Gurit (Asia Pacific) Limited, a registered company, was started on 22 May 1996. 9429038313271 is the NZBN it was issued. The company has been supervised by 14 directors: Peter John Wright - an active director whose contract began on 01 Sep 2014,
Lance H. - an active director whose contract began on 25 Mar 2021,
Philip Gerard Davenport - an inactive director whose contract began on 01 Sep 2014 and was terminated on 15 Jul 2021,
Rudolf Hadorn - an inactive director whose contract began on 04 Dec 2009 and was terminated on 16 Apr 2021,
Mark Stuart Woodruff - an inactive director whose contract began on 24 May 2016 and was terminated on 25 Mar 2021.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 302-191, North Harbour, 0751 (type: postal, office).
Gurit (Asia Pacific) Limited had been using 32 Canaveral Drive, Albany 0632, Auckland as their registered address until 20 Aug 2012.
Former names for this company, as we identified at BizDb, included: from 22 May 1996 to 21 Oct 2010 they were called High Modulus (Nz) Limited.
A single entity controls all company shares (exactly 6830085 shares) - Gurit Holding Ag - located at 0751, Zurich.
Principal place of activity
11 John Glenn Avenue, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 32 Canaveral Drive, Albany 0632, Auckland New Zealand
Registered & physical address used from 30 Jul 2009 to 20 Aug 2012
Address #2: Prince & Partners, 17c Corinthian Drive, Albany
Physical address used from 03 Jul 2006 to 30 Jul 2009
Address #3: 32 Canaveral Drive, North Harbour, Auckland
Physical address used from 03 Feb 2006 to 03 Jul 2006
Address #4: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered address used from 26 May 2005 to 30 Jul 2009
Address #5: C/- Tony Weber, 414 Lake Road, Takapuna
Registered address used from 31 Jul 2000 to 26 May 2005
Address #6: 9-11 Rothwell Avenue, North Harbour Industiral Estate, Albany
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #7: Weber Beer, 11 Anzac Street, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 31 Jul 2000
Address #8: C/- Tony Weber, Level 11 Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 22 Sep 1997 to 14 Jul 2000
Address #9: 9-11 Rothwell Avenue, North Harbour Industrial Estate, Auckland
Registered address used from 22 Sep 1997 to 11 Apr 2000
Address #10: Weber Beer, 11 Anzac Street, Takapuna, Auckland
Registered address used from 01 Jul 1997 to 22 Sep 1997
Address #11: Weber Beer, 11 Anzac Street, Takapuna, Auckland
Physical address used from 28 Feb 1997 to 22 Sep 1997
Basic Financial info
Total number of Shares: 6830085
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6830085 | |||
Other (Other) | Gurit Holding Ag |
Zurich 8050 Switzerland |
31 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | High Modulus International Limited | 22 May 1996 - 31 Oct 2013 | |
Other | Null - High Modulus International Limited | 22 May 1996 - 31 Oct 2013 |
Ultimate Holding Company
Peter John Wright - Director
Appointment date: 01 Sep 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 24 Jun 2015
Lance H. - Director
Appointment date: 25 Mar 2021
Philip Gerard Davenport - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 15 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2014
Rudolf Hadorn - Director (Inactive)
Appointment date: 04 Dec 2009
Termination date: 16 Apr 2021
Address: 8800 Thalwil, Switzerland
Address used since 01 Mar 2014
Mark Stuart Woodruff - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 25 Mar 2021
Address: #10-118, Singapore, 440020 Singapore
Address used since 24 May 2016
Sean Kevin Jeffery - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 20 Jul 2016
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 01 Mar 2014
Graham H. - Director (Inactive)
Appointment date: 04 Dec 2009
Termination date: 01 May 2015
Paul Goddard - Director (Inactive)
Appointment date: 04 Dec 2009
Termination date: 13 Aug 2014
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 28 Jun 2012
Simon Priddy - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 07 Apr 2014
Address: Belmont, Auckland, 0622 New Zealand
Address used since 10 Aug 2012
Mark Raymond Wai Mun Ho - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 10 Aug 2012
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 24 Jun 2011
Aaron Links - Director (Inactive)
Appointment date: 04 Dec 2009
Termination date: 24 Jun 2011
Address: Newport, Nsw 2106, Australia,
Address used since 04 Dec 2009
Richard Alden Downs-honey - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 04 Dec 2009
Address: Whangaparaoa, 0930 New Zealand
Address used since 22 May 1996
Brian Douglas Jones - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 04 Dec 2009
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 May 1996
Robert Dennis Maconaghie - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 01 Dec 1996
Address: Whangaparaoa,
Address used since 22 May 1996
Roofing Industries (waikato) Limited
5 John Glenn Ave
Chelsea Diamond Tools Limited
12 John Glenn Avenue
North Shore Cnc Limited
12 John Glenn Avenue
Tilt Importing 2001 Limited
3/9 John Glenn Avenue
Apex Trophies And Engraving Limited
3/9 John Glenn Avenue
Calla Investments Limited
3/9 John Glenn Avenue