General information

Heidelberg Graphic Equipment Limited

Type: NZ Limited Company (Ltd)
9429032093070
New Zealand Business Number
114205
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
28757972
GST Number
C161110 - Commercial Printing
Industry classification codes with description

Heidelberg Graphic Equipment Limited (issued an NZBN of 9429032093070) was incorporated on 09 May 1979. 5 addresess are in use by the company: Heidelberg Graphic Equipment Ltd, P O Box 62136, Sylvia Park, Auckland, 1644 (type: postal, office). 8A Westfield Place, Mt Wellington, Auckland had been their registered address, up until 02 Mar 2015. Heidelberg Graphic Equipment Limited used other names, namely: Aldus Graphics Nz Ltd from 15 Dec 1980 to 19 Feb 1992, Aldus (N.z.) Limited (09 May 1979 to 15 Dec 1980). 1002000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1002000 shares (100 per cent of shares), namely:
Heidelberg Graphic Equipment Limited (an other) located at Mulgrave, Victoria , Australia postcode 3170. "Commercial printing" (business classification C161110) is the classification the ABS issued Heidelberg Graphic Equipment Limited. Our database was last updated on 14 Feb 2024.

Current address Type Used since
2c William Pickering Drive, Rosedale, Auckland, 0632 Physical & registered & service 02 Mar 2015
Heidelberg Graphic Equipment Ltd, P O Box 62136, Sylvia Park, Auckland, 1644 Postal 03 May 2019
2c William Pickering Drive, Rosedale, Auckland, 0632 Office & delivery 03 May 2019
Contact info
64 21 653503
Phone (For contact)
64 21 4149574
Phone (For info)
adil.sarkari@heidelberg.com
Email
No website
Website
Directors
Name and Address Role Period
Adil Phiroze Sarkari
Mount Eden, Auckland, 1024
Address used since 01 Dec 2018
Director 01 Dec 2018 - current
Savas Mystakidis
Paddington, Sydney, Nsw, 2021
Address used since 29 Jul 2022
Director 29 Jul 2022 - current
Cary Leith Rawson
Huia, Auckland, 0604
Address used since 01 Dec 2018
Director 01 Dec 2018 - 24 Feb 2023
Con Xanthos
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Diamond Creek, Victoria, 3089
Address used since 24 May 2018
Director 24 May 2018 - 29 Jul 2022
Richard Frank Timson
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Black Rock, Victoria, 3193
Address used since 31 Mar 2015
Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Director 31 Oct 2012 - 01 Dec 2018
Geok Kheng Ng
Mont Albert, Victoria, 3127
Address used since 10 May 2017
Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Notting Hill, Victoria, 3168
Address used since 01 Jan 1970
Director 01 Apr 2015 - 24 May 2018
Adil Sarkari
Mt Eden, Auckland,
Address used since 26 Jun 2009
Director 26 Jun 2009 - 01 Apr 2015
Noel William Martin Renwick
Blackburn, Melbourne, Victoria, 3130
Address used since 31 Jul 2012
Director 31 Jul 2012 - 01 Apr 2015
Andy Vels Jensen
Albert Park, Victoria, 3206
Address used since 13 Sep 2011
Director 31 Mar 2001 - 31 Oct 2012
Alastair Ernest Hadley
Alphington, Victoria 3078, Australia,
Address used since 10 May 2004
Director 31 Dec 2001 - 31 Jul 2012
Hemi Tui Brown
Parnell, Auckland 1052,
Address used since 21 Jul 2008
Director 21 Jul 2008 - 26 Jun 2009
Ian Alexander Lyons
Eltham South, Victoria 3095, Australia,
Address used since 31 Mar 2000
Director 31 Mar 2000 - 31 Dec 2001
Howard Maxwell Dare
Parkville, Victoria 3052, Australia,
Address used since 05 Feb 1999
Director 05 Feb 1999 - 31 Mar 2001
Peter James Foley
Beaumaris, Victoria 3193, Australia,
Address used since 24 Jul 1996
Director 24 Jul 1996 - 31 Mar 2000
Wayne Andrew Reaburn
Lower Plenty, Victoria 3093, Australia,
Address used since 27 Jan 1992
Director 27 Jan 1992 - 05 Feb 1999
Howard M Dare
Beechworth, Victoria 3747, Australia,
Address used since 08 May 1991
Director 08 May 1991 - 24 Jul 1996
William B Moore
Toorak, Melbourne, Australia,
Address used since 08 May 1991
Director 08 May 1991 - 12 Oct 1995
Ian Alexander Lyons
Viewbank, Victoria, Australia,
Address used since 08 May 1991
Director 08 May 1991 - 27 Jan 1993
Addresses
Principal place of activity
2c William Pickering Drive , Rosedale , Auckland , 0632
Previous address Type Period
8a Westfield Place, Mt Wellington, Auckland, 1641 Registered & physical 01 Mar 2012 - 02 Mar 2015
Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland Registered 08 Jun 2010 - 08 Jun 2010
Pricewaterhousecoopers, 188 Quay Street, Auckland Physical 08 Jun 2010 - 08 Jun 2010
188 Quay Street, Auckland Registered 27 May 2002 - 08 Jun 2010
13th Floor, Quay Tower, 29 Customs Street West, Auckland 1 Registered 23 Jun 1999 - 27 May 2002
188 Quay Street, Auckland Physical 23 Jun 1999 - 23 Jun 1999
23 - 29 Albert St, Coopers & Lybrand Tower, Auckland Physical 23 Jun 1999 - 08 Jun 2010
13th Floor, Quay Towers, 29 Custom Street, Auckland Physical 23 Jun 1999 - 23 Jun 1999
Financial Data
Financial info
1002000
Total number of Shares
May
Annual return filing month
March
Financial report filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1002000
Shareholder Name Address Period
Heidelberg Graphic Equipment Limited
Other (Other)
Mulgrave
Victoria , Australia
3170
09 May 1979 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Heidelberger Druckmaschinen Aktiengesellschaft
Type Company
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Companies nearby
Platinum Pacific Holdings Limited
Suite 4, 2/b1 William Pickering Drive
Fujifilm Holdings NZ Limited
2c William Pickering Drive
Fujifilm NZ Limited
2c William Pickering Drive
Fh Number 16 Limited
Suite 01, 222 Bush Road
Totara Marketing Limited
222 Bush Road
Fh Number 18 Limited
Suite 01, 222 Bush Road
Similar companies
Print Clever Limited
Suite 4
Pages Design & Print Services Limited
53 Chester Avenue
Colormania Limited
Unit C1, 27 William Pickering Drive
Tru Print Limited
16 Jacanas Place
Competitive Print Limited
25 Tenbless Court
Culpritz Signs Limited
5c Miro Place