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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Heidelberg Graphic Equipment Limited Other (Other) |
Mulgrave Victoria , Australia 3170 |
09 May 1979 - current |
Effective Date | 21 Jul 1991 |
Name | Heidelberger Druckmaschinen Aktiengesellschaft |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
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 |
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 |