Aofrio Limited was launched on 24 Oct 1986 and issued a New Zealand Business Number of 9429039715586. The registered LTD company has been managed by 25 directors: John Stephen Mcmahon - an active director whose contract began on 31 Oct 2014,
John Caedmon Scott - an active director whose contract began on 21 Feb 2019,
Keith William Oliver - an active director whose contract began on 27 Mar 2019,
Gregory Allen - an active director whose contract began on 30 Oct 2020,
Melissa Clark-Reynolds - an active director whose contract began on 21 Aug 2023.
As stated in our data (last updated on 27 Mar 2024), this company uses 7 addresess: 21 Arrenway Drive, Rosedale, Auckland, 0632 (office address),
78 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
78 Apollo Drive, Rosedale, Auckland, 0632 (service address),
78 Apollo Drive, Rosedale, Auckland, 0620 (registered address) among others.
Until 11 Mar 2014, Aofrio Limited had been using 16-22 Omega Street, North Harbour, Auckland 0632 as their registered address.
BizDb identified previous names used by this company: from 30 Sep 1996 to 19 Sep 2022 they were named Wellington Drive Technologies Limited, from 23 Jun 1994 to 30 Sep 1996 they were named Cadac Limited and from 28 Feb 1989 to 23 Jun 1994 they were named Cadac Holdings Limited.
A total of 431853006 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 20387749 shares are held by 1 entity, namely:
Tea Custodians Limited Client Property Trust (an other) located at Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 4.29% shares (exactly 18531744 shares) and includes
Hsbc Nominees (New Zealand) Limited - located at Auckland Central, Auckland.
The 3rd share allotment (12506855 shares, 2.9%) belongs to 1 entity, namely:
Fnz Custodians Limited, located at 29A Brandon Street, Wellington (an entity). Aofrio Limited is classified as "Electric motor mfg nec" (ANZSIC C243920).
Other active addresses
Address #4: 21 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 09 May 2019
Address #5: 78 Apollo Drive, Rosedale, Auckland, 0620 New Zealand
Registered & service address used from 14 Apr 2023
Address #6: 78 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 30 May 2023
Principal place of activity
21 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 16-22 Omega Street, North Harbour, Auckland 0632 New Zealand
Registered & physical address used from 10 Jul 2008 to 11 Mar 2014
Address #2: 13 William Pickering Drive, North Harbour, Auckland
Registered & physical address used from 06 Jun 2008 to 10 Jul 2008
Address #3: 13 William Pickering Drive, North Harbour, Auckland
Physical address used from 12 Jul 2001 to 12 Jul 2001
Address #4: 13 Wiliam Pickering Drive, North Harbour, Auckland
Physical address used from 12 Jul 2001 to 06 Jun 2008
Address #5: C/- Ron Jackson, 36a Ascot Avenue, Remuera, Auckland 5
Physical address used from 02 Jul 2001 to 12 Jul 2001
Address #6: Ron Jackson, 36a Asoct Ave, Remuera, Auckland
Registered address used from 28 Mar 2001 to 06 Jun 2008
Address #7: C/- 36a Ascot Avenue, Remuera, Auckland
Physical address used from 28 Mar 2001 to 02 Jul 2001
Address #8: Unit 3, 19 Hannigan Drive, Panmure, Auckland
Registered address used from 29 Sep 1995 to 28 Mar 2001
Address #9: Level 3, Mdc House, 142 Broadway, Newmarket, Aucklandt
Registered address used from 29 Oct 1993 to 29 Sep 1995
Address #10: Level 1, 11 Clovernook Road, Newmarket, Auckland
Registered address used from 28 Oct 1992 to 29 Oct 1993
Basic Financial info
Total number of Shares: 431853006
NZSX Code: WDT
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20387749 | |||
Other (Other) | Tea Custodians Limited Client Property Trust |
Wellington 6011 New Zealand |
05 May 2022 - |
Shares Allocation #2 Number of Shares: 18531744 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
07 May 2021 - |
Shares Allocation #3 Number of Shares: 12506855 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
23 May 2012 - |
Shares Allocation #4 Number of Shares: 9006627 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
05 May 2022 - |
Shares Allocation #5 Number of Shares: 15869839 | |||
Entity (NZ Limited Company) | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
07 May 2021 - |
Shares Allocation #6 Number of Shares: 21185103 | |||
Entity (NZ Limited Company) | Ballynagarrick Investments Limited Shareholder NZBN: 9429037901455 |
Eden Terrace Auckland 1021 New Zealand |
09 Jun 2020 - |
Shares Allocation #7 Number of Shares: 25800000 | |||
Entity (NZ Limited Company) | Wairahi Investments Limited Shareholder NZBN: 9429048293822 |
Langs Beach Waipu 0582 New Zealand |
07 May 2021 - |
Shares Allocation #8 Number of Shares: 16592744 | |||
Entity (NZ Limited Company) | Graham Trustees Limited Shareholder NZBN: 9429036540211 |
Newmarket Auckland 1023 New Zealand |
28 Apr 2010 - |
Shares Allocation #9 Number of Shares: 55149807 | |||
Other (Other) | East West Legacy Llc |
Dunwoody Road Atlanta, Georgia 30319 United States |
05 May 2022 - |
Shares Allocation #10 Number of Shares: 19178253 | |||
Other (Other) | Asb Nominees Limited |
Auckland Central Auckland 1010 New Zealand |
26 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
07 May 2021 - 05 May 2022 | |
Individual | Rodgers, Leigh Frances St Clair |
Sumner Christchurch |
02 Jun 2004 - 02 Jun 2004 |
Individual | Compton, Christine Mary |
Rd 5 Palmerston North 4475 New Zealand |
29 May 2009 - 26 May 2015 |
Individual | Armstrong, Roger Dixon |
Sumner Christchurch 8081 New Zealand |
10 May 2017 - 09 Jun 2020 |
Individual | Fortune, Allan Graeme |
Remuera Auckland 1052 New Zealand |
24 Oct 1986 - 10 May 2017 |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
25 Sep 2008 - 25 Sep 2008 | |
Entity | Meta Capital Limited Shareholder NZBN: 9429035381983 Company Number: 1515678 |
20 Nov 2009 - 07 May 2014 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Jun 2004 - 07 May 2021 |
Individual | Rodgers, Leigh Francis St Clair |
Sumner Christchurch 8081 |
29 Jun 2007 - 07 Dec 2009 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
07 May 2021 - 05 May 2022 | |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
24 Oct 1986 - 23 May 2012 | |
Individual | Benjamin, Michael Murray |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Individual | Walsh, Kirsten Jillian |
St Marys Bay Auckland New Zealand |
20 May 2005 - 09 Jun 2020 |
Entity | Flynn No. 2 Trustees Limited Shareholder NZBN: 9429032837773 Company Number: 2110909 |
Mt Eden Auckland |
29 May 2009 - 05 May 2022 |
Entity | Ewnz Limited Shareholder NZBN: 9429046721525 Company Number: 6805973 |
17 Jul 2018 - 05 May 2022 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
07 May 2021 - 05 May 2022 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
09 Jun 2020 - 07 May 2021 | |
Individual | Burton, Nigel Geoffrey Ledgard |
Rd 2 Waipu 0582 New Zealand |
26 May 2015 - 07 May 2021 |
Individual | Burton, Nigel Geoffrey Ledgard |
Rd 2 Waipu 0582 New Zealand |
26 May 2015 - 07 May 2021 |
Individual | Taylor, Grant Norman Cathcart |
St Marys Bay Auckland |
24 Oct 1986 - 09 Jun 2020 |
Individual | Thomson, Raymond John |
Remuera Auckland 1052 New Zealand |
24 Oct 1986 - 10 May 2017 |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
Rosedale Auckland 0632 New Zealand |
29 Sep 2008 - 07 May 2021 |
Individual | Daniel, Michael Walter |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
16 May 2011 - 07 May 2021 |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
02 Jun 2004 - 05 May 2015 | |
Individual | Thomson, Graeme Alexander |
Rd 5 Palmerston North 4475 New Zealand |
24 Oct 1986 - 11 Oct 2016 |
Entity | Flynn No. 2 Trustees Limited Shareholder NZBN: 9429032837773 Company Number: 2110909 |
Mt Eden Auckland |
29 May 2009 - 05 May 2022 |
Entity | Meta Capital Limited Shareholder NZBN: 9429035381983 Company Number: 1515678 |
20 Nov 2009 - 07 May 2014 | |
Entity | Jarden Custodians Limited Shareholder NZBN: 9429039747044 Company Number: 302140 |
24 Oct 1986 - 23 May 2012 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
125 Queen Street Auckland 1010 New Zealand |
16 May 2011 - 07 May 2021 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
07 May 2021 - 05 May 2022 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
07 May 2021 - 05 May 2022 |
Entity | Flynn No. 2 Trustees Limited Shareholder NZBN: 9429032837773 Company Number: 2110909 |
Mt Eden Auckland |
29 May 2009 - 05 May 2022 |
Entity | Flynn No. 2 Trustees Limited Shareholder NZBN: 9429032837773 Company Number: 2110909 |
Mt Eden Auckland |
29 May 2009 - 05 May 2022 |
Entity | Ewnz Limited Shareholder NZBN: 9429046721525 Company Number: 6805973 |
Auckland 1010 New Zealand |
17 Jul 2018 - 05 May 2022 |
Entity | Ewnz Limited Shareholder NZBN: 9429046721525 Company Number: 6805973 |
Auckland 1010 New Zealand |
17 Jul 2018 - 05 May 2022 |
Entity | Ewnz Limited Shareholder NZBN: 9429046721525 Company Number: 6805973 |
Auckland 1010 New Zealand |
17 Jul 2018 - 05 May 2022 |
Other | East West Manufacturing, Llc |
Atlanta GA 30319 United States |
18 Sep 2013 - 05 May 2022 |
Other | East West Manufacturing, Llc |
Atlanta GA 30319 United States |
18 Sep 2013 - 05 May 2022 |
Other | East West Manufacturing, Llc |
Atlanta GA 30319 United States |
18 Sep 2013 - 05 May 2022 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
07 May 2021 - 05 May 2022 |
Individual | Burton, Nigel Geoffrey Ledgard |
Rd 2 Waipu 0582 New Zealand |
26 May 2015 - 07 May 2021 |
Individual | Benjamin, Michael Murray |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
16 May 2011 - 07 May 2021 |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
02 Jun 2004 - 05 May 2015 | |
Individual | Thomson, Tracey Louise |
Remuera Auckland 1050 New Zealand |
22 May 2013 - 10 May 2017 |
Individual | Sasse, Ronald William |
40 O'byrne Street Waikiwi, Invercargill New Zealand |
24 Oct 1986 - 11 Oct 2016 |
Entity | Horizon Equities Limited Shareholder NZBN: 9429039919489 Company Number: 249652 |
20 May 2005 - 29 Jun 2007 | |
Entity | Gfl Fund Limited Shareholder NZBN: 9429038902253 Company Number: 570361 |
24 Oct 1986 - 03 Nov 2006 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
16 May 2011 - 07 May 2021 |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
02 Jun 2004 - 02 Jun 2004 | |
Individual | Bennett, Kevin Frank |
Seatoun Wellington 6003 |
02 Jun 2004 - 02 Jun 2004 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
02 Jun 2004 - 02 Jun 2004 | |
Individual | Thomson, Raymond John |
40 O'byrne Street Waikiwi, Invercargill New Zealand |
09 Jun 2004 - 11 Oct 2016 |
Individual | Mildon, Carol Denise |
Mount Eden Auckland 1021 New Zealand |
02 Jun 2004 - 05 May 2015 |
Individual | Armstrong, Roger Dixon |
Sumner Christchurch 8081 New Zealand |
10 May 2017 - 09 Jun 2020 |
Individual | Wilson, Dougals John |
Epsom Auckland 1003 |
02 Jun 2004 - 07 Dec 2009 |
Entity | Gfl Fund Limited Shareholder NZBN: 9429038902253 Company Number: 570361 |
24 Oct 1986 - 03 Nov 2006 | |
Entity | Horizon Equities Limited Shareholder NZBN: 9429039919489 Company Number: 249652 |
20 May 2005 - 29 Jun 2007 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Jun 2004 - 07 May 2021 |
Individual | Daniel, Michael Walter |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Individual | Thomson, Alice Isabella Low |
40 O'byrne Street Waikiwi, Invercargill New Zealand |
24 Oct 1986 - 11 Oct 2016 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
02 Jun 2004 - 02 Jun 2004 | |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
Rosedale Auckland 0632 New Zealand |
29 Sep 2008 - 07 May 2021 |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
Rosedale Auckland 0632 New Zealand |
29 Sep 2008 - 07 May 2021 |
Individual | Benjamin, Michael Murray |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
09 Jun 2020 - 07 May 2021 |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
Rosedale Auckland 0632 New Zealand |
29 Sep 2008 - 07 May 2021 |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
Rosedale Auckland 0632 New Zealand |
29 Sep 2008 - 07 May 2021 |
Individual | Burton, Nigel Geoffrey Ledgard |
Rd 2 Waipu 0582 New Zealand |
26 May 2015 - 07 May 2021 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Jun 2004 - 07 May 2021 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Jun 2004 - 07 May 2021 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Jun 2004 - 07 May 2021 |
Individual | Daniel, Michael Walter |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Individual | Daniel, Michael Walter |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Individual | Benjamin, Michael Murray |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 07 May 2021 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
125 Queen Street Auckland 1010 New Zealand |
16 May 2011 - 07 May 2021 |
Individual | Armstrong, Roger Dixon |
Sumner Christchurch 8081 New Zealand |
10 May 2017 - 09 Jun 2020 |
Entity | Superlife Trustee Nominees Limited Shareholder NZBN: 9429031377881 Company Number: 3127145 |
05 Oct 2012 - 10 May 2017 | |
Entity | Norwood Investments Limited Shareholder NZBN: 9429037610739 Company Number: 955495 |
17 May 2006 - 16 May 2011 | |
Individual | Ledgard, Nigel Geoffrey |
Rd 2 Waipu 0582 New Zealand |
23 May 2012 - 26 May 2015 |
Individual | Green, Ross Martin |
Mount Eden Auckland 1021 New Zealand |
02 Jun 2004 - 05 May 2015 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
02 Jun 2004 - 02 Jun 2004 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
02 Jun 2004 - 02 Jun 2004 | |
Entity | Norwood Investments Limited Shareholder NZBN: 9429037610739 Company Number: 955495 |
17 May 2006 - 16 May 2011 | |
Individual | Greig, Brent John |
St Marys Bay Auckland |
24 Oct 1986 - 23 May 2012 |
Individual | Whale, Joanne Margaret |
Epsom Auckland 1003 |
02 Jun 2004 - 07 Dec 2009 |
Individual | Bennett, Kevin Frank |
Seatoun Wellington 6022 New Zealand |
29 Jun 2007 - 05 May 2015 |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
02 Jun 2004 - 02 Jun 2004 | |
Entity | Superlife Trustee Nominees Limited Shareholder NZBN: 9429031377881 Company Number: 3127145 |
05 Oct 2012 - 10 May 2017 | |
Individual | Bennett, Kevin Frank |
Seatoun Wellington 6003 |
20 May 2005 - 03 Nov 2006 |
Other | Null - Westpac Banking Corporation-client Asset | 02 Jun 2004 - 02 Jun 2004 | |
Other | Westpac Banking Corporation-client Asset | 02 Jun 2004 - 02 Jun 2004 | |
Entity | Wellington Drive Technologies Share Scheme Trustee Limited Shareholder NZBN: 9429032741322 Company Number: 2132623 |
25 Sep 2008 - 25 Sep 2008 |
John Stephen Mcmahon - Director
Appointment date: 31 Oct 2014
ASIC Name: Auro Investment Management Pty Limited
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Nov 2021
Address: Woolloomooloo, New South Wales, 2011 Australia
Address used since 31 Oct 2014
Address: Woolloomooloo, Nsw, 2011 Australia
Address: Woolloomooloo, Nsw, 2011 Australia
John Caedmon Scott - Director
Appointment date: 21 Feb 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Feb 2019
Keith William Oliver - Director
Appointment date: 27 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2019
Gregory Allen - Director
Appointment date: 30 Oct 2020
Address: Ricmond, Bc, V7E3L1 Canada
Address used since 30 Oct 2020
Melissa Clark-reynolds - Director
Appointment date: 21 Aug 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 21 Aug 2023
Gottfried Pausch - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 31 Aug 2023
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Feb 2017
Elisabeth Marianne Patricia Alfons Jacobs - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 28 Feb 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 27 May 2013
Anthony John Nowell - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 27 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2010
Shawn Richard Beck - Director (Inactive)
Appointment date: 02 Mar 1994
Termination date: 30 Sep 2016
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 01 Jul 2004
Simon John Mander - Director (Inactive)
Appointment date: 17 Jun 2004
Termination date: 31 Dec 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Jun 2004
Raymond John Thomson - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 18 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2010
Richard Boven - Director (Inactive)
Appointment date: 11 Dec 2007
Termination date: 27 May 2013
Address: Cbd, Auckland, 1010 New Zealand
Address used since 22 Aug 2011
Ross Martin Green - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 28 Jun 2011
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2010
Raymond Francis Meyer - Director (Inactive)
Appointment date: 27 Nov 2002
Termination date: 16 Jun 2009
Address: Castor Bay, Auckland 1309,
Address used since 27 Nov 2002
Peter James Dale Stanes - Director (Inactive)
Appointment date: 13 Sep 2000
Termination date: 01 Aug 2002
Address: Remuera, Auckland,
Address used since 13 Sep 2000
Alan Martyn Gall - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 04 Mar 2002
Address: R D 1, Christchurch,
Address used since 29 Jul 1999
Brian Lawrence Rhoades - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 21 Nov 2000
Address: Nelson,
Address used since 03 Sep 1999
Anthony John James Agar - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 25 Jul 1997
Address: Parnell, Auckland,
Address used since 23 Jun 1990
Graham Russell Stanley - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 18 Jul 1995
Address: Hillcrest, Auckland,
Address used since 14 Nov 1994
Michael John Jacomb - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 14 Mar 1995
Address: Remuera, Auckland,
Address used since 20 Sep 1993
Peter Bruce Clark - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 06 Dec 1994
Address: Okura, Albany, Auckland,
Address used since 23 Jun 1990
Trevor John Nicolson - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 24 Nov 1993
Address: St Johns, Auckland,
Address used since 23 Jun 1990
Barry Whale - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 20 Sep 1993
Address: Epsom, Auckland,
Address used since 23 Jun 1990
Dennis Albert Ferrier - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 16 Aug 1993
Address: Warkworth,
Address used since 18 Nov 1992
Kenneth David Wikeley - Director (Inactive)
Appointment date: 23 Jun 1990
Termination date: 18 Nov 1992
Address: Remuera, Auckland,
Address used since 23 Jun 1990
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Car Colors Of North Shore Limited
18 Arrenway Drive
Kdy Cook Limited
12 Arrenway Drive
Wiehahn And Associates Limited
Unit T, 6 Rosedale Road
F & T Limited
1283 Bulls Road
Russell Long Electrical Limited
8 Halligan Place
Switch Ev Global Limited
92 Franklin Road
Vernisse Limited
146 Levi Road