Shortcuts

Cummins New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038750892
NZBN
615011
Company Number
Registered
Company Status
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
9 Langley Road
Manukau City
Auckland New Zealand
Physical & registered & service address used since 11 Dec 2000
Private Bag 94004
South Aucklnad Mail Centre
Manukau City 2241
New Zealand
Postal address used since 10 Nov 2020

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).

Addresses

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

Contact info
64 9 2771000
19 Nov 2018 Phone
nzaccounts@cummins.com
Email
www.cummins.com
19 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2500000
Other (Other) Cummins South Pacific Pty. Ltd. Scoresby
Victoria, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Cummins Inc
Name
Public Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Similar companies