New Zealand Holdings (New Zealand Business Number 9429035978466) was started on 23 May 2003. 5 addresess are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Lumley Centre, 88 Shortland Street, Auckland had been their registered address, until 22 Sep 2020. 22496415 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 22496315 shares (100% of shares), namely:
Brunswick New Technologies Inc., (an other) located at Wilmington, De 19801, United States Of America. When considering the second group, a total of 1 shareholder holds 0% of all shares (exactly 100 shares); it includes
Brunswick New Technologies Inc., (an other) - located at Wilmington, De 19801, United States Of America. "Machinery and equipment wholesaling nec" (ANZSIC F349945) is the category the ABS issued to New Zealand Holdings. Our database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 Sir Woolf Fisher Driver, East Tamaki, Auckland, 2013 | Postal & office & delivery | 06 May 2020 |
| Level 22, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 22 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Frank Bartuccio
1 Farrer Place, Sydney Nsw, 2000
Address used since 01 Jan 1970
Narre Warren Nth, Victoria, 3804
Address used since 24 Feb 2015
Po Box 653, Parramatta, Nsw, 2150
Address used since 01 Jan 1970 |
Director | 24 Feb 2015 - current |
|
David Joseph Kurczewski
Mossman, Nsw, 2088
Address used since 04 Apr 2024
Chicago, Illinois, 60601
Address used since 06 Jul 2018 |
Director | 06 Jul 2018 - current |
|
Bradley Thomas Zoelle
Hampton, Vic, 3193
Address used since 15 Apr 2024
Black Rock, Victoria, 3193
Address used since 01 May 2023
Oakville, On, L6H OC6
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Nancy Jane Loube
Lake Bluff, Il, 60044
Address used since 30 Jul 2019 |
Director | 30 Jul 2019 - 20 May 2022 |
|
William Andrew Sangster
Hampton, Victoria, 3188
Address used since 19 Jun 2015
Po Box 653, Parramatta, Nsw, 2150
Address used since 01 Jan 1970 |
Director | 24 Feb 2015 - 23 Sep 2021 |
|
Judith Pistaki Zelisko
Lake Forest, Illinois 60045,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 01 Jul 2019 |
|
Marsha Theresa Vaughn
Gurnee, Illinois 60031,
Address used since 25 Nov 2003 |
Director | 25 Nov 2003 - 02 Jul 2018 |
|
Jared Adam Schensky
Lagrange, Illinois 60525, Usa,
Address used since 28 Feb 2005 |
Director | 28 Feb 2005 - 31 Aug 2007 |
|
Marschall Imboden Smith
Woodstock, Illinois 60098, Usa,
Address used since 27 May 2003 |
Director | 27 May 2003 - 02 Jul 2007 |
|
Michael Ralph Horner
Wheaton, Illinois 60187, Usa,
Address used since 25 Nov 2003 |
Director | 25 Nov 2003 - 30 Jan 2005 |
|
Lloyd Charles Chatfield
Libertyville, Illinois 60048, Usa,
Address used since 23 May 2003 |
Director | 23 May 2003 - 25 Nov 2003 |
|
Nancy Ann Hartman
Grayslake, Illinois 60030, Usa,
Address used since 23 May 2003 |
Director | 23 May 2003 - 25 Nov 2003 |
| 44 Sir Woolf Fisher Driver , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| Lumley Centre, 88 Shortland Street, Auckland | Registered & physical | 12 Oct 2005 - 22 Sep 2020 |
| C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Physical & registered | 23 May 2003 - 12 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brunswick New Technologies Inc., Other (Other) |
Wilmington De 19801, United States Of America |
14 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brunswick New Technologies Inc., Other (Other) |
Wilmington De 19801, United States Of America |
14 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nt Asia Holdings Pte. Ltd. Other |
03 Dec 2007 - 27 Jun 2010 | |
|
Brunswick New Technologies Asia Pte. Ltd Other |
18 Oct 2005 - 27 Jun 2010 | |
|
Null - Nt Asia Holdings Pte. Ltd. Other |
03 Dec 2007 - 27 Jun 2010 | |
|
Null - Brunswick New Technologies Asia Pte. Ltd Other |
18 Oct 2005 - 27 Jun 2010 | |
|
Null - Bntnavhold, Inc. Other |
23 May 2003 - 18 Oct 2005 | |
|
Bntnavhold, Inc. Other |
23 May 2003 - 18 Oct 2005 |
| Name | Brunswick Corporation |
| Type | Corporation |
| Ultimate Holding Company Number | 16418 |
| Country of origin | US |
| Address |
1209 Orange Street Wilmington De 19801 |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |
|
Pac Solutions NZ Limited Level 1, 46 Stanley Street |
|
Winmar Racing Limited 7 College Hill |
|
Osborne Wholesale Limited 2 Crummer Road |
|
Stellar Machinery Limited Level 1, 26 Crummer Road |
|
T Top Holdings Limited 2/12 Bulwer Street |
|
Chevpac Machinery (nz) Limited L 1, 24 Manukau Rd |