Gea New Zealand Limited, a registered company, was registered on 17 Feb 1977. 9429040441184 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Nicholas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Nichloas Michael Ramsden - an active director whose contract began on 02 Dec 2016,
Gregory Hanson Martin - an active director whose contract began on 19 Jan 2020,
Stephen Paul Smith - an active director whose contract began on 19 Jan 2020,
Dominic James Ferdinand Jackson - an inactive director whose contract began on 15 Aug 2016 and was terminated on 19 Jan 2020.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 8 Fisher Crescent, Mount Wellington, Auckland, 1060 (category: office, registered).
Gea New Zealand Limited had been using 356 Church Street, Penrose, Auckland as their registered address up until 23 Oct 2013.
Old names used by this company, as we found at BizDb, included: from 30 Jun 2008 to 19 Jan 2018 they were called Gea Process Engineering Limited, from 28 Feb 2005 to 30 Jun 2008 they were called Gea Process Engineering (Nz) Limited and from 26 Apr 1991 to 28 Feb 2005 they were called Niro (Nz) Limited.
Principal place of activity
8 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 356 Church Street, Penrose, Auckland, 1135 New Zealand
Registered & physical address used from 21 Feb 2013 to 23 Oct 2013
Address #2: 356 Church Stree, Penrose, Auckland New Zealand
Physical address used from 20 Jun 2008 to 21 Feb 2013
Address #3: 356 Church Street, Penrose, Auckland New Zealand
Registered address used from 20 Jun 2008 to 21 Feb 2013
Address #4: 356 Church Street, Penrose, Auckland
Physical address used from 25 Feb 2005 to 20 Jun 2008
Address #5: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical address used from 04 Mar 2004 to 25 Feb 2005
Address #6: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 04 Mar 2004 to 20 Jun 2008
Address #7: C/- Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #8: Bdo Spicers, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 14 Sep 2001 to 04 Mar 2004
Address #9: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 14 Sep 2001 to 04 Mar 2004
Address #10: C/- Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 06 Feb 2001 to 14 Sep 2001
Address #11: 356 Church Street, Penrose, Auckland
Physical address used from 02 Feb 2001 to 14 Sep 2001
Address #12: 356 Church Street, Penrose, Auckland
Registered address used from 02 Feb 2001 to 06 Feb 2001
Address #13: 2 Onslow Ave, Epsom, Auckland
Registered address used from 10 Apr 1997 to 02 Feb 2001
Basic Financial info
Total number of Shares: 12290741
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12290741 | |||
Other (Other) | Gea Process Engineering A/s | 17 Feb 1977 - |
Ultimate Holding Company
Nicholas Michael Ramsden - Director
Appointment date: 02 Dec 2016
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Dec 2016
Nichloas Michael Ramsden - Director
Appointment date: 02 Dec 2016
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Dec 2016
Gregory Hanson Martin - Director
Appointment date: 19 Jan 2020
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 19 Jan 2020
Stephen Paul Smith - Director
Appointment date: 19 Jan 2020
Address: Hamilton East, Hamilton, 4362 New Zealand
Address used since 14 Feb 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 19 Jan 2020
Dominic James Ferdinand Jackson - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 19 Jan 2020
Address: Rd2, Cambridge, 3494 New Zealand
Address used since 15 Aug 2016
Taree Dawn Smith - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 19 Jan 2020
Address: Hamilton, 3289 New Zealand
Address used since 11 Jun 2019
Address: Hamilton, 2001 New Zealand
Address used since 15 Aug 2016
Clinton Ray Brown - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 02 Dec 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Apr 2013
Tom W. - Director (Inactive)
Appointment date: 25 Oct 2010
Termination date: 31 Jul 2016
Niels O. - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 31 Dec 2015
David Eric Bower - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 01 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2010
Kristian Skaarup - Director (Inactive)
Appointment date: 13 Oct 2003
Termination date: 19 Mar 2011
Address: 2830 Virum, Denmark,
Address used since 13 Oct 2003
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
Niels Lykke Graugaard - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 13 Oct 2003
Address: Dk - 3460, Denmark,
Address used since 30 Aug 2001
Peter Arnold Kutcher - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 30 Aug 2001
Address: Doncaster, 3109 Victoria, Australia,
Address used since 25 Mar 1997
Peter John Bloomer - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 28 Feb 2000
Address: Tamahere, Hamilton,
Address used since 16 Dec 1998
John Frederick Lovelock - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 16 Dec 1998
Address: Auckland,
Address used since 10 May 1994
Arne Skjold Petersen - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 28 Feb 1998
Address: Hinnelev 4000, Roskilde, Denmark,
Address used since 25 Mar 1997
Ole Andersen - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 28 Feb 1997
Address: Holte, Denmark,
Address used since 23 Jan 1991
Peter John Bloomer - Director (Inactive)
Appointment date: 01 Feb 1993
Termination date: 10 May 1994
Address: Broomfields Road, Howick, Auckland,
Address used since 01 Feb 1993
Gea Avapac Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Space Industries Limited
7 Fisher Crescent
Tcl Hunt Limited
7 Fisher Crescent
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Tcl Hunt Group Limited
7 Fisher Crescent