Smc Corporation (Nz) Limited, a registered company, was registered on 21 Dec 1982. 9429032058468 is the New Zealand Business Number it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company was categorised. This company has been managed by 10 directors: Sergey Petrovich Vetrov - an active director whose contract started on 12 Sep 2008,
Simon Mcdonald - an active director whose contract started on 09 Apr 2019,
Wayne Peter Driver - an inactive director whose contract started on 16 Sep 1994 and was terminated on 31 Mar 2023,
Nicholas Joseph O'connor - an inactive director whose contract started on 12 Sep 2008 and was terminated on 30 Jun 2018,
Graham John Gunn - an inactive director whose contract started on 18 May 2006 and was terminated on 31 Mar 2016.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 62 226, Sylvia Park, Auckland, 1644 (category: postal, office).
Smc Corporation (Nz) Limited had been using 5 Pacific Rise, Mt Wellington, Auckland as their registered address up until 02 Mar 2012.
Former names for the company, as we found at BizDb, included: from 29 May 1998 to 15 Feb 2019 they were called Smc Pneumatics (N.z.) Limited, from 21 Dec 1982 to 29 May 1998 they were called Smc Pneumatics Nz Limited.
One entity owns all company shares (exactly 4500000 shares) - Smc Corporation (Australia) Pty Ltd - located at 1644, Castle Hill, Nsw 2154, Australia.
Other active addresses
Address #4: 5 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 25 Feb 2020
Principal place of activity
5 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 5 Pacific Rise, Mt Wellington, Auckland New Zealand
Registered address used from 06 Mar 2008 to 02 Mar 2012
Address #2: 5 Pacific Rise, Mt Wellington, Auckland New Zealand
Physical address used from 06 Mar 2008 to 25 Feb 2019
Address #3: 8 Sylvia Park Road, Mount Wellington, Auckland
Registered address used from 30 Jun 1997 to 06 Mar 2008
Address #4: 8c Sylvia Park Road, Mt Wellington, Auckland
Physical address used from 30 Jun 1997 to 06 Mar 2008
Basic Financial info
Total number of Shares: 4500000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4500000 | |||
Other (Other) | Smc Corporation (australia) Pty Ltd |
Castle Hill Nsw 2154, Australia Australia |
21 Dec 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Driver, Peter Graham |
Glenhaven Nsw 2154, Australia |
21 Dec 1982 - 24 Aug 2004 |
Ultimate Holding Company
Sergey Petrovich Vetrov - Director
Appointment date: 12 Sep 2008
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 23 Sep 2015
Simon Mcdonald - Director
Appointment date: 09 Apr 2019
ASIC Name: Smc Corporation (australia) Pty Ltd
Address: New South Wales, 2154 Australia
Address: Killarney Heights, Nsw, 2087 Australia
Address used since 09 Apr 2019
Wayne Peter Driver - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 31 Mar 2023
ASIC Name: Smc Corporation (australia) Pty Ltd
Address: Hunters Hill, Sydney, Nsw, 2110 Australia
Address used since 01 Jan 2022
Address: Sydney, New South Wales, 2154 Australia
Address: Hunters Hill, Sydney, Nsw, 2110 Australia
Address used since 26 Feb 2014
Address: Sydney, New South Wales, 2154 Australia
Nicholas Joseph O'connor - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 30 Jun 2018
Address: Regents Park, Redwood, Christchurch, 8051 New Zealand
Address used since 25 Feb 2016
Graham John Gunn - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 31 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 May 2006
Peter Graham Driver - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 21 May 2015
Address: Dural, Nsw 2158, Australia
Address used since 15 Mar 2007
James Alexander Anderson - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 13 May 2005
Address: Kenthurst, Nsw 2156, Australia,
Address used since 16 Sep 1994
Graham John Gunn - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 13 May 2005
Address: Epsom, Auckland,
Address used since 13 May 2005
Colin William Hanham Woonton - Director (Inactive)
Appointment date: 19 May 1983
Termination date: 31 Mar 1997
Address: Onehunga, Auckland,
Address used since 19 May 1983
Kevin James Hulton-smith - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 16 Sep 1994
Address: Baulkham Hills, Nsw 2154, Australia,
Address used since 05 May 1992
Line Launcher Holdings Limited
5a Pacific Rise
Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,
Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise
Idc Group Limited
Unit 4 Building D, 4 Pacific Rise
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Niftidri Limited
Building B, 4 Pacific Rise
Atlas Copco( N.z.) Limited
50 Carbine Rd
Festo Limited
20 Fisher Crescent
Forge Fasteners Limited
151d Unit E Marua Road
Fribesco Limited
4 / 160 Mount Smart Road
Guardian Bandsaws Limited
62c Morrin Road
Htc Limited
C/-walthall & Associates Limited