General information

Honeywell Limited

Type: NZ Limited Company (Ltd)
9429039039200
New Zealand Business Number
528871
Company Number
Registered
Company Status
26976006
GST Number

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
Contact info
64 9 9534800
Phone (Phone)
Reception.Honeywell@Honeywell.com
Email
www.honeywell.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
120000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120000
Shareholder Name Address Period
Honeywell Holdings Pty Limited
Other (Other)
North Ryde
Nsw 2113, Australia
14 Sep 1971 - current

Ultimate Holding Company
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
Location
Companies nearby
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