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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | Spirax Sarco Engineering Bv Limited | 25 Jun 2004 - |
Ultimate Holding Company
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
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
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