Zf New Zealand Limited, a registered company, was registered on 10 Feb 1994. 9429038753039 is the NZ business identifier it was issued. The company has been run by 7 directors: Martin Mckinley - an active director whose contract started on 03 Mar 2017,
Mark Lowe - an inactive director whose contract started on 01 May 2016 and was terminated on 07 Mar 2017,
Christopher John Adcock - an inactive director whose contract started on 08 Dec 2010 and was terminated on 30 Apr 2016,
Salvatore Guagliardo - an inactive director whose contract started on 04 Jun 2010 and was terminated on 08 Dec 2010,
Peter Ferguson Duncan - an inactive director whose contract started on 15 Apr 1996 and was terminated on 07 Jun 2010.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Zf New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 19 Sep 2019.
Other names used by this company, as we found at BizDb, included: from 10 Feb 1994 to 12 Apr 2000 they were named Zf (Nz) Limited.
One entity controls all company shares (exactly 2 shares) - Zf Services Australia Pty Ltd - located at 1023, 13 Bessemer Street, Blacktown, Blacktown.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Apr 2015 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 09 Apr 2013 to 15 Apr 2015
Address: Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 May 2012 to 09 Apr 2013
Address: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Apr 2011 to 21 May 2012
Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 13 Mar 2007 to 05 Apr 2011
Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 07 Oct 2005 to 13 Mar 2007
Address: 6th Floor, 369 Queen Street, Auckland
Physical address used from 13 Apr 1997 to 07 Oct 2005
Address: Level 16, 369 Queen Street, Auckland
Registered address used from 10 May 1996 to 07 Oct 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Zf Services Australia Pty Ltd |
13 Bessemer Street Blacktown, Blacktown 2148 Australia |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Peter Ferguson |
Glenmore Park New South Wales 2745, Australia |
10 Feb 1994 - 08 Mar 2010 |
Ultimate Holding Company
Martin Mckinley - Director
Appointment date: 03 Mar 2017
ASIC Name: Zf Services Australia Pty Ltd
Address: Yarrawarrah, New South Wales, 2233 Australia
Address used since 03 Mar 2017
Address: Ardnell Park, New South Wales, 2148 Australia
Mark Lowe - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 07 Mar 2017
ASIC Name: Zf Services Australia Pty Ltd
Address: Ardnell Park, New South Wales, 2148 Australia
Address: Kellyville, New South Wales, 2155 Australia
Address used since 01 May 2016
Christopher John Adcock - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 30 Apr 2016
ASIC Name: Zf Services Australia Pty Ltd
Address: Arndell Park, Nsw, 2148 Australia
Address: Cherrybrook, Nsw, 2126 Australia
Address used since 04 Mar 2015
Salvatore Guagliardo - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 08 Dec 2010
Address: Winston Hills, Nsw 2153, Australia,
Address used since 04 Jun 2010
Peter Ferguson Duncan - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 07 Jun 2010
Address: Glenmore Park, N S W 2745, Australia,
Address used since 15 Apr 1996
Barry Starr - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 13 Mar 1997
Address: Casula, Gundagai, New South Wales Australia,
Address used since 10 Feb 1994
George Davidson - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 15 Apr 1996
Address: Prospect, Corrimal, New South Wales Australia,
Address used since 10 Feb 1994
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road