Assa Abloy New Zealand Limited (issued a New Zealand Business Number of 9429036762194) was incorporated on 05 Oct 2001. 5 addresess are currently in use by the company: Po Box 100407, North Shore, Auckland, 0745 (type: postal, office). 6 Armstrong Road, Albany, North Shore City had been their registered address, up until 04 Sep 2009. Assa Abloy New Zealand Limited used other aliases, namely: Assa Abloy New Zealand Limited from 05 Oct 2001 to 29 Nov 2001. 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000000 shares (100 per cent of shares). "Manufacturing nec" (ANZSIC C259907) is the category the ABS issued Assa Abloy New Zealand Limited. Our database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
6 Armstrong Road, Albany, North Shore City 0632 | Other (Address for Records) | 28 Aug 2009 |
6 Armstrong Road, Albany, North Shore City, 0632 | Physical & service | 04 Sep 2009 |
Po Box 100407, North Shore, Auckland, 0745 | Postal | 08 Sep 2020 |
6 Armstrong Road, Albany, North Shore City, 0632 | Office & delivery | 08 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Simon Ellis
Cheltenham, Victoria, 3192
Address used since 08 Sep 2021
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Highett, Victoria, 3190
Address used since 08 Sep 2017
Dairy Flat, Auckland, 0792
Address used since 11 Dec 2013 |
Director | 02 Sep 2013 - current |
Christopher Nathan Hancox
Greenhithe, Auckland, 0632
Address used since 20 Feb 2023
Windsor Park, Auckland, 0630
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Phillip James Ahern Mckay
Brunswick, Victoria, 3056
Address used since 11 Nov 2022
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970 |
Director | 11 Nov 2022 - current |
Kevin Bruce Newton
Vic, 3912
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - 11 Nov 2022 |
Luan Howitt
Torbay, Auckland, 0630
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - 11 Feb 2022 |
Anders Maltesen
33 Canton Road, Tsim Sha Tsui, Kowloon,
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 25 Jan 2021 |
Steven Chi Jung Hong
333 Canton Road, Kowloon, HK
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - 25 Jan 2021 |
Troy Victor Jackson
3 Monmouth Terrace, Wan Chai, Hongkong,
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - 20 Dec 2018 |
Jin Feng
Pudong, Shanghai, 201203
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 31 Aug 2018 |
Lennart Magnus Kagevik
129 Repulse Bay Road, Repulse Bay, Hong Kong,
Address used since 22 Sep 2014 |
Director | 01 Jan 2014 - 31 Aug 2017 |
Tony Jan Yiu Chung
Heights, 80 Sheung Shing St., Ho Man, Tin, Kowloon, Hong Kong,
Address used since 08 Dec 2009 |
Director | 08 Dec 2009 - 22 Sep 2014 |
Jonas Persson
237 35 Bjarred, Sweden,
Address used since 12 Oct 2009 |
Director | 12 Oct 2009 - 31 Dec 2013 |
Ken Dick
Takapuna, Auckland, 0622
Address used since 01 Aug 2013 |
Director | 01 Nov 2008 - 30 Aug 2013 |
Raudres Wong
9 Broom Road, Happy Valley, Hong Kong,
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 08 Dec 2009 |
Martin Brandt
One Silversea, 18 Hoi Fai Road,kowloon, Hong Kong,
Address used since 15 Apr 2008 |
Director | 01 Oct 2006 - 12 Oct 2009 |
Joe Perera
Wheelers Hill, Victoria 3150, Australia,
Address used since 05 Oct 2001 |
Director | 05 Oct 2001 - 30 Jun 2009 |
Bruce Pollard
East Tamaki, Auckland,
Address used since 01 Feb 2006 |
Director | 01 Feb 2006 - 01 Nov 2008 |
Goran Jansson
132 37 Saltsjo-boo, Sweden,
Address used since 20 Dec 2005 |
Director | 22 Nov 2001 - 01 Oct 2006 |
Geoff Norcott
250 St Kilda Road, Melbourne, Australia,
Address used since 04 May 2006 |
Director | 05 Oct 2001 - 14 Jun 2006 |
Anthony George Gledhill
Oriental Bay, Wellington,
Address used since 20 Nov 2001 |
Director | 20 Nov 2001 - 30 Apr 2004 |
David William Mair
Ngaio, Wellington,
Address used since 03 Apr 2003 |
Director | 01 Nov 2001 - 26 Apr 2004 |
D'arcy Frederick Quinn
Eastbourne, Wellington,
Address used since 31 Jan 2003 |
Director | 22 Nov 2001 - 26 Apr 2004 |
Carl-henric Svanberg
Se-193 31 Sigtuna, Sweden,
Address used since 22 Nov 2001 |
Director | 22 Nov 2001 - 03 Mar 2003 |
Stephen Diver
Onehunga, Auckland,
Address used since 05 Oct 2001 |
Director | 05 Oct 2001 - 12 Dec 2001 |
Type | Used since | |
---|---|---|
6 Armstrong Road, Albany, North Shore City, 0632 | Office & delivery | 08 Sep 2020 |
6 Armstrong Road , Albany , North Shore City , 0632 |
Previous address | Type | Period |
---|---|---|
6 Armstrong Road, Albany, North Shore City, 0632 | Registered | 04 Sep 2009 - 04 Sep 2009 |
6 Armstrong Road, North Harbour Industrial Estate, Albany, Auckland | Registered & physical | 03 Aug 2005 - 04 Sep 2009 |
Interlock Group Limited, 6 Portsmouth Road, Miramar, Wellington | Registered & physical | 26 Aug 2002 - 03 Aug 2005 |
C/- Interlock, 6 Portsmouth Road, Mirimar, Wellington | Registered & physical | 05 Oct 2001 - 26 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Assa Abloy Asia Holding Ab Other (Other) |
10 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Assa Abloy Australia Pacific Pty Ltd Other |
14 Oct 2003 - 10 Oct 2013 | |
Assa Abloy Australia Pacific Pty Limited Other |
05 Oct 2001 - 10 Oct 2013 | |
Null - Assa Abloy Australia Pacific Pty Limited Other |
05 Oct 2001 - 10 Oct 2013 | |
Assa Abloy Australia Pacific Pty Ltd Other |
14 Oct 2003 - 10 Oct 2013 |
Effective Date | 21 Jul 1991 |
Name | Assa Abloy Asia Holding Ab |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SE |
Novasteel International Limited 5e Armstrong Road |
|
Novasteel Limited 5e Armstrong Road |
|
Lloyd Electrical Limited 19d William Pickering Drive |
|
Northshore Autotech Limited 17b William Pickering Drive |
|
Landscape Solutions Pty Limited 10 Te Kea Place |
|
Flooring Junction Limited 19a William Pickering Drive |
Servotech Instrumentation Limited No 6, William Pickering Drive |
Auckland Biosciences Limited 22a William Pickering Drive |
Metal Image Tauranga Limited 9/9 |
Metal Image New Zealand Limited 9/9 Rothwell Avenue |
Link Plas Limited 220 Bush Road |
Roofing Industries (franklin) Limited 5 John Glenn Avenue |