Emerson Process Management New Zealand Limited, a registered company, was started on 19 Sep 1973. 9429040402680 is the number it was issued. This company has been managed by 15 directors: Boris Gabin - an active director whose contract started on 03 Oct 2016,
Qin Wu - an active director whose contract started on 17 Sep 2018,
Antony John Stevens - an inactive director whose contract started on 18 Mar 2011 and was terminated on 17 Sep 2018,
Karl Wigginton - an inactive director whose contract started on 13 May 2013 and was terminated on 03 Oct 2016,
Thomas Arthur Diederich - an inactive director whose contract started on 05 Mar 2009 and was terminated on 13 May 2013.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 3 Mahunga Drive, Mangere Bridge, Manukau, 2022 (category: office, delivery).
Emerson Process Management New Zealand Limited had been using Suite 2, 14 Burleigh Street, Grafton, Auckland as their physical address up until 07 Dec 2017.
Previous names for the company, as we identified at BizDb, included: from 15 Oct 1993 to 20 Jul 2007 they were named Fisher-Rosemount Limited, from 30 May 1985 to 15 Oct 1993 they were named Rosemount Instruments Limited and from 19 Sep 1973 to 30 May 1985 they were named Skil New Zealand Limited.
A single entity owns all company shares (exactly 45000 shares) - Emerson Process Management Australia Pty Ltd - located at 2022, Bayswater, Victoria 3153, Australia.
Principal place of activity
3 Mahunga Drive, Mangere Bridge, Manukau, 2022 New Zealand
Previous addresses
Address #1: Suite 2, 14 Burleigh Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 08 Apr 2014 to 07 Dec 2017
Address #2: 6 Argus Place, Northcote, Auckland New Zealand
Physical address used from 01 Jul 1997 to 08 Apr 2014
Address #3: 48 Diana Dr, Glenfield, Auckland 10
Registered address used from 31 May 1995 to 31 May 1995
Address #4: 6 Argus Place, Northcote, Auckland New Zealand
Registered address used from 31 May 1995 to 08 Apr 2014
Basic Financial info
Total number of Shares: 45000
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45000 | |||
Other (Other) | Emerson Process Management Australia Pty Ltd |
Bayswater Victoria 3153, Australia Australia |
19 Sep 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Antony |
Mornington Vic 3391 Australia |
19 Sep 1973 - 03 Apr 2014 |
Ultimate Holding Company
Boris Gabin - Director
Appointment date: 03 Oct 2016
ASIC Name: Emerson Process Management Australia Pty Ltd
Address: Bayswater, Victoria, 3153 Australia
Address: Rowville, Victoria, 3178 Australia
Address used since 06 Jun 2018
Address: Wantirna South, Victoria, 3152 Australia
Address used since 28 Feb 2017
Qin Wu - Director
Appointment date: 17 Sep 2018
ASIC Name: Emerson Process Management Australia Pty Ltd
Address: Bayswater, Victoria, 3153 Australia
Address: Wantirna South, Victoria, 3152 Australia
Address used since 17 Sep 2018
Antony John Stevens - Director (Inactive)
Appointment date: 18 Mar 2011
Termination date: 17 Sep 2018
ASIC Name: Emerson Process Management Australia Pty Ltd
Address: Bayswater, 3153 Australia
Address: Mount Eliza, 3930 Australia
Address used since 18 Aug 2014
Karl Wigginton - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 03 Oct 2016
ASIC Name: Emerson Process Management Australia Pty Ltd
Address: Waterways, Vic, 3195 Australia
Address used since 01 Apr 2015
Address: Bayswater, 3153 Australia
Thomas Arthur Diederich - Director (Inactive)
Appointment date: 05 Mar 2009
Termination date: 13 May 2013
Address: Camberwell, Vic, Australia,
Address used since 05 Mar 2009
Stephen Dare - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 18 Mar 2011
Address: Heathmont, 3135 Australia
Address used since 18 Nov 2010
Geoff Timmins - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 18 Nov 2010
Address: Narre Warren South, Vic, Australia 3805,
Address used since 07 Nov 2008
Michael Howard Train - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 01 Apr 2009
Address: Singapore 258453,
Address used since 19 Jun 2002
Glen Charge - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 07 Nov 2008
Address: Brighton 3186, Victoria, Australia,
Address used since 01 Apr 2004
Peter Schoner - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 31 Mar 2004
Address: Mitcham, Victoria, Australia,
Address used since 20 Mar 1992
Steven Alan Sonnenberg - Director (Inactive)
Appointment date: 15 Apr 2001
Termination date: 19 Jun 2002
Address: Singapore 269891,
Address used since 15 Apr 2001
Lawrence Meredith Soule - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 15 Apr 2001
Address: East Coast Rd, Singapore 1545,
Address used since 31 Mar 1993
Robert Bateman - Director (Inactive)
Appointment date: 29 Feb 1992
Termination date: 12 Feb 1999
Address: Minnetonka Mn, U.s.a.,
Address used since 29 Feb 1992
Randy Smith - Director (Inactive)
Appointment date: 05 Dec 1991
Termination date: 15 Nov 1993
Address: Eden Parade, Minnesata, U S A,
Address used since 05 Dec 1991
Ronald Allen Ward - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 31 Mar 1993
Address: Edina, Minnesota, U.s.a.,
Address used since 20 Mar 1992
Custom Controls Limited
3 Mahunga Drive
Custom Controls Holdings Limited
3 Mahunga Drive
The Livingstone Evangelism Ministries Incorporated
7 Mahunga Drive
Www.cases.com.au Pty Limited
2 Mahunga Drive
Security Screws New Zealand Limited
Carroll's Cartage Building
Superlux Pty Limited
11 Mahunga Drive