Shortcuts

Assa Abloy Entrance Systems Nz Limited

Type: NZ Limited Company (Ltd)
9429034585627
NZBN
1683188
Company Number
Registered
Company Status
112076646
GST Number
35095443486
Australian Business Number
E323222
Industry classification code
Electrical Repairs And Maintenance To Garage Or Automatic Doors
Industry classification description
Current address
Unit 7, 99 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 29 Jun 2017
Po Box 10055
Dominion Road
Auckland 1446
New Zealand
Postal address used since 09 Sep 2020
Unit 7, 99 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office address used since 09 Sep 2020

Assa Abloy Entrance Systems Nz Limited, a registered company, was registered on 26 Aug 2005. 9429034585627 is the NZBN it was issued. "Electrical repairs and maintenance to garage or automatic doors" (business classification E323222) is how the company has been categorised. This company has been supervised by 15 directors: Marina L. - an active director whose contract started on 01 Sep 2020,
Marina Kristina Agneta Lindholm - an active director whose contract started on 01 Sep 2020,
Jan Anders Revin - an active director whose contract started on 06 Oct 2022,
Tze Ian Tay - an active director whose contract started on 24 Jul 2023,
Gavin Andrew Grech - an inactive director whose contract started on 15 Jan 2022 and was terminated on 28 Jul 2023.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 10055, Dominion Road, Auckland, 1446 (category: postal, office).
Assa Abloy Entrance Systems Nz Limited had been using 9 Stanway Place, Ellerslie, Auckland as their physical address until 29 Jun 2017.
Former names for the company, as we found at BizDb, included: from 26 Aug 2005 to 26 Mar 2009 they were called Doorman Besam Limited.
One entity owns all company shares (exactly 250 shares) - Assa Abloy New Zealand Limited - located at 1446, Albany, North Shore City, 0632, Null.

Addresses

Principal place of activity

Unit 7, 99 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 9 Stanway Place, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 30 May 2011 to 29 Jun 2017

Address #2: 8-10 Haultain Street, Eden Terrace, Auckland New Zealand

Registered & physical address used from 02 Nov 2006 to 30 May 2011

Address #3: Unit 12/43a Linwood Avenue, Mount Albert, Auckland

Registered & physical address used from 26 Aug 2005 to 02 Nov 2006

Contact info
64 800 366 7349
05 Sep 2018 Phone
griscelle.Sanchez@assaabloy.com
07 Sep 2022 Senior Finance Analyst
Maxine.Witana@assaabloy.com
09 Sep 2020 Shared Service Manager
ap.pds.nz@assaabloy.com
09 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Ian.Tay@assaabloy.com
09 Oct 2019 Country Finance Manager
www.assaabloyentrance.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Entity (NZ Limited Company) Assa Abloy New Zealand Limited
Shareholder NZBN: 9429036762194
Albany
North Shore City, 0632
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Besam Australia Pty Limited
Other Null - Besam Australia Pty Limited

Ultimate Holding Company

20 Sep 2015
Effective Date
Assa Abloy Ab
Name
Public Limited Liability Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

Marina L. - Director

Appointment date: 01 Sep 2020


Marina Kristina Agneta Lindholm - Director

Appointment date: 01 Sep 2020

Address: Pfaffikon, 8330 Switzerland

Address used since 22 Nov 2022


Jan Anders Revin - Director

Appointment date: 06 Oct 2022

Address: Pfaffikon, ZH-8330 Switzerland

Address used since 06 Oct 2022


Tze Ian Tay - Director

Appointment date: 24 Jul 2023

ASIC Name: Assa Abloy Entrance Systems Australia Pty Limited

Address: Wantirna South, Victoria, 3152 Australia

Address used since 24 Jul 2023


Gavin Andrew Grech - Director (Inactive)

Appointment date: 15 Jan 2022

Termination date: 28 Jul 2023

ASIC Name: Assa Abloy Entrance Systems Australia Pty Limited

Address: Oakleigh / Vic, 3166 Australia

Address: Avondale Heights / Vic, 3034 Australia

Address used since 15 Jan 2022


Per H. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 06 Oct 2022


Owen Keith Wiseman - Director (Inactive)

Appointment date: 24 Feb 2021

Termination date: 15 Jan 2022

ASIC Name: Assa Abloy Entrance Systems Australia Pty Limited

Address: Elanora Heights Nsw, 2101 Australia

Address used since 24 Feb 2021

Address: Oakleigh Vic, 3166 Australia

Address: Oakleigh Vic, 3166 Australia


Paul Anthony Mills - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 01 Mar 2021

ASIC Name: Assa Abloy Entrance Systems Australia Pty Limited

Address: Oakleigh, Vic, 3166 Australia

Address: Oakleigh, Vic, 3166 Australia

Address: Wollstonecraft, Nsw, 2065 Australia

Address used since 18 Dec 2015


Mogens J. - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 Aug 2020


Juan V. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 31 Dec 2017


Anthony Kevin Mason - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 02 Jun 2017

ASIC Name: Assa Abloy Entrance Systems Australia Pty Limited

Address: Keysborough, Vic, 3173 Australia

Address used since 18 Dec 2015

Address: Oakleigh, Vic, 3166 Australia

Address: Oakleigh, Vic, 3166 Australia


Stephen Conway Roche - Director (Inactive)

Appointment date: 03 Dec 2010

Termination date: 12 Jan 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Jul 2013


David Watson Churchill - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 05 Dec 2011

Address: Ferntree Gully, Vic 3156, Australia,

Address used since 26 Aug 2005


Glenn Robert Webster-styles - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 31 Jul 2010

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 27 Oct 2009


John Malcolm Hannay - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 29 Aug 2008

Address: Glen Eden, Auckland,

Address used since 26 Aug 2005

Nearby companies

Soho Graphics Limited
2/99 Carbine Rd

Gsr 1066 Limited
2/99 Carbine Road

Upo Limited
8/99 Carbine Road

Tuscan Property Investments Limited
91 Carbine Road

The Three Mac Company Limited
91 Carbine Road

Tip Top Investments Limited
113 Carbine Road

Similar companies

B M Ziegler Contractors Limited
16 Sylvan Crescent

Chamberlain New Zealand Limited
C/-minter Ellison Rudd Watts

David Engineering Limited
379a Bucklands Beach Road

Ndr Development Limited
Flat 2, 12 Imogene Way

Otua Limited
1/110 Mays Road

Sentry Limited
Unit 10f, 17 Albert Street