Filpro Automotive Nz Limited (issued an NZ business identifier of 9429038818455) was started on 17 Dec 1993. 3 addresses are in use by the company: 40 Firth Street, Drury, Auckland, 2113 (type: registered, physical). Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 31 Aug 2017. Filpro Automotive Nz Limited used other names, namely: Uci-Fram Group New Zealand Limited from 24 Jun 2013 to 18 Aug 2017, Holt Lloyd Limited (31 Dec 1996 to 24 Jun 2013) and Holt Lloyd Holdings Limited (21 Oct 1994 - 31 Dec 1996). 549163 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 549163 shares (100 per cent of shares), namely:
Filpro Global (an other) located at Tower A, 1 Cybercity, Ebene. The Businesscheck information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Other (Address for Records) | 07 Apr 2016 |
40 Firth Street, Drury, Auckland, 2113 | Registered & physical & service | 31 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
John Anthony Trickey
Mount Edgecombe Country Club, Durban, Kwazulu Natal, 4302
Address used since 05 Oct 2020
Prospecton, Kwazulu Natal, 4133
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - current |
Roger Ronald Lassen
East Maitland, Nsw, 2323
Address used since 05 Oct 2023
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Hallet Cove, South Australia, 5158
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - current |
John Gavin Wallace
Rd 2, Drury, 2578
Address used since 05 Oct 2011 |
Director | 05 Oct 2011 - 29 May 2018 |
Gregory Alan Cole
Mount Eden, Auckland, 1024
Address used since 30 Jul 2011 |
Director | 30 Jul 2011 - 02 Apr 2016 |
Joseph Edward Doyle
Evanston, IL 60201
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 02 Apr 2016 |
Keith Alan Zar
Northbrook, IL 60062
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - 31 Jul 2015 |
Helen Dorothy Golding
75 Evans Street, Rozelle, New South Wales, 2039
Address used since 07 Oct 2011 |
Director | 30 Jul 2011 - 29 Nov 2012 |
Bryce Mccheyne Murray
Kohimarama, Auckland, 1071
Address used since 30 Jul 2011 |
Director | 30 Jul 2011 - 29 Nov 2012 |
Allen Philip Hugli
Epsom, Auckland, 1023
Address used since 30 Jul 2011 |
Director | 30 Jul 2011 - 29 Nov 2012 |
John Gavin Wallace
Rd 2, Drury, 2578
Address used since 16 Mar 2010 |
Director | 30 Sep 1999 - 30 Jul 2011 |
William Randall Peinhardt
Cheshire,ct 0641, United States Of America,
Address used since 12 Jan 2010 |
Director | 12 Jan 2010 - 30 Jul 2011 |
Lucy Alexandra Bentley
Alsager, Cheshire, St7 2xa, United Kingdom,
Address used since 12 Jan 2010 |
Director | 12 Jan 2010 - 30 Jun 2010 |
Christopher Paul Goldrick
Turramurra, Nsw 2074, Australia,
Address used since 26 Aug 1999 |
Director | 26 Aug 1999 - 22 Mar 2009 |
Kevin Arthur Fagan
Te Atatu South, Auckland,
Address used since 26 Aug 1999 |
Director | 26 Aug 1999 - 09 Sep 2002 |
Gordon William Robertson
Grove Avenue Wilmslow, Chesire Sk9 5ee, United Kingdom,
Address used since 13 Apr 1999 |
Director | 13 Apr 1999 - 29 Jun 2000 |
Peter Loughlin Sweeney
Mission Bay, Auckland,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 30 Jul 1999 |
Gary Boyd Carpenter
Wilmslow, Cheshire Sk9 2dq, England,
Address used since 13 Mar 1998 |
Director | 13 Mar 1998 - 01 Apr 1999 |
Neil White
Arch Hill, Grey Lynn, Auckland,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 22 Jan 1999 |
Peter James Cohen
School Lane, Great Horkesley, Colchester, England C06 4bn,
Address used since 03 Aug 1994 |
Director | 03 Aug 1994 - 13 Mar 1998 |
David John Chapman
Wadestown, Wellington,
Address used since 17 Dec 1993 |
Director | 17 Dec 1993 - 03 Aug 1994 |
Hugh Alexander Smith
Wadestown, Wellington,
Address used since 17 Dec 1993 |
Director | 17 Dec 1993 - 03 Aug 1994 |
Previous address | Type | Period |
---|---|---|
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 15 Apr 2016 - 31 Aug 2017 |
Floor 9, 148 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 20 Jan 2014 - 15 Apr 2016 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered | 09 Aug 2011 - 20 Jan 2014 |
18-26 Amelia Earhart Avenue, Airport Oaks, Auckland | Registered & physical | 31 Jul 2002 - 09 Aug 2011 |
34 Leonard Road, Mt Wellington, Auckland | Physical | 06 Apr 1998 - 31 Jul 2002 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Registered | 18 Aug 1994 - 31 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Filpro Global Other (Other) |
Tower A, 1 Cybercity Ebene |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Honeywell International Inc. Other |
17 Dec 1993 - 01 Aug 2011 | |
Uci-fram Holdings New Zealand Limited Shareholder NZBN: 9429031223041 Company Number: 3266012 Entity |
01 Aug 2011 - 17 Aug 2017 | |
Honeywell International Inc. Other |
17 Dec 1993 - 01 Aug 2011 | |
Uci-fram Holdings New Zealand Limited Shareholder NZBN: 9429031223041 Company Number: 3266012 Entity |
01 Aug 2011 - 17 Aug 2017 |
Effective Date | 06 Jan 2019 |
Name | Filpro International Limited |
Type | Company |
Country of origin | BM |
Address |
Sterling House 16 Wesley Street Hamilton HM 12 |
The Counties Manukau Recreation & Health Charitable Trust Inc. C/o H E B Contractors |
|
Icon Limited 31 Firth St |
|
Lowry Holdings Limited 31 Firth Street |
|
Pokeno Limited 31 Firth Street |
|
Envoco Limited 31 Firth St |
|
Ruapehu Rental Properties Limited 31 Firth St |