Applied Industrial Technologies Limited, a registered company, was incorporated on 27 Feb 1928. 9429040971995 is the NZ business number it was issued. This company has been supervised by 19 directors: Ashok Kapoor - an active director whose contract started on 13 Aug 2009,
Neil S. - an active director whose contract started on 01 Aug 2012,
David W. - an active director whose contract started on 31 Aug 2017,
Euliela Cagayat - an active director whose contract started on 13 Mar 2020,
Joe Mangiapane - an inactive director whose contract started on 09 Aug 2012 and was terminated on 04 Mar 2020.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: Po Box 58549, Botany, Auckland, 2163 (category: postal, office).
Applied Industrial Technologies Limited had been using 67 Lady Ruby Drive, East Tamaki, Auckland 2141 as their registered address until 01 Oct 2014.
Former names for the company, as we managed to find at BizDb, included: from 27 Feb 1928 to 01 Aug 2012 they were called Skf New Zealand Limited, from 27 Feb 1928 to 01 Aug 2012 they were called Skf New Zealand Limited.
One entity owns all company shares (exactly 375000 shares) - Acn 156643462 - Applied Australia Holdings Pty Ltd - located at 2163, Oakleigh, Victoria.
Principal place of activity
67 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 67 Lady Ruby Drive, East Tamaki, Auckland 2141 New Zealand
Registered & physical address used from 26 Aug 2008 to 01 Oct 2014
Address #2: 67 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 15 Oct 1999 to 26 Aug 2008
Address #3: 23 Ra Ora Drive, East Tamaki, Auckland
Physical address used from 15 Oct 1999 to 15 Oct 1999
Address #4: 23 Ra Ora Drive, East Tamaki, Auckland
Registered address used from 17 Sep 1999 to 26 Aug 2008
Basic Financial info
Total number of Shares: 375000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 375000 | |||
Other (Other) | Acn 156643462 - Applied Australia Holdings Pty Ltd |
Oakleigh Victoria 3166 Australia |
13 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Aktiebolaget Skf(publ) | 27 Feb 1928 - 13 Aug 2012 | |
Other | Aktiebolaget Skf(publ) | 27 Feb 1928 - 13 Aug 2012 | |
Other | Aktiebolaget Skf(publ) | 27 Feb 1928 - 13 Aug 2012 |
Ultimate Holding Company
Ashok Kapoor - Director
Appointment date: 13 Aug 2009
ASIC Name: Applied Australia Holdings Pty Ltd
Address: Oakleigh, Victoria, 3166 Australia
Address: Beaumaris, Victoria, Australia 3193, Australia
Address used since 13 Aug 2009
Neil S. - Director
Appointment date: 01 Aug 2012
Address: Beachwood, Ohio, 44122 United States
Address used since 01 Aug 2012
David W. - Director
Appointment date: 31 Aug 2017
Address: Medina, Ohio, 44256 United States
Address used since 31 Aug 2017
Euliela Cagayat - Director
Appointment date: 13 Mar 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Mar 2020
Joe Mangiapane - Director (Inactive)
Appointment date: 09 Aug 2012
Termination date: 04 Mar 2020
ASIC Name: Applied Australia Holdings Pty Ltd
Address: Oakleigh, Victoria, 3166 Australia
Address: Wheelers Hill, Victoria, 3150 Australia
Address used since 09 Aug 2012
Todd B. - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 30 Jun 2018
Address: Acworth, Georgia, 30101 United States
Address used since 01 Aug 2012
Mark E. - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 31 Aug 2017
Address: Shaker Heights, Ohio, 44120 United States
Address used since 01 Aug 2012
Benjamin M. - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 16 Aug 2013
Address: Hudson, Ohio, 44236 United States
Address used since 01 Aug 2012
Anthony Doodson - Director (Inactive)
Appointment date: 07 Jan 2009
Termination date: 01 Aug 2012
Address: Surrey Hills, Victoria 3127, Australia,
Address used since 07 Jan 2009
Anil Kumar Gupta - Director (Inactive)
Appointment date: 01 Jan 2000
Termination date: 09 Jul 2012
Address: 32 Orange Grove Road, Singapore,
Address used since 07 Jan 2009
Simon Douglas Whyte - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 14 Feb 2009
Address: Epsom, Auckland, New Zealand,
Address used since 02 Aug 2004
Bjarne Johansen - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 31 Dec 2007
Address: 3-1 Waterfall Gardens, Singapore 268825,
Address used since 21 Oct 1998
Michael Crean - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 01 May 2004
Address: Howick, Auckland,
Address used since 19 Oct 1998
Kevin Raymond Brown - Director (Inactive)
Appointment date: 17 Apr 1991
Termination date: 01 Jun 1999
Address: Surrey Hills, Victoria 3127, Australia,
Address used since 17 Apr 1991
Phil Knights - Director (Inactive)
Appointment date: 17 Oct 1996
Termination date: 27 Oct 1998
Address: 21 Holland Park, Singapore 29476,
Address used since 17 Oct 1996
John Kevin Haffey - Director (Inactive)
Appointment date: 02 Mar 1995
Termination date: 01 Jul 1997
Address: Kohimarama, Auckland,
Address used since 02 Mar 1995
Dale Campkin-smith - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 01 Jul 1996
Address: Singapore,
Address used since 14 May 1991
Ian Maxwell Engeman - Director (Inactive)
Appointment date: 22 Apr 1993
Termination date: 02 Mar 1995
Address: Glen Waverley, Melbourne, Victoria 3150,
Address used since 22 Apr 1993
Sten Anders Kjellman - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 22 Apr 1993
Address: Brightone, Victoria 3106,
Address used since 14 May 1991
Cns Shipping Co., Limited
Unit 7, 63 Lady Ruby Drive
Loch Investments New Zealand Limited
Unit 6/63 Lady Ruby Drive
5500983 Limited
Unit 6, 63 Lady Ruby Drive
Evangelize China Fellowship Holy Word Church Of Auckland Incorporated
2 Basalt Place
Evangelise China Fellowship New Zealand Charitable Trust
2 Basalt Place
Vidak Retreat Limited
66 Lady Ruby Drive