Shortcuts

Linde Material Handling Pty Limited

Type: Overseas Asic Company (Asic)
9429041718117
NZBN
5686313
Company Number
Registered
Company Status
000768776
Australian Company Number
Current address
Level 8, 188 Quay Street
Auckland 1010
New Zealand
Service address used since 22 Apr 2015
1 Mayo Road
Wiri
Auckland 2104
New Zealand
Registered address used since 15 Mar 2024

Linde Material Handling Pty Limited, a registered company, was incorporated on 22 Apr 2015. 9429041718117 is the business number it was issued. This company has been run by 14 directors: Arnaldo Pala - an active director whose contract began on 04 Aug 2016,
Ching Pong Quek - an active director whose contract began on 23 Jan 2017,
Bruce Edmondson - an active person authorised for service whose contract began on 09 Nov 2018,
Steve Latham - an active person authorised for service whose contract began on 09 Nov 2018,
Steve Latham person authorised for service whose contract began on 09 Nov 2018.
Last updated on 13 May 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 1 Mayo Road, Wiri, Auckland, 2104 (registered address),
Level 8, 188 Quay Street, Auckland, 1010 (service address).
Linde Material Handling Pty Limited had been using 67C Allens Road, East Tamaki, Auckland as their registered address up to 09 Nov 2018.

Addresses

Previous addresses

Address #1: 67c Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 09 Nov 2018 to 09 Nov 2018

Address #2: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 May 2016 to 09 Nov 2018

Address #3: Level 8, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 22 Apr 2015 to 18 May 2016

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 15 Mar 2024

Country of origin: AU

Directors

Arnaldo Pala - Director

Appointment date: 04 Aug 2016

Address: Rouse Hill, Nsw, 2155 Australia

Address used since 05 Aug 2016


Ching Pong Quek - Director

Appointment date: 23 Jan 2017

Address: Xiamen, Fujian Province, China

Address used since 24 Jan 2017


Bruce Edmondson - Person Authorised for Service

Appointment date: 09 Nov 2018

Address: Wiri, Auckland, 2104 New Zealand

Address used since 09 Nov 2018


Steve Latham - Person Authorised for Service

Appointment date: 09 Nov 2018

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 09 Nov 2018


Steve Latham - Person Authorised For Service

Appointment date: 09 Nov 2018

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 09 Nov 2018


Seng Chuan Tee - Director

Appointment date: 21 Apr 2021

Address: Loyang Valley, #03-03 5 Singapore

Address used since 21 Apr 2021


Sunil Gupta - Director

Appointment date: 21 Apr 2021

Address: Kalyani Nagar, Pune - 411006, India

Address used since 21 Apr 2021


George Pappas - Director

Appointment date: 18 Jan 2022

Address: Castle Cove, Nsw, 2069 Australia

Address used since 18 Jan 2022


Patric Schroeter - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 01 Jul 2019

Address: Siming District, Xiamen Fujian Province, China

Address used since 24 Jan 2017


Dinesh Naik - Person Authorised for Service

Appointment date: 22 Apr 2015

Termination date: 09 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 22 Apr 2015 to 09 Nov 2018


Dinesh Naik - Person Authorised For Service

Appointment date: 22 Apr 2015

Termination date: 09 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used from 22 Apr 2015 to 09 Nov 2018


Andreas K. - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 23 Jan 2017


Christophe L. - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 23 Jan 2017


Carl Smith - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 05 Aug 2016

Address: 45 Bowman Street, Pyrmont Nsw 2009, Australia

Address used since 22 Apr 2015

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue