Shortcuts

Aggreko (nz) Limited

Type: NZ Limited Company (Ltd)
9429037033767
NZBN
1110957
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 20 Jan 2021

Aggreko (Nz) Limited, a registered company, was registered on 08 Feb 2001. 9429037033767 is the business number it was issued. This company has been supervised by 11 directors: George Burry Whyte - an active director whose contract began on 19 Dec 2012,
Mohamed Nahet - an active director whose contract began on 26 Jun 2017,
Philippe M. - an active director whose contract began on 26 Jun 2017,
Nik Baumann - an inactive director whose contract began on 13 Sep 2014 and was terminated on 12 Sep 2015,
Jasdeep Singh Anand - an inactive director whose contract began on 13 Sep 2014 and was terminated on 31 Aug 2015.
Last updated on 14 Jun 2022, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Aggreko (Nz) Limited had been using Level 20, 188 Quay Street, Auckland Cbd, Auckland as their registered address until 20 Jan 2021.

Addresses

Principal place of activity

Level 20, 188 Quay Street, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address: Level 20, 188 Quay Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2020 to 20 Jan 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jul 2017 to 21 Jul 2020

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Oct 2014 to 11 Jul 2017

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecooper Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 07 Jun 2002 to 21 Oct 2014

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Physical address used from 07 Jun 2002 to 21 Oct 2014

Address: C/- Pricewaterhousecoopers, Level 29, 23-29 Albert Street, Auckland

Registered & physical address used from 08 Feb 2001 to 07 Jun 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15850002

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 01 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15850002
Other Aggreko Rest Of World Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Aggreko Finance Bv
Other Aggreko Finance Bv

Ultimate Holding Company

16 Sep 2021
Effective Date
Aggreko Limited
Name
Company
Type
GB
Country of origin
Directors

George Burry Whyte - Director

Appointment date: 19 Dec 2012

ASIC Name: Aggreko Generator Rentals Pty. Limited

Address: Braeside, Vic 3195, Australia

Address: Braeside, Vic 3195, Australia

Address: Hampton, Vic, 3188 Australia

Address used since 25 Jul 2013


Mohamed Nahet - Director

Appointment date: 26 Jun 2017

ASIC Name: Aggreko Generator Rentals Pty. Limited

Address: Braeside, Victoria, 3195 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 26 Jun 2017

Address: Braeside, Victoria, 3195 Australia


Philippe M. - Director

Appointment date: 26 Jun 2017

Address: Houston, Texas, 77006 United States

Address used since 26 Jun 2017


Nik Baumann - Director (Inactive)

Appointment date: 13 Sep 2014

Termination date: 12 Sep 2015

Address: Binjai Crest, Singapore, 587966 Singapore

Address used since 13 Sep 2014


Jasdeep Singh Anand - Director (Inactive)

Appointment date: 13 Sep 2014

Termination date: 31 Aug 2015

Address: #16-02 The Waterside, Singapore, 436882 Singapore

Address used since 13 Sep 2014


Prabhakar Kesavan - Director (Inactive)

Appointment date: 15 Jan 2013

Termination date: 12 Sep 2014

Address: Singapore, 466367 Singapore

Address used since 15 Jan 2013


Angus George Cockburn - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 15 Jan 2013

Address: Edinburgh Eh13 Odf, Scotland,

Address used since 08 Feb 2001


Kashyap Pushpkant Pandya - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 15 Jan 2013

Address: Rd, Jumeira, Dubai, United Arab, Emirates,

Address used since 30 Jan 2009


Asterios Satrazemis - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 15 Jan 2013

Address: Brighton Vic 3186, Australia,

Address used since 31 Mar 2010


Gregory William O'connell - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 31 Mar 2010

Address: Keilor, Victoria 3036, Australia,

Address used since 12 Jul 2008


Frederick Alexander Bruce Shepherd - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 30 Apr 2009

Address: Umm Suqeim, Dubai, United Arab Emirates,

Address used since 19 Jun 2007

Nearby companies

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