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.
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
Basic Financial info
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 15 Mar 2024
Country of origin: AU
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
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