General information

Regal Beloit New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038910364
New Zealand Business Number
567351
Company Number
Registered
Company Status

Regal Beloit New Zealand Limited (NZBN 9429038910364) was launched on 26 Nov 1992. 4 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 19 Nov 2019. Regal Beloit New Zealand Limited used more aliases, namely: C.m.g. Electric Motors (Nz) Limited from 26 Nov 1992 to 12 Aug 2015. 3 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3 shares (100% of shares), namely:
Cmg International Pty Limited (an other) located at Rowville, Victoria, Australia 3178. Our database was updated on 17 Mar 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & service 16 Jul 2014
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 19 Nov 2019
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 18 Dec 2023
Directors
Name and Address Role Period
Ricardo Claussen Hoffmann
Newport, Vic, 3015
Address used since 10 Aug 2020
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 10 Aug 2020 - current
Tim Makris
Rowville, Vic, 3178
Address used since 10 Aug 2020
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 10 Aug 2020 - current
Malcolm Daryl Henri
43300, Seri Kembangan, Selangor Darul Ehsan,
Address used since 25 Feb 2019
Lilydale, Vic, 3140
Address used since 04 Aug 2017
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 04 Aug 2017 - 10 Aug 2020
Claudio Bortolus
Wantirna, Victoria, 3152
Address used since 31 Oct 2019
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 31 Oct 2019 - 10 Aug 2020
John Tsalkos
Northcote, Vic, 3070
Address used since 25 Feb 2014
Rowville, Vic, 3178
Address used since 01 Jan 1970
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 25 Feb 2014 - 31 Oct 2019
Glen Peer
Rowville, Vic, 3178
Address used since 01 Jan 1970
Chelsea, 3196
Address used since 25 Jul 2013
Rowville, Vic, 3178
Address used since 01 Jan 1970
Director 25 Jul 2013 - 04 Aug 2017
Malcolm Graham Macaulay
Donvale, Victoria 3111, Australia,
Address used since 06 Apr 2010
Director 06 Apr 2010 - 25 Feb 2014
Alan James Sargeant
Templestowe, Victoria 3106, Australia,
Address used since 06 Apr 2010
Director 06 Apr 2010 - 25 Jul 2013
Jacob Israel Gringlas
Toorak, Victoria 3142, Australia,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 20 Nov 2012
Richard Charles Blanck
Sandringham, Vic 3191, Australia,
Address used since 08 Dec 2009
Director 17 Dec 2006 - 06 Apr 2010
Rohan Stuart Pollard
Wantirna South Vic 3152, Australia,
Address used since 17 Dec 2006
Director 17 Dec 2006 - 06 Apr 2010
Dianne Sandra Gringlas
Toorak, Victoria 3142, Australia,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 18 Dec 2006
Carl John Hansen
Karori, Wellington,
Address used since 23 Nov 1992
Director 23 Nov 1992 - 01 Mar 1993
Richard Dale Peterson
Khandallah, Wellington,
Address used since 23 Nov 1992
Director 23 Nov 1992 - 01 Mar 1993
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 16 Jul 2014 - 19 Nov 2019
Level 6, 51 Shortland Street, Auckland, 1010 Registered & physical 12 Mar 2014 - 16 Jul 2014
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 15 Dec 2009 - 12 Mar 2014
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 27 Nov 2008 - 15 Dec 2009
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 29 Nov 2006 - 27 Nov 2008
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Str, Auckland Physical 13 Dec 2005 - 29 Nov 2006
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Registered 13 Dec 2005 - 29 Nov 2006
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 23 Dec 2003 - 13 Dec 2005
At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington Physical & registered 04 Mar 2002 - 23 Dec 2003
Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington Physical 01 Jul 1997 - 04 Mar 2002
C/0- Morrison Morpeth,, Solicitors, Marac House,, 105-109 The Terrace,, Wellington. Registered 10 Nov 1996 - 04 Mar 2002
Financial Data
Financial info
3
Total number of Shares
November
Annual return filing month
December
Financial report filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3
Shareholder Name Address Period
Cmg International Pty Limited
Other (Other)
Rowville
Victoria, Australia 3178
20 Dec 2006 - current

Historic shareholders

Shareholder Name Address Period
Gringlas, Jacob Israel
Individual
Toorak
Victoria 3142, Australia
26 Nov 1992 - 20 Dec 2006
Gringlas, Dianne Sandra
Individual
Toorak
Victoria 3142, Australia
26 Nov 1992 - 20 Dec 2006

Ultimate Holding Company
Effective Date 03 Nov 2016
Name Regal Beloit Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street