3M New Zealand Limited, a registered company, was launched on 15 Oct 1925. 9429040528878 is the number it was issued. The company has been supervised by 35 directors: Eleni Sideridis - an active director whose contract started on 08 Oct 2021,
Craig Stephen Smith - an active director whose contract started on 12 Oct 2021,
Jane Marie Saphin - an inactive director whose contract started on 29 Jul 2019 and was terminated on 05 Nov 2021,
Chris Leblanc - an inactive director whose contract started on 12 Jan 2017 and was terminated on 08 Oct 2021,
Peter Anthony Taylor - an inactive director whose contract started on 01 Aug 2013 and was terminated on 31 Mar 2020.
Last updated on 04 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 94 Apollo Drive, Rosedale, Auckland, 0632 (office address),
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 (postal address),
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 (delivery address),
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 (registered address) among others.
3M New Zealand Limited had been using 94 Apollo Drive, Rosedale, Albany, North Shore City as their physical address up to 23 Aug 2010.
Previous aliases for this company, as we established at BizDb, included: from 19 Oct 1964 to 30 Oct 1973 they were named Paper Marketing New Zealand Limited, from 27 Jun 1945 to 19 Oct 1964 they were named Stormor Mobile Storage Limited and from 10 Mar 1933 to 27 Jun 1945 they were named Miller & Springhall Limited.
All shares (2100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
3M Innovative Properties Company (an other) located at Minnesota, Usa,
3M Innovative Properties Company (an other) located at Minnesota, Usa.
Principal place of activity
94 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 94 Apollo Drive, Rosedale, Albany, North Shore City New Zealand
Physical & registered address used from 27 Jul 2009 to 23 Aug 2010
Address #2: 250 Archers Rd, Glenfield, Auckland 9
Physical address used from 05 Jul 2006 to 27 Jul 2009
Address #3: 250 Archers Road, Glenfield, Auckland 9
Registered address used from 05 Jul 2006 to 27 Jul 2009
Address #4: Archers Rd, Takapuna, Auckland 9
Physical & registered address used from 01 Jul 1997 to 05 Jul 2006
Basic Financial info
Total number of Shares: 2100000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100000 | |||
Other | 3m Innovative Properties Company |
Minnesota Usa United States |
15 Oct 1925 - |
Other (Other) | 3m Innovative Properties Company |
Minnesota Usa United States |
15 Oct 1925 - |
Ultimate Holding Company
Eleni Sideridis - Director
Appointment date: 08 Oct 2021
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde, New South Wales, 2113 Australia
Address: Turramurra, 2074 Australia
Address used since 08 Oct 2021
Craig Stephen Smith - Director
Appointment date: 12 Oct 2021
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde, New South Wales, 2113 Australia
Address: Bella Vista/new South Wales, 2153 Australia
Address used since 12 Oct 2021
Jane Marie Saphin - Director (Inactive)
Appointment date: 29 Jul 2019
Termination date: 05 Nov 2021
ASIC Name: 3m Australia Pty Ltd
Address: Concord West, New South Wales, 2138 Australia
Address used since 29 Jul 2019
Address: North Ryde, Nsw, 2113 Australia
Chris Leblanc - Director (Inactive)
Appointment date: 12 Jan 2017
Termination date: 08 Oct 2021
ASIC Name: 3m Australia Pty Ltd
Address: Mona Vale Nsw, 2103 Australia
Address used since 12 Jan 2017
Address: North Ryde, Nsw, 2113 Australia
Address: Silverwater Nsw, 2128 Australia
Address: Silverwater Nsw, 2128 Australia
Peter Anthony Taylor - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 31 Mar 2020
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde, 2113 Australia
Address: Turramurra Nsw, 2074 Australia
Address used since 20 Mar 2020
Address: Turramurra Nsw, 2074 Australia
Address used since 09 Mar 2016
Address: North Ryde, 2113 Australia
Makoto Itoh - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 22 Jul 2019
ASIC Name: 3m Australia Pty Ltd
Address: Willoughby Nsw, 2068 Australia
Address used since 01 Mar 2017
Address: North Ryde Nsw, 2113 Australia
Address: North Ryde Nsw, 2113 Australia
Jung Han Lee - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 12 Jan 2017
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde, 2113 Australia
Address: Willoughby Nsw, 2068 Australia
Address used since 31 Aug 2015
Address: North Ryde, 2113 Australia
Marino Mystegniotis - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 12 Jan 2017
ASIC Name: Capital Safety Group (australia) Pty Limited
Address: Silverwater Nsw, 2128 Australia
Address: Emu Plains Nsw, 2750 Australia
Address used since 15 Sep 2014
Address: Silverwater Nsw, 2128 Australia
Debra Anne Tong - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 30 Mar 2015
Address: Browns Bay, North Shore City,
Address used since 30 Jun 2009
Carmen Louise Byrne - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 23 Dec 2013
Address: Alexandria Nsw, 2015 Australia
Address used since 10 Apr 2013
Gary Stapleton - Director (Inactive)
Appointment date: 22 Jul 2011
Termination date: 01 Aug 2013
Address: Northwood, New South Wales, 2066 Australia
Address used since 22 Jul 2011
Paul Robinson - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 23 May 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2012
Thomas Chau Wa Zih - Director (Inactive)
Appointment date: 22 Jul 2011
Termination date: 27 Feb 2013
Address: Cherrybrook, New South Wales, 2126 Australia
Address used since 22 Jul 2011
Ian Bruce Gardiner - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 30 Mar 2012
Address: Red Beach, Hibiscus Coast,
Address used since 23 Jun 2006
Steven Michael Freeman - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 01 Nov 2011
Address: Red Beach, Whangaparoa 0932,
Address used since 01 Jul 2008
Paul Mcbain Madden - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 01 May 2011
Address: St Ives, New South Wales, 2075, Australia,
Address used since 29 Jun 2009
Michael Ronald Ware - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Jun 2009
Address: Torbay 0630, North Shore City,
Address used since 01 Jul 2008
Gregory Ernest Brown - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 01 Feb 2009
Address: Kohimarama, Auckland 5,
Address used since 19 Feb 2004
John Michael Novak - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 01 Jul 2008
Address: Birkenhead, Auckland,
Address used since 30 Sep 1996
Emin Rufati - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 31 Dec 2005
Address: Mifford, Auckland,
Address used since 30 Jun 2005
Thomas Hipkiss - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 30 Jun 2005
Address: Titirangi, Auckland 1007,
Address used since 27 Jul 2004
Michael Ronald Ware - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 20 May 2005
Address: Browns Bay, Auckland 1311,
Address used since 27 Jul 2004
Laurence Murray Newman - Director (Inactive)
Appointment date: 01 Jun 1989
Termination date: 01 Jul 2004
Address: 7-17 Sinclair Street, Crowsnest, Sydney 2065, N S W, Australia,
Address used since 23 Jun 2003
Laurie Anne Altman - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 01 Jul 2004
Address: Pymble, N.s.w. 2073, Australia,
Address used since 01 Jan 2004
Robert Taylor Doughty - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 01 Dec 2003
Address: Pymble, New South Wales 2073, Australia,
Address used since 23 Jun 2003
James Bryant Marshall - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 31 Jan 2003
Address: 3203/8 Albert Street, Auckland,
Address used since 30 Mar 1998
Robert Gregory Wendeborn - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 01 Oct 2000
Address: Pymble, New South Wales 2073, Australia,
Address used since 30 Mar 1998
Thomas James Mcguigan - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 30 Mar 1998
Address: St Heliers, Auckland 5,
Address used since 10 Feb 1993
Harold Bruce Laskin - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 30 Mar 1998
Address: Pymble N S W 2073, Australia,
Address used since 01 Sep 1995
Maurice Patrick Boland - Director (Inactive)
Appointment date: 18 Mar 1987
Termination date: 30 Sep 1996
Address: Northcote, Auckland,
Address used since 18 Mar 1987
David William Powell - Director (Inactive)
Appointment date: 17 Feb 1994
Termination date: 01 Sep 1995
Address: Pymble, New South Wales, Australia,
Address used since 17 Feb 1994
Ronald Oliver Baukol - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 17 Feb 1994
Address: Mahtomedi Mn 55115, U S A,
Address used since 10 Feb 1993
Douglas R Hanson - Director (Inactive)
Appointment date: 18 Mar 1987
Termination date: 10 Feb 1993
Address: St Paul, Minneapolis, Usa 5517,
Address used since 18 Mar 1987
Gordon Glen Shaw - Director (Inactive)
Appointment date: 18 Mar 1987
Termination date: 23 Aug 1989
Address: Northcote, Auckland,
Address used since 18 Mar 1987
Raymond Ernest Pritchard - Director (Inactive)
Appointment date: 18 Mar 1987
Termination date: 23 Aug 1989
Address: Forrest Hill, Auckland,
Address used since 18 Mar 1987
World Womens Health Limited
Unit L, 101 Apollo Drive,
Arnia Limited
Unit7, 56 Apollo Drive
Kidscan Charitable Trust
38f Apollo Drive
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products Nz Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive