26 Sep 2017

Termination date: 30 Jun 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Sep 2017


Paul Francis Williams - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 26 Sep 2018

ASIC Name: Atlas Copco South Pacific Holdings Pty Limited

Address: Chittaway Point, Nsw, 2261 Australia

Address used since 15 Sep 2015

Address: Blacktown, Nsw, 2148 Australia

Address: Blacktown, Nsw, 2148 Australia


Bjorn Leempoels - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 01 Jun 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Jun 2016


Sanjay Safaya - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 01 Mar 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Nov 2011


Henri Hugo - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 01 Nov 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Oct 2007


Sergio Camozzi - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 30 Sep 2011

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 15 Sep 2006


Paul Frost - Director (Inactive)

Appointment date: 04 Apr 2003

Termination date: 18 May 2007

Address: Remuera, Auckland, New Zealand,

Address used since 04 Apr 2003


John Christopher Cleeve - Director (Inactive)

Appointment date: 13 Sep 1999

Termination date: 25 May 2004

Address: Cherrybrook, N S W 2126, Australia,

Address used since 13 Sep 1999


Bernard Anthony Hanaray - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 11 Oct 2002

Address: Hillsborough,

Address used since 04 Feb 1992


James Howard Hando - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 31 Mar 2001

Address: Kenthurst, Nsw 2156, Australia,

Address used since 24 Aug 1994


John Mackenzie - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 13 Sep 1999

Address: Pymble, N S W, Australia,

Address used since 17 Feb 1992


Gunnar Johan Hindrum - Director (Inactive)

Appointment date: 04 Oct 1996

Termination date: 13 Sep 1999

Address: 2-4 Reed Street, New South Wales, Australia,

Address used since 04 Oct 1996


Kenneth George Freeman - Director (Inactive)

Appointment date: 04 Oct 1996

Termination date: 13 Sep 1999

Address: Lalor Park, New South Wales, Australia,

Address used since 04 Oct 1996


Peter Guy Gilbert - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 04 Oct 1996

Address: Upper Hutt,

Address used since 17 Feb 1992

Nearby companies

Forbo Siegling Limited
10 George Bourke Drive

Heritage Tiles Wellington Limited
7 George Bourke Drive

Roberts Heritage Limited
7 George Bourke Drive

Waikato Designer Tiles Limited
7 George Bourke Drive

Tile Space Limited
7 George Bourke Drive

Chhum Investments Limited
34 Panama Road

Similar companies

Festo Limited
20 Fisher Crescent

Forge Fasteners Limited
151d Unit E Marua Road

Guardian Bandsaws Limited
62c Morrin Road

Htc Limited
C/-walthall & Associates Limited

Plummer Compressors Limited
11 Crooks Road

Smc Corporation (nz) Limited
8c Sylvia Park Road