Shortcuts

Zf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038753039
NZBN
614543
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Other (Other) Zf Services Australia Pty Ltd 13 Bessemer Street
Blacktown, Blacktown
2148
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Peter Ferguson Glenmore Park
New South Wales 2745, Australia

Ultimate Holding Company

18 Sep 2019
Effective Date
Zf Services Australia Pty Ltd
Name
Company
Type
3176323
Ultimate Holding Company Number
AU
Country of origin
Unit 1, 13 Bessemer Street
Blacktown
N S W 2148
Australia
Address
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2