Balluff Limited, a registered company, was started on 31 Jul 2014. 9429041348253 is the New Zealand Business Number it was issued. "Electronic goods retailing nec" (business classification G422930) is how the company was classified. This company has been managed by 5 directors: Florian H. - an active director whose contract began on 31 Jul 2014,
Thomas Fridolin Sattes - an active director whose contract began on 21 Jan 2020,
Stephen Charles Rex Hanlon - an active director whose contract began on 27 Sep 2022,
Jason Dean Bouyer - an inactive director whose contract began on 12 Nov 2018 and was terminated on 03 Oct 2022,
Graham Margetts - an inactive director whose contract began on 31 Jul 2014 and was terminated on 18 Feb 2019.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Unit 29, 114 Wiri Station Road, Wiri, Auckland, 2104 (service address),
Unit 29, 114 Wiri Station Road, Wiri, Auckland, 2104 (physical address),
Unit 29, 114 Wiri Station Road, Wiri, Auckland, 2104 (service address),
Unit B(3A) 248 Marua Road, Mount Wellington, Auckland, 1051 (office address) among others.
Balluff Limited had been using Unit 29, 114 Wiri Station Road, Manukau City Centre, Auckland as their physical address until 29 Sep 2022.
Other active addresses
Address #4: Unit 29, 114 Wiri Station Road, Wiri, Auckland, 2104 New Zealand
Service address used from 04 Aug 2023
Principal place of activity
Unit B(3a) 248 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit 29, 114 Wiri Station Road, Manukau City Centre, Auckland, 2013 New Zealand
Physical address used from 23 Sep 2022 to 29 Sep 2022
Address #2: Unit B(3a) 248 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical address used from 14 Jul 2016 to 23 Sep 2022
Address #3: Hudson Kasper, Level 2, Merial Building, , Putney Way, Manukau, Auckland, 2104 New Zealand
Physical address used from 31 Jul 2014 to 14 Jul 2016
Basic Financial info
Total number of Shares: 250000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Gebhard Balluff Holdings Gmbh | 09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Graham Margetts |
Park Orchards Australia 3114 Australia |
31 Jul 2014 - 09 Oct 2014 |
Individual | Margetts, Graham |
Park Orchards Australia 3114 Australia |
31 Jul 2014 - 09 Oct 2014 |
Ultimate Holding Company
Florian H. - Director
Appointment date: 31 Jul 2014
Thomas Fridolin Sattes - Director
Appointment date: 21 Jan 2020
Address: Shanghai, 200050 China
Address used since 21 Jan 2020
Stephen Charles Rex Hanlon - Director
Appointment date: 27 Sep 2022
ASIC Name: Balluff Pty Ltd
Address: Bayswater, Victoria, 3153 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 27 Sep 2022
Jason Dean Bouyer - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 03 Oct 2022
ASIC Name: Balluff Pty Ltd
Address: Beaumaris, 3193 Australia
Address used since 12 Nov 2018
Address: Bayswater, 3153 Australia
Graham Margetts - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 18 Feb 2019
ASIC Name: Balluff Pty Ltd
Address: Bayswater, 3153 Australia
Address: Park Orchards, Australia, 3114 Australia
Address used since 31 Jul 2014
Address: Bayswater, 3153 Australia
Global Seismic Solutions Holding Limited
Level 2 Merial Building
South Eastern Geophysical Limited
Level 2, Merial Building
Allthings Limited
Level 2, Merial Building
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Care Mobile Nz Limited
25b Glen Avenue
Fusion Automation Limited
7 Palmetto Place
Gadgets Online Nz Limited
276a Puhinui Road
Rocket Pos Limited
Flat 2, 2 Grande Vue Road
Spektra Bright Limited
1 Broadhurst Road
Techniks Limited
13 Gibbs Road