Shortcuts

Spirax Sarco Limited

Type: NZ Limited Company (Ltd)
9429031907910
NZBN
130824
Company Number
Registered
Company Status
12008554
GST Number
No Abn Number
Australian Business Number
F341920
Industry classification code
Food Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
6 Nandina Avenue
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 10 Feb 2015
6 Nandina Avenue
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 24 Apr 2019
Spirax Sarco Ltd
Po Box 76-170, Manukau
Auckland 2241
New Zealand
Postal address used since 26 Apr 2022

Spirax Sarco Limited, a registered company, was started on 29 Sep 1964. 9429031907910 is the number it was issued. "Food processing machinery or equipment wholesaling" (business classification F341920) is how the company was classified. The company has been managed by 17 directors: Andrew Wells - an active director whose contract started on 17 Dec 2020,
Fabiano Luiz Gatto - an active director whose contract started on 01 Jun 2022,
Swee Choon George Tay - an active director whose contract started on 01 Nov 2023,
Lukas Grech - an inactive director whose contract started on 16 Jan 2020 and was terminated on 28 Jun 2022,
Swee Meng Ng - an inactive director whose contract started on 01 Mar 2016 and was terminated on 27 May 2022.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Spirax Sarco Ltd, Po Box 76-170, Manukau, Auckland, 2241 (type: postal, office).
Spirax Sarco Limited had been using 19 Earl Richardson Avenue, Manukau City, Auckland as their physical address up until 10 Feb 2015.
Past names used by this company, as we identified at BizDb, included: from 29 Sep 1964 to 26 Nov 1991 they were named Spirax Sarco (N.z.) Limited.

Addresses

Principal place of activity

6 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 19 Earl Richardson Avenue, Manukau City, Auckland New Zealand

Physical address used from 30 Apr 1998 to 10 Feb 2015

Address #2: 19 Earl Richardson Avenue, Manukau City, Auckland New Zealand

Registered address used from 04 Mar 1994 to 10 Feb 2015

Address #3: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 03 Mar 1994 to 04 Mar 1994

Address #4: 17 Joval Place, Manukau City, Auckland

Registered address used from 16 Feb 1992 to 03 Mar 1994

Address #5: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 19 Nov 1991 to 16 Feb 1992

Contact info
64 09 2633674
24 Apr 2019 Phone
accounts@nz.spiraxsarco.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
accounts@nz.spiraxsarco.com
18 Dec 2019 Email
www.spiraxsarco.com/global/nz/
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Spirax Sarco Engineering Bv Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Spirax Sarco Engineering Plc
Name
Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

Andrew Wells - Director

Appointment date: 17 Dec 2020

Address: Sydney, New South Wales, 2090 Australia

Address used since 11 Nov 2022

Address: Sydney, New South Wales, 2062 Australia

Address used since 17 Dec 2020


Fabiano Luiz Gatto - Director

Appointment date: 01 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2022


Swee Choon George Tay - Director

Appointment date: 01 Nov 2023

Address: Singapore, 455 071 Singapore

Address used since 01 Nov 2023


Lukas Grech - Director (Inactive)

Appointment date: 16 Jan 2020

Termination date: 28 Jun 2022

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 06 Dec 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jan 2020


Swee Meng Ng - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 27 May 2022

Address: Unit 12-02, Singapore, 309311 Singapore

Address used since 01 Mar 2016


Suay Wah Lee - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 28 Jul 2021

Address: Siglap, 455972 Singapore

Address used since 16 Jan 2020

Address: Min Hang District, Shanghai, 201107 China

Address used since 01 Mar 2016


Michael John Bouwmeester - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 16 Jan 2020

Address: Panmure, Auckland, 1072 New Zealand

Address used since 20 Dec 2019


Justin Christopher O'dowd - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 31 Dec 2019

ASIC Name: Spirax Sarco Pty Ltd

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 01 Mar 2016

Address: Blacktown, New South Wales, Australia

Address: Blacktown, New South Wales, Australia


Glenn James Schultz - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 24 Jan 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Jun 2017


Michael Cooper - Director (Inactive)

Appointment date: 10 Jun 2002

Termination date: 14 Oct 2016

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 28 Nov 2007


Klaus Rumler - Director (Inactive)

Appointment date: 03 Sep 2013

Termination date: 29 Feb 2016

Address: #04-04 Shangri-la Residences, Singapore, 258685 Singapore

Address used since 20 Mar 2015


Neil Daws - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 03 Sep 2013

Address: 5 Hatherly Road, Cheltenham Gl51 6eb, England,

Address used since 01 May 2009


Alan Denis Black - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 30 Apr 2009

Address: George's Place, Cheltenham, Glos., Gl50 3 Px,

Address used since 08 Jun 2005


Christopher John Ball - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 08 Jun 2005

Address: Andoversford, Hawling Nr. Cheltenham, Glos. England,

Address used since 11 Nov 1991


Andrew Crawford Stewart - Director (Inactive)

Appointment date: 01 Nov 2003

Termination date: 25 Feb 2005

Address: Maraetai, Auckland,

Address used since 08 Feb 2005


Peter Rutherford Hewitson - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 10 Jun 2002

Address: Kellyville, New South Wales, Australia,

Address used since 11 Nov 1991


David Byatt Weston - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 20 Dec 2000

Address: Maraaetai Beach, Auckland,

Address used since 07 Nov 1991

Nearby companies

Raycong Investment Limited
Unit B

Txl Limited
8 Nandina Avenue

Renegade Strength And Conditioning Limited
5 Nandina Avenue

Girton Limited
5b Nandina Avenue

Body Business Limited
5 Nandina Avenue

Mw Motors Limited
9 Nandina Avenue

Similar companies

Burns & Ferrall Limited
2/477 Great South Road

Cb Pacific Limited
2/113 Ireland Rd

Hamlin & Easton Limited
Unit 9, 135 Cryers Road

Hvk Limited
14a Grayson Avenue

Meatup Limited
30 Papango Street

Sbl Imports Limited
22 Saleyards Road