Shortcuts

3m New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040528878
NZBN
88726
Company Number
Registered
Company Status
90000100096
Australian Business Number
Current address
94 Apollo Drive
Rosedale
Albany, North Shore City 0632
New Zealand
Registered & physical & service address used since 23 Aug 2010
94 Apollo Drive
Rosedale
Albany, North Shore City 0632
New Zealand
Postal & delivery address used since 05 Jun 2019

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.

Addresses

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

Contact info
64 09 4774040
05 Jun 2019 Phone
esideridis@mmm.com
19 Jun 2020 nzbn-reserved-invoice-email-address-purpose
https://www.3mnz.co.nz
05 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2100000
Other 3m Innovative Properties Company Minnesota
Usa

United States
Other (Other) 3m Innovative Properties Company Minnesota
Usa

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
3m Company
Name
Business Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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