Shortcuts

Pilz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036227600
NZBN
1259007
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Apr 2020
Po Box 59202
Mangere Bridge
Auckland 2151
New Zealand
Postal address used since 10 Jul 2023
4 Prescott Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 10 Jul 2023

Pilz New Zealand Limited, a registered company, was registered on 21 Nov 2002. 9429036227600 is the NZBN it was issued. The company has been run by 7 directors: Thomas P. - an active director whose contract started on 01 Jan 2014,
Susanne K. - an active director whose contract started on 01 Jan 2014,
Rosanne Fay Jessop - an active director whose contract started on 19 Sep 2019,
Twain Edwin Drewett - an inactive director whose contract started on 01 Mar 2018 and was terminated on 30 Sep 2019,
Donald Gherashe - an inactive director whose contract started on 28 Sep 2017 and was terminated on 29 Mar 2018.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 59202, Mangere Bridge, Auckland, 2151 (category: postal, office).
Pilz New Zealand Limited had been using Nigel Arkell Business Advisor, Level 13, 34 Shortland Street, Auckland as their physical address up to 07 Apr 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Nigel Arkell Business Advisor, Level 13, 34 Shortland Street, Auckland New Zealand

Physical & registered address used from 29 Sep 2006 to 07 Apr 2020

Address #2: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical & registered address used from 21 Nov 2002 to 29 Sep 2006

Contact info
64 9 96345350
10 Jul 2023
office@pilz.co.nz
10 Jul 2023 nzbn-reserved-invoice-email-address-purpose
https://www.pilz.com/en-NZ
10 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kunschert, Susanne Renate
Shares Allocation #2 Number of Shares: 50
Individual Pilz, Thomas Peter

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pilz, Renate Esslingen A.n.
Germany

Ultimate Holding Company

15 Jul 2015
Effective Date
Pilz Gmbh & Co. Kg
Name
Company
Type
DE
Country of origin
Directors

Thomas P. - Director

Appointment date: 01 Jan 2014


Susanne K. - Director

Appointment date: 01 Jan 2014


Rosanne Fay Jessop - Director

Appointment date: 19 Sep 2019

ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.

Address: Templestowe, Victoria, 3106 Australia

Address used since 19 Sep 2019

Address: Melbourne, Victoria, 3000 Australia


Twain Edwin Drewett - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 30 Sep 2019

ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.

Address: Sandringham, Victoria, 3191 Australia

Address used since 27 Nov 2018

Address: Black Rock, Victoria, 3193 Australia

Address used since 01 Mar 2018

Address: Melbourne, Victoria, 3000 Australia


Donald Gherashe - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 29 Mar 2018

ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 28 Sep 2017

Address: Melbourne, Victoria, 3000 Australia

Address: Hawthorn East, Victoria, 3123 Australia


Renate P. - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 31 Dec 2017


Scott Carson Moffat - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 28 Sep 2017

ASIC Name: Pilz Australia Industrial Automation Pty. Ltd.

Address: Hawthorn East, Victoria, 3123 Australia

Address: Malvern East, Victoria, 3145 Australia

Address used since 01 May 2015

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13