Stmfrd1 Limited (issued a New Zealand Business Number of 9429030693739) was launched on 23 Apr 2012. 4 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Unit 3, 24 Bishop Dunn Ave, Auckland had been their registered address, until 02 Sep 2020. Stmfrd1 Limited used other names, namely: Skf Bearings Nz Limited from 23 Apr 2012 to 02 Aug 2012. 375000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 375000 shares (100% of shares). "Industrial machinery or equipment wholesaling nec" (business classification F341930) is the category the ABS issued to Stmfrd1 Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Postal & delivery | 25 Aug 2020 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Nicole Rosa
St Kilda, Melbourne, 3182
Address used since 10 Mar 2020
Oakleigh, Melbourne, 3166
Address used since 01 Jan 1970 |
Director | 10 Mar 2020 - current |
Simon George James Flint
Oakleigh, Vic, 3166
Address used since 01 Jan 1970
Yanchep, Western Australia, 6036
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Gavin John Garland
Bentleigh, Melbourne, 3204
Address used since 10 Mar 2020
Oakleigh, Melbourne, 3166
Address used since 01 Jan 1970 |
Director | 10 Mar 2020 - 04 Aug 2022 |
Arun Mascarenhas
Stamford Road, Oakleigh, 3166
Address used since 01 Jan 1970
Romano Crescent, Iluka Wa, 6028
Address used since 01 Jan 2018
Singapore, 466042
Address used since 29 Aug 2014 |
Director | 29 Aug 2014 - 31 Mar 2020 |
Darin Zaviour Samuel
Flatbush, Auckland, 2016
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - 31 Dec 2019 |
Gavin John Garland
#02-08 Seascape, Singapore, 098309
Address used since 01 Jul 2015
Oakleigh, Melbourne, 3166
Address used since 01 Jan 1970
Oakleigh, Melbourne, 3166
Address used since 01 Jan 1970 |
Director | 01 Mar 2013 - 23 Sep 2015 |
Anil Kumar Gupta
83 Queens Bridge Street, Southbank, Victoria, 3006
Address used since 15 Aug 2013 |
Director | 01 Sep 2012 - 29 Aug 2014 |
Anthony Doodson
Surrey Hills, Victoria, 3127
Address used since 23 Apr 2012 |
Director | 23 Apr 2012 - 01 Mar 2013 |
Ashok Kapoor
Beaumaris, Victoria, 3193
Address used since 23 Apr 2012 |
Director | 23 Apr 2012 - 31 Aug 2012 |
Unit 3, 24 Bishop Dunn Place , Flat Bush , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Unit 3, 24 Bishop Dunn Ave, Auckland, 2013 | Registered & physical | 11 Aug 2015 - 02 Sep 2020 |
67 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered & physical | 23 Apr 2012 - 11 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Aktiebolaget Skf (publ) Other (Other) |
28 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Skf Australia Pty Ltd Other |
23 Apr 2012 - 28 May 2012 | |
Null - Skf Australia Pty Ltd Other |
23 Apr 2012 - 28 May 2012 |
Effective Date | 16 Sep 2021 |
Name | Ab Skf |
Type | Public |
Ultimate Holding Company Number | 91524515 |
Country of origin | SE |
Applied Industrial Technologies Limited 67 Lady Ruby Drive |
|
Cns Shipping Co., Limited Unit 7, 63 Lady Ruby Drive |
|
Loch Investments New Zealand Limited Unit 6/63 Lady Ruby Drive |
|
5500983 Limited Unit 6, 63 Lady Ruby Drive |
|
Evangelize China Fellowship Holy Word Church Of Auckland Incorporated 2 Basalt Place |
|
Evangelise China Fellowship New Zealand Charitable Trust 2 Basalt Place |
James Walker New Zealand Limited Unit B |
Plummer Compressors Limited 11 Crooks Road |
Machinetech Limited 39 Armstrong Farm Drive |
Lifting Star (nz) Company Limited 52 Mirrabooka Avenue |
Festo Limited 20 Fisher Crescent |
Techno Systems Limited Unit 27, 18 Lambie Drive |