General information

Hillebrand Gori New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036640140
New Zealand Business Number
1186072
Company Number
Registered
Company Status

Hillebrand Gori New Zealand Limited (NZBN 9429036640140) was incorporated on 30 Jan 2002. 2 addresses are in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their physical address, up until 18 Oct 2021. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares). The Businesscheck information was last updated on 03 Apr 2024.

Current address Type Used since
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 29 Sep 2021
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Contact info
61 29 5564900
Phone (Phone)
A.Theodos@jfhillebrand.com
Email
www.hillebrandgori.com
Website
www.jfhillebrand.com
Website
Directors
Name and Address Role Period
Arthur Theodos
Bexley, Nsw, 2207
Address used since 26 Oct 2022
Nsw, 2216
Address used since 01 Jan 1970
Director 26 Oct 2022 - current
Gemma Samantha Blair
Titirangi, Auckland, 0604
Address used since 05 Feb 2024
Director 05 Feb 2024 - current
Mads Hojland Aaboe
Maroubra, N S W, 2035
Address used since 18 May 2022
1753-1765 Botany Raoad, Banksmeadow, Nsw, 2019
Address used since 01 Jan 1970
376 Bay Street, Brighton-le-sands, 2216
Address used since 01 Jan 1970
Maroubra, N S W, 2013
Address used since 30 Nov 2020
Director 30 Nov 2020 - 05 Feb 2024
Arjan T. Director 01 Jan 2021 - 26 Oct 2022
Cornelis V. Director 28 Feb 2018 - 22 Mar 2022
Joseph Christopher Marsili
Saint Marys Bay, Auckland, 1011
Address used since 31 Jul 2017
Director 31 Jul 2017 - 30 Nov 2020
Thorsten Beer
Huangpu District, Shanghai, 200021
Address used since 13 Jan 2020
Director 28 Feb 2018 - 30 Nov 2020
Olivier Nicolas Daull
9 Ocean Way #03-36, Singapore, 098371
Address used since 31 Aug 2016
Director 31 Aug 2016 - 01 Dec 2019
Peter Byrne
Hillcrest, Auckland, 0627
Address used since 31 Aug 2016
Director 31 Aug 2016 - 31 Jul 2017
Christophe Marie Bernard
Sentosa Cove, 098461
Address used since 09 Feb 2012
Director 30 Jan 2002 - 31 Aug 2016
Michael Frogbrook
Greenhills Beach, N S W, 2230
Address used since 12 May 2015
Brighton-le-sands, N S W, 2216
Address used since 01 Jan 1970
Brighton-le-sands, N S W, 2216
Address used since 01 Jan 1970
Director 01 Mar 2002 - 31 Aug 2016
Addresses
Previous address Type Period
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 23 Aug 2021 - 18 Oct 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 23 Aug 2021 - 29 Sep 2021
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 15 Feb 2007 - 23 Aug 2021
Level 6, 57 Symonds Street, Auckland Registered & physical 20 Aug 2004 - 15 Feb 2007
Level 6 L J Hooker House, 57-59 Symonds Street, Auckland Physical & registered 17 Jun 2002 - 20 Aug 2004
Level 3 Customhouse, 50 Anzac Avenue, Auckland Registered & physical 30 Jan 2002 - 17 Jun 2002
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Hillebrand Gori Group Gmbh
Other (Other)
30 Jan 2002 - current

Ultimate Holding Company
Effective Date 18 May 2022
Name Deutsche Post Ag
Type Company
Ultimate Holding Company Number 6792
Country of origin DE
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street