Ardex New Zealand Limited (issued a New Zealand Business Number of 9429037589653) was incorporated on 11 May 1999. 5 addresess are in use by the company: 15 Alfred Street, Onehunga, Auckland, 1061 (type: physical, registered). 32 Lane Street, Woolston, Christchurch had been their physical address, up until 07 Nov 2019. Ardex New Zealand Limited used other names, namely: Norcros Building Products (Nz) Limited from 11 May 1999 to 01 Jul 2003. 7541902 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7541902 shares (100 per cent of shares). "Rubber product mfg nec" (business classification C192040) is the category the Australian Bureau of Statistics issued Ardex New Zealand Limited. Our data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Alfred Street, Onehunga, Auckland, 1061 | Postal & office | 28 May 2019 |
32 Lane Street, Woolston, Christchurch, 8023 | Delivery | 28 May 2019 |
15 Alfred Street, Onehunga, Auckland, 1061 | Physical & registered & service | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Lau
Northwood, Christchurch, 8051
Address used since 31 May 2016
Saint Johns, Auckland, 1050
Address used since 28 May 2018
Highland Park, Auckland, 2010
Address used since 29 Apr 2019 |
Director | 17 Dec 2010 - current |
Peter Yong Thiam Lau
Highland Park, Auckland, 2010
Address used since 29 Apr 2019 |
Director | 17 Dec 2010 - current |
Mark E. | Director | 06 Jun 2011 - current |
Fabian Gerard Kerin Morgan
Fox Street, Riverview Nsw, 2006
Address used since 22 Feb 2021 |
Director | 22 Feb 2021 - current |
Ian Robert Forster
Seven Hills, Sydney, Nsw, 2147
Address used since 01 Jan 1970
Seven Hills, Sydney, Nsw, 2147
Address used since 01 Jan 1970
Beecroft, New South Wales 2119,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 27 Sep 2021 |
Reinhard Kraeling
Seven Hills, Sydney, Nsw, 2147
Address used since 01 Jan 1970
Lane Cove, Nsw, 2066
Address used since 01 Oct 2013
Seven Hills, Sydney, Nsw, 2147
Address used since 01 Jan 1970 |
Director | 31 Jul 2013 - 31 Dec 2016 |
Christopher Anthony Ballauff
Pymble, New South Wales 2073, Australia,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 31 Jul 2013 |
Dieter Axel Gundlach
44799 Bochum, Germany,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 03 Apr 2012 |
Xiaoyan Shi
Merivale 8014,
Address used since 15 Dec 2009 |
Director | 15 Dec 2009 - 17 Dec 2010 |
Peter Lau
Northwood, Christchurch 8051, 8051
Address used since 11 Nov 2008 |
Director | 11 Nov 2008 - 23 Dec 2009 |
Kevin Murray Vincent
Heathcote, Christchurch, New Zealand,
Address used since 10 Oct 2005 |
Director | 01 Mar 2005 - 11 Nov 2008 |
Derek Pearson
Mill Road, Hundon, Sudbury, Suffolk, United Kingdom,
Address used since 03 Dec 2003 |
Director | 03 Dec 2003 - 16 Sep 2005 |
Peter John Robinson
Halswell, Christchurch,
Address used since 01 Jul 1999 |
Director | 01 Jul 1999 - 01 Mar 2005 |
Christopher Anthony Ballauff
Pymble, New South Wales 2073, Australia,
Address used since 13 May 1999 |
Director | 13 May 1999 - 30 Nov 2001 |
Ian Robert Forster
Beecroft, New South Wales 2119, Australia,
Address used since 13 May 1999 |
Director | 13 May 1999 - 30 Nov 2001 |
David John Stock
Fendalton, Christchurch,
Address used since 11 May 1999 |
Director | 11 May 1999 - 13 May 1999 |
15 Alfred Street , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
32 Lane Street, Woolston, Christchurch, 8023 | Physical | 09 Jun 2015 - 07 Nov 2019 |
32 Lane Street, Woolston, Christchurch, 8023 | Registered | 07 Jun 2011 - 07 Nov 2019 |
C/- Chapman Tripp Sheffield Oung, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 12 Jul 1999 - 12 Jul 1999 |
C/- Chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered & physical | 12 Jul 1999 - 12 Jul 1999 |
32 Lane Street, Woolston, Christchurch | Registered | 12 Jul 1999 - 07 Jun 2011 |
32 Lane Street, Woolston, Christchurch | Physical | 12 Jul 1999 - 09 Jun 2015 |
C/- Chapman Tripp Sheffield Oung, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 11 May 1999 - 12 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ardex Grossbritannien-holding Gmbh Other (Other) |
11 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ardex New Zealand Trustees Limited Shareholder NZBN: 9429036171507 Company Number: 1268600 Entity |
Woolston Christchurch 8023 |
11 May 1999 - 11 Jan 2021 |
Ardex New Zealand Trustees Limited Shareholder NZBN: 9429036171507 Company Number: 1268600 Entity |
Onehunga Auckland 1061 |
11 May 1999 - 11 Jan 2021 |
Effective Date | 14 Nov 2021 |
Name | Ardex It-service Gmbh |
Type | Gmbh |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Gelita NZ Limited 30 Barton Street |
|
Alastair Young Limited 41 Barton St |
|
H3 Limited 40 Connal Street |
|
Modular Limited 40 Connal Street |
|
Cordless Phones NZ 2001 Limited 11 Barton Street |
|
Ssa Christchurch Limited 80 Rutherford Street |
Cordall Manufacturing Limited 7 Sheffield Street |
Rubbermark Industries Limited 21 Norman Spencer Drive |
Precision Rubber (n.z.) Limited 71 Glenmark Drive |
Forbo Siegling Limited 10 George Bourke Drive |
Air Hull Technologies Limited 9, 41 Shortland Street |
Specialised Washers & Gaskets (2005) Limited 18 Rauparaha Street |