Honeywell Limited (issued a business number of 9429039039200) was incorporated on 14 Sep 1971. 6 addresess are currently in use by the company: Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 (type: postal, office). 264 Mount Eden Road, Mount Eden, Auckland had been their physical address, up to 28 Jan 2019. Honeywell Limited used more names, namely: Honeywell Holdings Limited from 21 Jan 1988 to 05 Jan 2004, Honeywell (N.z.) Limited (14 Sep 1971 to 21 Jan 1988). 120000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120000 shares (100% of shares), namely:
Honeywell Holdings Pty Limited (an other) located at North Ryde, Nsw 2113, Australia. Our data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 | Physical & service & registered | 28 Jan 2019 |
Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 | Postal & delivery & invoice | 09 Jun 2020 |
Level 1 & 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 | Office | 09 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
David Arthur Glover
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Richmond, Nsw 2754,
Address used since 21 Apr 2006
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 21 Apr 2006 - current |
Gomathy S.t. St Dorai
Baulkham Hills, Nsw, 2153
Address used since 01 Jan 2018
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Epping, Nsw, 2121
Address used since 18 Nov 2010
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 18 Jun 2007 - current |
Thomas Andrew Bain
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Sorrento, Wa, 6020
Address used since 28 Jun 2021 |
Director | 28 Jun 2021 - current |
Clayton Leonard Fonseca
Baulkham Hills, Nsw, 2153
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
John Baxtrem
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Doubleview, Perth, Wa, 6018
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - 31 May 2023 |
Wayne Gregory Kent
South Yarra, Vic, 3141
Address used since 27 Mar 2020
Ferny Creek, Vic, 3786
Address used since 01 Oct 2019
North Ryde, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 01 Oct 2019 - 12 Apr 2021 |
Karl Douglas Mahoney
Williamstown, Vic, 3016
Address used since 23 Feb 2019
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Brighton Vic, 3186
Address used since 14 Jul 2015
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Hampton Vic, 3188
Address used since 01 Jan 2018 |
Director | 14 Jul 2015 - 01 Oct 2019 |
Neil Christopher Wold
Scarborough Wa, 6019
Address used since 28 Apr 2015
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 28 Apr 2015 - 08 Feb 2017 |
Gauri Appena
Bennett Springs Wa, 6063
Address used since 28 Apr 2015
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 28 Apr 2015 - 14 Aug 2015 |
James Lachlan Chisholm
East Malvern, Vic, 3145
Address used since 20 Aug 2014
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 20 Aug 2014 - 25 Jun 2015 |
John Rajchert
Killara, Nsw, 2071
Address used since 18 Feb 2014 |
Director | 16 Jul 2008 - 20 Aug 2014 |
Henry Ching-i Uen
Northwood, Nsw 2066, Australia,
Address used since 19 Oct 2004 |
Director | 19 Oct 2004 - 17 May 2010 |
Antony Brendan Cosgrove
Mount Pleasant, Wa 6153, Australia,
Address used since 03 Jun 2004 |
Director | 03 Jun 2004 - 24 Oct 2008 |
Paul Joseph Bardon
Elanora Heights Nsw 2101, Australia,
Address used since 04 Dec 2003 |
Director | 04 Dec 2003 - 05 May 2008 |
Bruce Edward Ritchie
128 Hongqiao Road, Shanghai, China,
Address used since 20 Oct 2004 |
Director | 31 Mar 1998 - 31 May 2006 |
Kin Choo Lim
How Sun Drive, Singapore 538568,
Address used since 04 Dec 2003 |
Director | 04 Dec 2003 - 20 Jan 2006 |
Jack Maresca
Concord West, N S W 2138, Australia,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 04 Feb 2004 |
Krikor Hagop Soghomonian
11 Orchard Turn, Singapore 238800,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 02 Dec 2003 |
John Herman Wolfraad
New South Wales 2105, Australia,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 21 Sep 2001 |
Peter William Mcconnell
Northbridge, New South Wales 2063, Australia,
Address used since 31 Mar 1998 |
Director | 31 Mar 1998 - 10 Nov 2000 |
John Robin Wadsworth
Burswood Estate, Pakuranga, Auckland,
Address used since 06 May 1991 |
Director | 06 May 1991 - 31 Mar 1998 |
Clive Malcolm Lewis
Takapuna, Auckland,
Address used since 18 Jul 1996 |
Director | 18 Jul 1996 - 05 Sep 1997 |
Philip Fletcher Myles
Nsw 2072, Australia,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 31 Dec 1995 |
John Raymond Emery
St Heliers, Auckland,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 06 May 1991 |
Gerald Cyril Cummins
Kohi, Auckland,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 06 May 1991 |
264 Mount Eden Road , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
264 Mount Eden Road, Mount Eden, Auckland, 1024 | Physical | 24 Mar 1998 - 28 Jan 2019 |
264 Mount Eden Road, Mount Eden, Auckland, 1024 | Registered | 26 Jan 1993 - 28 Jan 2019 |
8 Monahan Road, Mt Wellington, Auckland | Registered | 25 Jan 1993 - 26 Jan 1993 |
Shareholder Name | Address | Period |
---|---|---|
Honeywell Holdings Pty Limited Other (Other) |
North Ryde Nsw 2113, Australia |
14 Sep 1971 - current |
Effective Date | 08 Jun 2020 |
Name | Honeywell International Inc. |
Type | Company |
Ultimate Holding Company Number | 2061772 |
Country of origin | US |
Address |
2711 Centerville Road Suite 400 Wilmington De 19808 |
Deep Notion Limited 276 Mt Eden Rd |
|
Alan Smythe Special Events Limited 2a Percy Street |
|
Geneve Limited 2a Percy Street |
|
Lineage Property Limited 4 Hillside Crescent |
|
Sullivan Cancer Care Limited 1 Bellevue Road |
|
N.z. Child Safety Foundation 275 Mount Eden Road |