Bosch Rexroth Limited (issued a business number of 9429032060966) was started on 30 Nov 1982. 6 addresess are in use by the company: 6 Echelon Place, East Tamaki, Auckland, 2013 (type: office, postal). 6 Echelon Place, East Tamaki Industrial had been their registered address, up to 24 May 2022. Bosch Rexroth Limited used other aliases, namely: Mannesmann Rexroth Limited from 19 May 1994 to 01 May 2001, Rexroth Hydraulics Limited (25 Nov 1988 to 19 May 1994) and Hydracare Systems Limited (30 Nov 1982 - 25 Nov 1988). 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500000 shares (100 per cent of shares). The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Echelon Place, East Tamaki, Auckland, 2013 | Office | unknown |
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical & service & registered | 24 May 2022 |
42 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Postal & office & delivery | 07 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Rodney James Elvin
South Yeronga, 4104
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Kevin Barry Snooks
Mellons Bay, Auckland, 2014
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
Christopher Barrie Eccles
Mellons Bay, Auckland, 2014
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - 23 Jun 2023 |
Ronald Ewoud Suurd
Pymble Nsw, 2073
Address used since 01 Jan 2019
Kings Park Nsw, 2148
Address used since 01 Jan 1970 |
Director | 01 Jan 2019 - 01 Nov 2022 |
Robin Naylor
Clarks Beach, Clarks Beach, 2122
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - 31 Dec 2019 |
Thomas Raab
St Ives, Nsw, 2075
Address used since 05 Sep 2017
Kings Park, Nsw, 2148
Address used since 01 Jan 2015
Kings Park, Blacktown, 2148
Address used since 01 Jan 1970 |
Director | 01 Jan 2015 - 31 Dec 2018 |
Allen George Thorpe
Kings Park, Blacktown, 2148
Address used since 01 Jan 1970
Kings Park, Blacktown, 2148
Address used since 01 Jan 1970
Charlestown, 2290
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 31 May 2017 |
Philip Gregory Sulway
North Narrabeen, Nsw, 2101
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 23 Feb 2015 |
Warren Hedley Roots
N S W, Australia,
Address used since 10 Jul 1991 |
Director | 10 Jul 1991 - 01 Jan 2012 |
Harald U. | Director | 30 Sep 2011 - 01 Jan 2012 |
Markus H. | Director | 30 Sep 2011 - 15 Dec 2011 |
Tillman O. | Director | 11 Sep 2009 - 30 Sep 2011 |
Norbert Franz Alexander Ambruster
91056 Erlangen, Germany,
Address used since 08 Jul 2008 |
Director | 08 Jul 2008 - 23 Nov 2010 |
Heinrich Eberhard Manfred Hoffmann
97816 Lohr Am Main, Germany,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 11 Sep 2009 |
Alfons Andreas Weber
97816, Lohr Am Main, Germany,
Address used since 01 May 2005 |
Director | 01 May 2005 - 08 Jul 2008 |
Philip Gregory Sulway
Cherry Brook, N S W 2126, Australia,
Address used since 15 Dec 1995 |
Director | 15 Dec 1995 - 01 Jul 1997 |
John Erendal
Germany,
Address used since 16 Mar 1994 |
Director | 16 Mar 1994 - 15 Dec 1995 |
Rudolf Paul Menrad
Germany,
Address used since 10 Jul 1991 |
Director | 10 Jul 1991 - 16 Mar 1994 |
6 Echelon Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
6 Echelon Place, East Tamaki Industrial | Registered & physical | 13 Oct 2008 - 24 May 2022 |
45 Greenmout Drive, East Tamaki | Registered | 30 Jun 1997 - 13 Oct 2008 |
45 Greenmount Drive, East Tamaki, Auckland | Physical | 30 Jun 1997 - 13 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Robert Bosch Investment Nederland Bv Other (Other) |
30 Nov 1982 - current |
Proled New Zealand Limited 7h Echelon Place |
|
Ivent Solutions Limited 7h Echelon Place |
|
Moffatt Asia Pacific Limited 7h Echelon Place |
|
Bpw Transport Efficiency Limited 10 Echelon Place |
|
Aladdin Trading Limited 14 J Echelon Place |
|
Auckland House Rewiring Limited Unit I/11 Echelon Place |