Shortcuts

Sew-eurodrive (nz) Limited

Type: NZ Limited Company (Ltd)
9429039454430
NZBN
392369
Company Number
Registered
Company Status
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
Level 4, Building A, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jul 2017
Po Box 58428
Botany
Auckland 2163
New Zealand
Postal address used since 04 Sep 2019
Level 4, Building A, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Office address used since 04 Sep 2019

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).

Addresses

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

Contact info
64 9 2745623
10 Sep 2018 Phone
payables@sew-eurodrive.co.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
elwyn.rogers@sew-eurodrive.co.nz
10 Sep 2018 Email
www.sew-eurodrive.co.nz
10 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Other (Other) Sew Industriebeteiligungs Gmbh

Ultimate Holding Company

21 Jul 1991
Effective Date
Sew-industriebeteiligungs Gmbh
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

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

Similar companies

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