Cummins New Zealand Limited was launched on 08 Dec 1993 and issued an NZBN of 9429038750892. The registered LTD company has been supervised by 21 directors: Domenic Scardamaglia - an active director whose contract began on 02 May 2017,
Benjamin Lister - an active director whose contract began on 06 Oct 2017,
Ben Clark - an active director whose contract began on 05 Sep 2022,
Eloise Claire Ryan - an active director whose contract began on 17 Apr 2023,
Philip Darren Wright - an inactive director whose contract began on 19 Nov 2018 and was terminated on 05 Sep 2022.
As stated in BizDb's information (last updated on 17 Mar 2024), the company uses 1 address: Private Bag 94004, South Aucklnad Mail Centre, Manukau City, 2241 (category: postal, registered).
Up until 11 Dec 2000, Cummins New Zealand Limited had been using 440 Church Street, Penrose, Auckland as their registered address.
BizDb found former names used by the company: from 16 Dec 1994 to 16 Jan 2007 they were called Cummins Engine Company Limited, from 18 Mar 1994 to 16 Dec 1994 they were called Cummins South Pacific Limited and from 08 Dec 1993 to 18 Mar 1994 they were called Vanbrugh Projects Limited.
A total of 2500000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2500000 shares are held by 1 entity, namely:
Cummins South Pacific Pty. Ltd. (an other) located at Scoresby, Victoria, Australia. Cummins New Zealand Limited has been categorised as "Machinery repair and maintenance nec" (business classification S942927).
Principal place of activity
9 Langley Road, Manukau City, Auckland, 2104 New Zealand
Previous addresses
Address #1: 440 Church Street, Penrose, Auckland
Registered & physical address used from 11 Dec 2000 to 11 Dec 2000
Address #2: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 31 Mar 1996 to 11 Dec 2000
Address #3: 14th Floor, Quay Tower, Corner Custom & Albert Streets, Auckland
Registered address used from 18 Apr 1994 to 31 Mar 1996
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500000 | |||
Other (Other) | Cummins South Pacific Pty. Ltd. |
Scoresby Victoria, Australia Australia |
08 Dec 1993 - |
Ultimate Holding Company
Domenic Scardamaglia - Director
Appointment date: 02 May 2017
Address: Springvale, Victoria, Australia
Address used since 02 May 2017
Benjamin Lister - Director
Appointment date: 06 Oct 2017
ASIC Name: Cummins South Pacific Pty. Ltd.
Address: Hawthorn,melbourne, Victoria, 3122 Australia
Address used since 06 Oct 2017
Ben Clark - Director
Appointment date: 05 Sep 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jul 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 05 Sep 2022
Eloise Claire Ryan - Director
Appointment date: 17 Apr 2023
Address: Preston, Victoria, 3072 Australia
Address used since 17 Apr 2023
Philip Darren Wright - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 05 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2018
Daniel Gallagher - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 19 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2015
Colin Tony Russell - Director (Inactive)
Appointment date: 19 Aug 2002
Termination date: 06 Oct 2017
Address: Pitt Town, Nsw 2756, 2756 Australia
Address used since 29 Nov 2010
Monika Bhatia - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 02 May 2017
Address: Glen Waverley,melbourne, Victoria, Australia
Address used since 09 Oct 2014
Paul Jackson - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 28 Oct 2016
Address: Morningside, Auckland, 1022 New Zealand
Address used since 07 Apr 2014
Andrew Tallentyre - Director (Inactive)
Appointment date: 31 Aug 1998
Termination date: 07 Apr 2014
Address: Wantira South 3152, Victoria, Australia,
Address used since 20 Feb 2005
Gino Butera - Director (Inactive)
Appointment date: 19 Aug 2002
Termination date: 07 Apr 2014
Address: North Ringwood Vic, Australia 3134,
Address used since 19 Aug 2002
Paul Anscombe - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 07 Apr 2014
Address: West Pennant Hills, New South Wales, Australia,
Address used since 15 Oct 2008
Armand Adolphe Phillippe Lemoine - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 27 Aug 2006
Address: Manukau City, Auckland,
Address used since 16 Dec 2002
Stephen Paul Wraith - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 16 Dec 2002
Address: Clevedon, R D 5, Papakura, Auckland,
Address used since 01 Aug 1998
Michael George Green - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 19 Aug 2002
Address: Warrandyte, Victoria 3113, Australia,
Address used since 24 Jun 1994
Peter Madden - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 19 Aug 2002
Address: Pennant Hills, 2120 Sydney, Australia,
Address used since 12 Dec 1994
Randall Burdett Danielson - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 31 Aug 1998
Address: Glen Waverley, Victoria, Australia,
Address used since 19 Sep 1995
Gordon James Lea - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 01 Aug 1998
Address: Milford, Auckland,
Address used since 01 May 1995
Gary Stephen Jensen - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 12 Dec 1994
Address: Wheelers Hill, Victoria 315, Australia,
Address used since 24 Jun 1994
Robert Barry Whale - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 24 Jun 1994
Address: Epsom,
Address used since 08 Dec 1993
Bruce Andrew Galloway - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 24 Jun 1994
Address: Remuera,
Address used since 08 Dec 1993
Thermo King New Zealand Limited
8 Langley Rd
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Koppers Nz Holdings Limited
14 Mayo Road
Forwarding Direct Limited
11 Mayo Road
Redox Limited
11 Mayo Road
Roadex Transport Limited
3 Bolderwood Place
Ak Hydraulics Limited
3 Feasegate Street
Costa Beverage & Packaging Solutions Limited
34 Cavendish Drive
Hkr Hydraulics Limited
34 Cavendish Drive
Hydrolik & Engineering Services Limited
21k Ryan Place
Leopard Industries Limited
198 Puhinui Road
Manukau Machinery Painting Limited
21g Ryan Place