Sew-Eurodrive (Nz) Limited was launched on 31 May 1988 and issued a New Zealand Business Number of 9429039454430. The registered LTD company has been managed by 8 directors: Juergen B. - an active director whose contract started on 02 Feb 1989,
Elwyn Keith Rogers - an active director whose contract started on 02 May 2007,
John Charles Hainsworth - an active director whose contract started on 05 Jun 2013,
Peter Vaughan Gabites - an inactive director whose contract started on 12 Jun 2007 and was terminated on 04 Jun 2014,
William Richmond Christian - an inactive director whose contract started on 01 Jun 2004 and was terminated on 02 May 2007.
According to BizDb's data (last updated on 03 Apr 2024), the company filed 1 address: Po Box 58428, Botany, Auckland, 2163 (category: postal, office).
Until 05 Jul 2017, Sew-Eurodrive (Nz) Limited had been using Level 4 Building A, Bdo Centre, 4 Graham Street, Auckland as their registered address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). Sew-Eurodrive (Nz) Limited has been categorised as "Industrial machinery and equipment mfg nec" (business classification C249920).
Other active addresses
Address #4: 82 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 04 Sep 2019
Principal place of activity
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4 Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2017 to 05 Jul 2017
Address #2: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered address used from 17 Sep 2013 to 04 Jul 2017
Address #3: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical address used from 13 Sep 2012 to 04 Jul 2017
Address #4: Bdo, Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered address used from 13 Sep 2012 to 17 Sep 2013
Address #5: Bdo, Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2011 to 13 Sep 2012
Address #6: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 16 Sep 2003 to 13 Sep 2011
Address #7: B D O Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 14 Sep 2001 to 16 Sep 2003
Address #8: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Registered address used from 14 Sep 2001 to 16 Sep 2003
Address #9: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #10: B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 06 Sep 2001 to 14 Sep 2001
Address #11: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 06 Sep 2001 to 14 Sep 2001
Address #12: Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered & physical address used from 09 Oct 2000 to 06 Sep 2001
Address #13: 150 Vincent St, Auckland
Registered address used from 22 Apr 1996 to 09 Oct 2000
Address #14: Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland
Physical address used from 07 Jul 1995 to 09 Oct 2000
Address #15: Cairns Slane Fitzgerald & Phillips, 156 Vincent Street, Auckland
Registered address used from 24 Jul 1991 to 22 Apr 1996
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Sew Industriebeteiligungs Gmbh | 31 May 1988 - |
Ultimate Holding Company
Juergen B. - Director
Appointment date: 02 Feb 1989
Address: Simpsonville, Sth Carolina 29681, U.s.a, United States
Address used since 02 Feb 1989
Elwyn Keith Rogers - Director
Appointment date: 02 May 2007
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Sep 2015
John Charles Hainsworth - Director
Appointment date: 05 Jun 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Dec 2013
Peter Vaughan Gabites - Director (Inactive)
Appointment date: 12 Jun 2007
Termination date: 04 Jun 2014
Address: Dannemora, Manukau City, New Zealand
Address used since 09 Sep 2013
William Richmond Christian - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 02 May 2007
Address: Pakuranga, Auckland,
Address used since 01 Jun 2004
Christopher Robin Buxey - Director (Inactive)
Appointment date: 04 Aug 2000
Termination date: 30 Jun 2004
Address: Birkenhead, Auckland,
Address used since 04 Aug 2000
David O'halloran - Director (Inactive)
Appointment date: 02 Mar 2001
Termination date: 15 Nov 2002
Address: Williamstown, Vic 3016, Australia,
Address used since 02 Mar 2001
Stephen Peter Holt - Director (Inactive)
Appointment date: 02 Feb 1989
Termination date: 04 Aug 2000
Address: Laverton, Victoria 3040, Australia,
Address used since 02 Feb 1989
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Framecad Building Systems Jv Limited
Level 4
Framecad Limited
Level 2, Cathay Herbal House, Cnr St
Leisure Gas Limited
Level 6
Mastip Technology Limited
Bdo Spicers
Power And Marine Limited
Level 8
Wms Gp Limited
Level 22, Vero Centre