Nsk New Zealand Limited, a registered company, was incorporated on 08 May 1991. 9429039127426 is the New Zealand Business Number it was issued. The company has been run by 25 directors: Kok Hwee Tan - an active director whose contract started on 16 Sep 2019,
George Philip - an active director whose contract started on 26 Jun 2020,
Katsuyoshi Yamashita - an active director whose contract started on 16 May 2023,
Bradley Neck - an active director whose contract started on 01 Oct 2023,
Soo Hock Tan - an inactive director whose contract started on 14 Jun 2019 and was terminated on 30 Sep 2023.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 (office address),
Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 (delivery address),
Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 (registered address),
Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 (physical address) among others.
Nsk New Zealand Limited had been using 16 St Marks Road, Auckland 5 as their registered address up until 08 Jul 1992.
Previous names used by this company, as we identified at BizDb, included: from 20 Dec 1992 to 03 Jan 2001 they were called Nsk-Rhp Bearings New Zealand Limited, from 08 May 1991 to 20 Dec 1992 they were called Cleland Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Nsk Australia Pty Limited - located at 2013, Dandenong South, Australia.
Other active addresses
Address #4: Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 New Zealand
Office & delivery address used from 10 Aug 2021
Principal place of activity
Unit F, 70 Business Parade South, Highbrook Business Park, Auckland, 2013 New Zealand
Previous addresses
Address #1: 16 St Marks Road, Auckland 5
Registered address used from 08 Jul 1992 to 08 Jul 1992
Address #2: 3 Te Apunga Place,, Mt Wellington,, Auckland New Zealand
Registered address used from 08 Jul 1992 to 08 Jul 1992
Address #3: 3 Te Apunga Place, Mt Wellington, Auckland New Zealand
Physical address used from 21 Feb 1992 to 14 May 2019
Address #4: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #5: Arthur Anderson Tower, National Bank Centre, 15th Fl,209 Queen St, Auckland
Registered address used from 12 Dec 1991 to 08 Jul 1992
Address #6: Level 6 Tower Two, Shortland Centre, Shortland St, Auckland
Registered address used from 27 Sep 1991 to 12 Dec 1991
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Nsk Australia Pty Limited |
Dandenong South Australia 3175 Australia |
08 May 1991 - |
Ultimate Holding Company
Kok Hwee Tan - Director
Appointment date: 16 Sep 2019
Address: #02-12 Grand Duchess, Singapore, 424212 Singapore
Address used since 16 Sep 2019
George Philip - Director
Appointment date: 26 Jun 2020
ASIC Name: Nsk Australia Pty Ltd
Address: Thorneside Queensland, 4158 Australia
Address used since 01 Aug 2022
Address: Dandenong Souch Victoria, 3175 Australia
Address: #18-02 Thomson Grand, Singapore, 575579 Singapore
Address used since 26 Jun 2020
Katsuyoshi Yamashita - Director
Appointment date: 16 May 2023
Address: North Klongton, Wattana District, Bangkok, 10110 Thailand
Address used since 01 Jul 2023
Address: Klongton Klongtoey, Bangkok, 10110 Thailand
Address used since 16 May 2023
Bradley Neck - Director
Appointment date: 01 Oct 2023
ASIC Name: Nsk Australia Pty Ltd
Address: Botanic Ridge, Victoria, 3977 Australia
Address used since 01 Oct 2023
Soo Hock Tan - Director (Inactive)
Appointment date: 14 Jun 2019
Termination date: 30 Sep 2023
ASIC Name: Nsk Australia Pty Ltd
Address: Dandenong South Victoria, 3175 Australia
Address: Blackburn, Victoria, 3130 Australia
Address used since 14 Jun 2019
Hideaki Hayami - Director (Inactive)
Appointment date: 03 May 2021
Termination date: 31 Mar 2023
Address: Singapore, 238883 Singapore
Address used since 03 May 2021
Kenichi Yamana - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 03 May 2021
Address: Kunitachi City, Tokyo, 186-0003 Japan
Address used since 01 Apr 2018
Anthony Phillip Wilson - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 01 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Apr 2015
Makoto Kizuka - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 26 Jun 2020
Address: #28-05 Marina Bay Residences, Singapore, 018980 Singapore
Address used since 17 Oct 2013
Mitsuo Yatabe - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 16 Sep 2019
Address: 10-16 Visioncrest, Singapore, Singapore
Address used since 01 Apr 2014
George Philip - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 14 Jun 2019
ASIC Name: Nsk Australia Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Apr 2016
Address: Dandendong South, Victoria, 3175 Australia
Address: Dandendong South, Victoria, 3175 Australia
Koji Inoue - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 31 Mar 2018
Address: #06-10 St. Regis Residences, Singapore, 247913 Singapore
Address used since 17 Oct 2013
Ian Montrose Rice - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Mar 2016
ASIC Name: Nsk Australia Pty Ltd
Address: Scoresby, Victoria, 3179 Australia
Address: Wheelers Hill, Victoria 3150, Australia
Address used since 01 May 2004
Address: Scoresby, Victoria, 3179 Australia
Wayne Philip Campbell - Director (Inactive)
Appointment date: 23 Mar 2009
Termination date: 10 Apr 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 23 Mar 2009
Yasumasa Taki - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 01 Apr 2014
Address: #17-04 Marina Bay Residences, Singapore, 018980 Singapore
Address used since 17 Oct 2013
Yasuhiro Kamio - Director (Inactive)
Appointment date: 30 Oct 2012
Termination date: 30 Sep 2013
Address: Suginami-ku, Tokyo, 166-0015 Japan
Address used since 30 Oct 2012
Naofumi Tada - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Aug 2011
Address: Toorak, Melbourne Victoria, Australia,
Address used since 13 Dec 2004
Yusuke Adachi - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 13 Dec 2004
Address: Okamoto-kamakura City, Japan,
Address used since 12 Oct 2000
Joseph Fraciscus Simons - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 May 2004
Address: Berkley Vale, Nsw 2261, Australia,
Address used since 31 Mar 2000
Kuniaki Kimura - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 12 Oct 2000
Address: Abbotsford, Vic 3067, Australia,
Address used since 15 Aug 1997
Anthony Edward Reidy - Director (Inactive)
Appointment date: 30 Nov 1991
Termination date: 31 Mar 2000
Address: Bearumaris, Victoria 3913, Australia,
Address used since 30 Nov 1991
Brian Robertson - Director (Inactive)
Appointment date: 30 Nov 1991
Termination date: 31 Aug 1999
Address: Somerville, Victoria 3193, Australia,
Address used since 30 Nov 1991
Yutaka Yokosuka - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 15 Aug 1997
Address: Unit 73, 1 Albert Road, Melbourne, Victoria 3004, Australia,
Address used since 13 Sep 1993
Benjamin Revett Cant - Director (Inactive)
Appointment date: 30 Nov 1991
Termination date: 31 Jul 1995
Address: Dover Heights, Nsw 2030, Australia,
Address used since 30 Nov 1991
Takao Kieda - Director (Inactive)
Appointment date: 30 Nov 1991
Termination date: 13 Sep 1993
Address: Beaumaris, Victoria 3913, Australia,
Address used since 30 Nov 1991
Yang & Yao Investments Limited
10 Hotunui Drive
Ideaim Limited
10 Hotunui Drive
Y & Y Frozen Food Limited
10 Hotunui Drive
Rock Of Ages Samoan (assembly Of God)
11 Te Apunga Place
George Stock & Company Limited
8 Te Apunga Place
Lewisham Auto Specialties Limited
8 Te Apunga Place