General information

Honeywell Safety Products New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038475016
New Zealand Business Number
678742
Company Number
Registered
Company Status

Honeywell Safety Products New Zealand Limited (NZBN 9429038475016) was launched on 01 Jun 1995. 2 addresses are in use by the company: Levels 1&2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 (type: physical, registered). Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland had been their physical address, up to 12 Mar 2020. Honeywell Safety Products New Zealand Limited used other names, namely: Sperian Protection New Zealand Limited from 13 Aug 2007 to 30 Jun 2011, Dalloz Safety Limited (26 Jun 1997 to 13 Aug 2007) and Dalloz Safety Nz Limited (08 Apr 1997 - 26 Jun 1997). 539756 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 539756 shares (100% of shares). Businesscheck's data was updated on 12 Mar 2024.

Current address Type Used since
Levels 1&2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 Physical & registered & service 12 Mar 2020
Contact info
No website
Website
Directors
Name and Address Role Period
Gomathy S T Dorai
North Ryde, 2113
Address used since 01 Jan 1970
Baulkham Hills, 2153
Address used since 30 Nov 2015
Director 30 Nov 2015 - current
Gomathy St Dorai
Baulkham Hills, 2153
Address used since 30 Nov 2015
North Ryde, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
Director 30 Nov 2015 - current
Priyal Shyamrao Saswade
Sector 69, Gurgaon, 122001
Address used since 29 Sep 2023
Director 29 Sep 2023 - current
Heather Lee Torrey
Richmond, New South Wales, 2753
Address used since 28 Oct 2020
2 Richardson Place, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 28 Oct 2020 - 29 Sep 2023
Rajandeep Singh
#06-03 Ardmore Park, Singapore, 259957
Address used since 28 Jul 2017
Director 28 Jul 2017 - 19 Oct 2020
Phillip James Hughes
Ballarat, 3350
Address used since 01 Dec 2016
Ballarat, 3350
Address used since 01 Jan 1970
Ballarat, 3350
Address used since 01 Jan 1970
Director 01 Dec 2016 - 30 Jun 2017
Keith Robert Allan
St Helena, Victoria, 3088
Address used since 18 Dec 2015
Director 18 Dec 2015 - 11 Nov 2016
Stephen Gregory Streatfeild
Dingley Village, Victoria, 3172
Address used since 01 Jan 1970
Beaumaris, 3193
Address used since 01 Mar 2012
Dingley Village, Victoria, 3172
Address used since 01 Jan 1970
Director 05 Sep 2006 - 27 Jan 2016
David John Mullane
Dingley Village, Victoria, 3172
Address used since 01 Jan 1970
Dingley Village, Victoria, 3172
Address used since 01 Jan 1970
Mckinnon / Victoria, 3204
Address used since 01 Mar 2012
Director 26 Apr 2001 - 17 Dec 2015
Robert Bruce Williamson
Sommerville, Victoria 3192, Australia,
Address used since 26 Apr 2001
Director 26 Apr 2001 - 05 Sep 2006
Per Lindvall
St Ives, New South Wales 2075, Australia,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 26 Apr 2001
Bengt Berg
5-237 35 Bjarred, Sweden 9999,
Address used since 17 Apr 1998
Director 17 Apr 1998 - 26 Apr 2001
John Leigh Read
St Ives, Nsw 2075, Australia,
Address used since 31 Jul 1995
Director 31 Jul 1995 - 17 Apr 1998
Thomas Francis Crehan
Lindfield, Nsw 2070, Australia,
Address used since 31 Jul 1995
Director 31 Jul 1995 - 17 Apr 1998
Anders Karlsson
234 42 Lomma, Sweden,
Address used since 29 Mar 1996
Director 29 Mar 1996 - 17 Apr 1998
Peter Brian Nelson
Howick, Auckland,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 31 Jul 1995
Addresses
Previous address Type Period
Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 Physical & registered 11 Mar 2020 - 12 Mar 2020
106 Richard Pearse Drive, Mangere, Auckland, 1250 Physical & registered 01 Apr 2011 - 11 Mar 2020
C/o Rohlig New Zealand Limited, 106 Richard Pearse Drive, Mangere, Auckland 1250 Registered 29 Apr 2010 - 01 Apr 2011
43 Garden Boulevard, Dingley Village, Victoria 3172, Australia Physical 01 Apr 2009 - 01 Apr 2011
C/o Rohlig New Zealand Ltd, 9a Airpark Drive, Mangere, Auckland Registered 01 Apr 2009 - 29 Apr 2010
C/o In 2 Store, The Gate, 373 Neilson, Str, Unit C, Onehunga New Zealand Registered 26 Feb 2008 - 01 Apr 2009
C/o Toll Distribution, 70 Kerrs Road, Manukau City, Auckland Registered 19 Feb 2007 - 26 Feb 2008
C/o Patrick Distribution, 70 Kerrs Road, Manukau City, Auckland Registered 05 Mar 2004 - 19 Feb 2007
C/- Liberty Distribution, 70 Kerrs Road, Manukau City, Auckland Registered 05 Mar 2003 - 05 Mar 2004
3 Walker Street, Braeside Victoria 3195, Australia Physical 05 Mar 2003 - 01 Apr 2009
Level 6, L J Hooker House, 57-59 Symonds St, Auckland Physical & registered 17 Jun 2002 - 05 Mar 2003
C/- Wyllie Mcdanoald, Level 3 Customhouse, 50 Anzac Avenue, Auckland Physical 17 May 2001 - 17 May 2001
C/- Liberty Distribution, 70 Kerrs Road, Manukau City, Auckland Physical 17 May 2001 - 17 May 2001
C/- Wylie Mc Donald, Level 3 Custonhouse, 50 Anzac Avenue, Auckland Registered 17 May 2001 - 17 Jun 2002
Dalloz Safety P/l, 3 Walker Street, Braeside, Victoria 3195, Australia Physical 17 May 2001 - 17 Jun 2002
C/- Wylie Mc Donald, Level 3 Custonhouse, 50 Anzac Avenue, Auckland Physical 01 Jun 1995 - 01 Jun 1995
C/- Dallol Safety, 3 Walker Street, Braeside Vic 3195, Australia Physical 01 Jun 1995 - 17 May 2001
Financial Data
Financial info
539756
Total number of Shares
March
Annual return filing month
December
Financial report filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 539756
Shareholder Name Address Period
Honeywell Safety Products Sweden Ab
Other (Other)
01 Jun 1995 - current

Ultimate Holding Company
Effective Date 16 Mar 2022
Name Honeywell International Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address 101 Columbia Road
Morristown, New Jersey 07962
Location
Companies nearby