Festo Limited was registered on 05 Nov 1991 and issued an NZBN of 9429039092618. This registered LTD company has been managed by 4 directors: Peter James Sullivan - an active director whose contract started on 15 Dec 2016,
Steven James Williams - an inactive director whose contract started on 02 May 2005 and was terminated on 19 Dec 2016,
Peter Webster Wilson - an inactive director whose contract started on 05 Nov 1991 and was terminated on 14 Dec 2006,
Denis Reginald Bouyer - an inactive director whose contract started on 05 Nov 1991 and was terminated on 29 Apr 2005.
According to BizDb's information (updated on 11 Apr 2024), the company uses 1 address: Po Box 62080, Sylvia Park, 1644 (type: postal, office).
Until 23 Sep 2008, Festo Limited had been using Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Festo Pty Limited (an other) located at Noble Park, Vic 3174, Australia. Festo Limited has been categorised as "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930).
Principal place of activity
20 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 28 Sep 2001 to 23 Sep 2008
Address #2: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 28 Sep 2001
Address #3: 11-13 Falcon St, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #4: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 23 Sep 2008
Address #5: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Festo Pty Limited |
Noble Park Vic 3174, Australia Australia |
05 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bouyer, Denis Reginald |
Brighton Victoria 3186, Australia |
05 Nov 1991 - 29 Oct 2004 |
Ultimate Holding Company
Peter James Sullivan - Director
Appointment date: 15 Dec 2016
ASIC Name: Festo Pty. Limited
Address: Noble Park North, Victoria, 3174 Australia
Address: Noble Park North, Victoria, 3174 Australia
Address: Vermont South Vic, 3133 Australia
Address used since 15 Dec 2016
Steven James Williams - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 19 Dec 2016
ASIC Name: Festo Pty. Limited
Address: Noble Park North, Vic, 3174 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 19 Aug 2010
Address: Noble Park North, Vic, 3174 Australia
Peter Webster Wilson - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 14 Dec 2006
Address: Epsom, Auckland 3,
Address used since 05 Nov 1991
Denis Reginald Bouyer - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 29 Apr 2005
Address: Black Rock, Victoria 3193, Australia,
Address used since 20 Oct 2004
Jaycar Pty Ltd
16 Fisher Crescent
Csl Applied Technologies Limited
22 Fisher Crescent
Cuthbert Stewart Limited
22 Fisher Crescent
Itera Limited
15 Gabador Place
Espoir Limited
15 Gabador Place
Premier Marketing Limited
17a Gabador Place
Atlas Copco( N.z.) Limited
8 George Bourke Drive
Guardian Bandsaws Limited
62c Morrin Road
Lifting Star (nz) Company Limited
Unit 18, 40 Andromeda Crescent,
Plummer Compressors Limited
11 Crooks Road
Smc Corporation (nz) Limited
8c Sylvia Park Road
Zambesi Limited
Level G, 139 Cryers Road