Pilz New Zealand Limited, a registered company, was registered on 21 Nov 2002. 9429036227600 is the NZBN it was issued. The company has been run by 7 directors: Thomas P. - an active director whose contract started on 01 Jan 2014,
Susanne K. - an active director whose contract started on 01 Jan 2014,
Rosanne Fay Jessop - an active director whose contract started on 19 Sep 2019,
Twain Edwin Drewett - an inactive director whose contract started on 01 Mar 2018 and was terminated on 30 Sep 2019,
Donald Gherashe - an inactive director whose contract started on 28 Sep 2017 and was terminated on 29 Mar 2018.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 59202, Mangere Bridge, Auckland, 2151 (category: postal, office).
Pilz New Zealand Limited had been using Nigel Arkell Business Advisor, Level 13, 34 Shortland Street, Auckland as their physical address up to 07 Apr 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Nigel Arkell Business Advisor, Level 13, 34 Shortland Street, Auckland New Zealand
Physical & registered address used from 29 Sep 2006 to 07 Apr 2020
Address #2: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical & registered address used from 21 Nov 2002 to 29 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kunschert, Susanne Renate | 17 Oct 2012 - | |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pilz, Thomas Peter | 17 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pilz, Renate |
Esslingen A.n. Germany |
21 Nov 2002 - 17 Oct 2012 |
Ultimate Holding Company
Thomas P. - Director
Appointment date: 01 Jan 2014
Susanne K. - Director
Appointment date: 01 Jan 2014
Rosanne Fay Jessop - Director
Appointment date: 19 Sep 2019
ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.
Address: Templestowe, Victoria, 3106 Australia
Address used since 19 Sep 2019
Address: Melbourne, Victoria, 3000 Australia
Twain Edwin Drewett - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 30 Sep 2019
ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.
Address: Sandringham, Victoria, 3191 Australia
Address used since 27 Nov 2018
Address: Black Rock, Victoria, 3193 Australia
Address used since 01 Mar 2018
Address: Melbourne, Victoria, 3000 Australia
Donald Gherashe - Director (Inactive)
Appointment date: 28 Sep 2017
Termination date: 29 Mar 2018
ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 28 Sep 2017
Address: Melbourne, Victoria, 3000 Australia
Address: Hawthorn East, Victoria, 3123 Australia
Renate P. - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 31 Dec 2017
Scott Carson Moffat - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 28 Sep 2017
ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.
Address: Hawthorn East, Victoria, 3123 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 01 May 2015
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13