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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Honeywell Safety Products Sweden Ab Other (Other) |
01 Jun 1995 - current |
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 |
Accessable Limited 9 Airpark Drive |
|
Environmental Health Management Services Limited 9 Airpark Drive |
|
Ehms Properties Limited 9 Airpark Drive |
|
Ehms Properties Auckland Limited 9 Airpark Drive |
|
Ehms Properties Wellington Limited 9 Airpark Drive |
|
Alyusrah Holdings Limited 26 Airpark Drive |