Selpak Automation New Zealand Limited, a registered company, was incorporated on 21 Dec 1972. 9429040863191 is the NZ business number it was issued. This company has been run by 3 directors: Shane Sipthorp - an active director whose contract began on 09 Oct 2003,
John Andrew Sipthorp - an inactive director whose contract began on 10 Sep 1991 and was terminated on 12 Sep 2012,
Micheal Kennedy - an inactive director whose contract began on 30 Sep 1991 and was terminated on 09 Oct 2003.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Unit B15, 710 Great South Road, Manukau, Auckland, 2104 (types include: registered, physical).
Selpak Automation New Zealand Limited had been using Unit C11, 710 Great South Road, Manukau as their physical address up to 20 Sep 2022.
Previous names for this company, as we managed to find at BizDb, included: from 21 Dec 1972 to 06 Mar 1987 they were called Mole Engineering (N.z.) Limited.
A single entity owns all company shares (exactly 1000 shares) - Sipthorp, Shane - located at 2104, Corlette, Nsw 2315.
Previous addresses
Address: Unit C11, 710 Great South Road, Manukau, 2104 New Zealand
Physical & registered address used from 24 Apr 2018 to 20 Sep 2022
Address: Unit D, 12 Saturn Place, North Harbour, 0632 New Zealand
Registered address used from 22 Apr 2016 to 24 Apr 2018
Address: Unit D, 12 Saturn Place, North Harbour, Auckland, 0632 New Zealand
Physical address used from 22 Apr 2016 to 24 Apr 2018
Address: 340 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand
Physical & registered address used from 28 Oct 2010 to 22 Apr 2016
Address: 340 Kawa Kawa Bay Road, Clevedon, Auckland New Zealand
Registered & physical address used from 14 Oct 2003 to 28 Oct 2010
Address: Cnr Church And Selwyn Streets, Onehunga, Auckland
Registered & physical address used from 29 Sep 2003 to 14 Oct 2003
Address: 25 Saleyard Road, Otahuhu, Auckland
Registered address used from 03 Dec 2002 to 29 Sep 2003
Address: 9 Moa Street, Otahuhu, Auckland
Physical address used from 24 Sep 2001 to 24 Sep 2001
Address: 9 Moa Street, Otahuhu, Auckland
Registered address used from 24 Sep 2001 to 03 Dec 2002
Address: 8 Moa St, Otahuhu, Auckland
Physical address used from 24 Sep 2001 to 29 Sep 2003
Address: Kpmg Peat Marwick, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 30 Jul 1997 to 24 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sipthorp, Shane |
Corlette Nsw 2315 Australia |
21 Dec 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sipthorp, John Andrew |
Yowie Bay Nsw 2228, Australia |
21 Dec 1972 - 25 Sep 2012 |
Shane Sipthorp - Director
Appointment date: 09 Oct 2003
ASIC Name: Selpak Automation Pty. Ltd
Address: Corlette, Nsw 2315, Australia
Address used since 15 Sep 2021
Address: Bankstown, New South Wales, 2200 Australia
Address: Sylvania Waters, Nsw 2224, Australia
Address used since 30 Sep 2020
Address: Blakehuast, Nsw 2221, Australia
Address used since 25 Sep 2019
Address: South Hurstville, New South Wales, 2221 Australia
Address: South Hurstville, New South Wales, 2221 Australia
Address: Blakehuast,, Nsw 2221, Australia
Address used since 02 Oct 2009
John Andrew Sipthorp - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 12 Sep 2012
Address: Yowie Bay, Nsw 2228, Australia,
Address used since 02 Oct 2009
Micheal Kennedy - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 09 Oct 2003
Address: Strathfield, Nsw 2135, Australia,
Address used since 30 Sep 1991
Fbm Enterprises Limited
Flat B4, 710 Great South Road
Vivieye New Zealand Limited
Unit A 1, 710 Great South Road,
Megolee Limited
Flat C9, 710 Great South Road
L V Civil Limited
Unit B14, 710 Great South Road
Comfort Cooling Limited
Unit B6 710 Great South Road
Trim Fix Limited
Unit B12, 710 Great South Road