Shortcuts

Gea Avapac Limited

Type: NZ Limited Company (Ltd)
9429040070315
NZBN
195269
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 17 Feb 2014
Po Box 10266
Te Rapa
Hamilton 3200
New Zealand
Postal address used since 08 Jun 2020
12 Foreman Road
Avalon
Hamilton 3200
New Zealand
Office & delivery address used since 08 Jun 2020

Gea Avapac Limited, a registered company, was registered on 28 May 1975. 9429040070315 is the business number it was issued. The company has been managed by 22 directors: Neil Stuart Simmons - an active director whose contract started on 22 Jan 2020,
Stephen Paul Smith - an active director whose contract started on 22 Jan 2020,
Taree Dawn Smith - an inactive director whose contract started on 15 Aug 2016 and was terminated on 22 Jan 2020,
Dominic James Ferninand Jackson - an inactive director whose contract started on 15 Aug 2016 and was terminated on 22 Jan 2020,
Nicholas Michael Ramsden - an inactive director whose contract started on 02 Dec 2016 and was terminated on 22 Jan 2020.
Updated on 23 Feb 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 24 Evolution Drive, Horotiu, 3288 (physical address),
24 Evolution Drive, Horotiu, 3288 (service address),
Po Box 10266, Te Rapa, Hamilton, 3200 (postal address),
12 Foreman Road, Avalon, Hamilton, 3200 (office address) among others.
Gea Avapac Limited had been using 356 Church Street, Penrose, Auckland as their registered address up to 17 Feb 2014.
Other names for this company, as we identified at BizDb, included: from 28 May 1975 to 30 Jun 2008 they were called Avalon Engineering Limited.
A single entity controls all company shares (exactly 3010465 shares) - Gea New Zealand Limited - located at 3288, Mount Wellington, Auckland.

Addresses

Other active addresses

Address #4: 24 Evolution Drive, Horotiu, 3288 New Zealand

Physical & service address used from 07 Sep 2022

Principal place of activity

12 Foreman Road, Avalon, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 356 Church Street, Penrose, Auckland, 1061 New Zealand

Registered address used from 11 Sep 2013 to 17 Feb 2014

Address #2: 12 Foreman Road, Avalon, Hamilton, 3200 New Zealand

Physical address used from 08 Oct 2010 to 07 Sep 2022

Address #3: 356 Church Street, Penrose, Auckland New Zealand

Physical address used from 20 Jun 2008 to 08 Oct 2010

Address #4: 356 Church Street, Penrose, Auckland New Zealand

Registered address used from 20 Jun 2008 to 11 Sep 2013

Address #5: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered & physical address used from 16 Sep 2003 to 20 Jun 2008

Address #6: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 06 Sep 2001 to 16 Sep 2003

Address #7: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 06 Sep 2001 to 16 Sep 2003

Address #8: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 06 Sep 2001 to 06 Sep 2001

Address #9: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Registered & physical address used from 19 Dec 2000 to 06 Sep 2001

Address #10: 12/18 Foreman Road, Te Rapa, Hamilton

Physical & registered address used from 12 Dec 2000 to 19 Dec 2000

Address #11: 23 Foreman Road, Te Rapa, Hamilton

Registered address used from 10 Apr 1997 to 12 Dec 2000

Address #12: C/o Rex Needham & Ptnrs, 21 Vialou St Box 804, Hamilton

Registered address used from 10 Jul 1994 to 10 Apr 1997

Contact info
64 7 8493414
08 Jun 2020 Phone
stephen.smith@gea.com
08 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3010465

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3010465
Entity (NZ Limited Company) Gea New Zealand Limited
Shareholder NZBN: 9429040441184
Mount Wellington
Auckland
1060
New Zealand

Ultimate Holding Company

Gea Group Aktiengesellschaft
Name
Company
Type
DE
Country of origin
Directors

Neil Stuart Simmons - Director

Appointment date: 22 Jan 2020

Address: Morrinsville, 3300 New Zealand

Address used since 26 Sep 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 22 Jan 2020


Stephen Paul Smith - Director

Appointment date: 22 Jan 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 16 Nov 2023

Address: Hamilton East, Hamilton, 4362 New Zealand

Address used since 14 Feb 2023

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 10 Sep 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 22 Jan 2020


Taree Dawn Smith - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 22 Jan 2020

Address: Hamilton, 3289 New Zealand

Address used since 11 Jun 2019

Address: Hamilton, 2001 New Zealand

Address used since 15 Aug 2016


Dominic James Ferninand Jackson - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 22 Jan 2020

Address: Rd2, Cambridge, 3494 New Zealand

Address used since 15 Aug 2016


Nicholas Michael Ramsden - Director (Inactive)

Appointment date: 02 Dec 2016

Termination date: 22 Jan 2020

Address: Rd 1, Drury, 2577 New Zealand

Address used since 02 Dec 2016


Clinton Ray Brown - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 02 Dec 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 15 Aug 2016


Gary Ellis Stannard - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 12 Sep 2016

Address: Cambridge, 3434 New Zealand

Address used since 03 Sep 2015


Tom W. - Director (Inactive)

Appointment date: 25 Oct 2010

Termination date: 12 Aug 2016


Niels O. - Director (Inactive)

Appointment date: 14 Jun 2011

Termination date: 31 Dec 2015


David Eric Bower - Director (Inactive)

Appointment date: 24 Sep 1999

Termination date: 01 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Sep 1999


Kristian S. - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 19 Mar 2011


Michael Andersen - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 25 Oct 2010

Address: Soeborg, Dk-2860, Copenhagen,

Address used since 18 Feb 2004


Peter Bloomer - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Jun 2000

Address: Neen Sollars, Kidderminsper, England Dy140al,

Address used since 16 Dec 1998


Craig Thomas Morrison - Director (Inactive)

Appointment date: 17 Sep 1997

Termination date: 24 Sep 1999

Address: Dinsdale, Hamilton,

Address used since 17 Sep 1997


Peter Arnold Kutcher - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 16 Dec 1998

Address: Doncaster 3109, Victoria, Australia,

Address used since 25 Mar 1997


Ronald Anthony Youngs - Director (Inactive)

Appointment date: 01 Feb 1998

Termination date: 16 Dec 1998

Address: Frimley Green, Surrey Gu 165 Uw, United Kingdom,

Address used since 01 Feb 1998


Arne Skjold Petersen - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 01 Feb 1998

Address: Hinnelev 4000, Roskilde, Denmark,

Address used since 25 Mar 1997


Brian Noel Wagstaff - Director (Inactive)

Appointment date: 18 Mar 1994

Termination date: 17 Sep 1997

Address: Bayswater, Auckland,

Address used since 18 Mar 1994


Rex Alexander Bones - Director (Inactive)

Appointment date: 06 Apr 1993

Termination date: 01 Apr 1997

Address: Hamilton,

Address used since 06 Apr 1993


David John Martin - Director (Inactive)

Appointment date: 16 Mar 1982

Termination date: 18 Mar 1994

Address: Hamilton,

Address used since 16 Mar 1982


Bruce Graham Annis - Director (Inactive)

Appointment date: 16 Mar 1982

Termination date: 18 Mar 1994

Address: Hamilton,

Address used since 16 Mar 1982


Rex Alexander Bones - Director (Inactive)

Appointment date: 16 Mar 1982

Termination date: 29 Mar 1993

Address: Hamilto,

Address used since 16 Mar 1982

Nearby companies