General information

Parker Hannifin (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039346919
New Zealand Business Number
426965
Company Number
Registered
Company Status

Parker Hannifin (N.z.) Limited (NZBN 9429039346919) was registered on 10 May 1989. 8 addresess are currently in use by the company: Private Bag 14906, Panmure, Auckland, 1741 (type: postal, delivery). 2 Timaru Place, Mt Wellington, Auckland had been their physical address, until 25 Feb 2015. Parker Hannifin (N.z.) Limited used other names, namely: Parker Enzed (N.z.) Limited from 29 Jun 1989 to 01 Mar 2002, Mermal Enterprises Limited (10 May 1989 to 29 Jun 1989). 6300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6300000 shares (100 per cent of shares), namely:
Parker Hannifin Australia Holding Pty Limited (an other) located at Castle Hill, Nsw postcode 2154. The Businesscheck information was updated on 14 Mar 2024.

Current address Type Used since
5 Bowden Road, Mt Wellington, Auckland, 1060 Other (Address For Share Register) & records & shareregister (Address For Share Register) 17 Feb 2015
5 Bowden Road, Mt Wellington, Auckland, 1060 Physical & service & registered 25 Feb 2015
Private Bag 14906, Panmure, Auckland, 1741 Postal 21 May 2020
5 Bowden Road, Mt Wellington, Auckland, 1060 Delivery & office 21 May 2020
Contact info
61 40100 1864
Phone (Phone)
gwilcox@parker.com
Email
No website
Website
Directors
Name and Address Role Period
Gillian Barbara Wilcox
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Baulkham Hills, Nsw, 2153
Address used since 21 Jul 2010
Director 21 Jul 2010 - current
Jacques Karam
Nsw, 2154
Address used since 06 Nov 2015
Castle Hill, Nsw, 2154
Address used since 01 Jan 1970
Castle Hill, 2154
Address used since 01 Jan 1970
Director 06 Nov 2015 - current
Peilu Zhang
Castle Hill, Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Rockdale, Nsw, 2216
Address used since 01 Nov 2020
Chatswood, Nsw, 2067
Address used since 16 Oct 2017
Director 16 Oct 2017 - current
Michael Paul Zahra
Northbridge, Nsw, 2063
Address used since 14 Dec 2017
Castle Hill, Nsw, 2155
Address used since 01 Jan 1970
Director 14 Dec 2017 - 28 Feb 2020
Linda Stewart Nelson
Wollstoncraft Nsw, 2065
Address used since 01 May 2017
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Director 15 Nov 2013 - 29 Sep 2017
Carl John Mcgowan
Kellyville Nsw, 2155
Address used since 20 Oct 2015
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Castle Hill Nsw, 2154
Address used since 01 Jan 1970
Director 23 Mar 2010 - 30 Oct 2015
Thomas Piraino
Cleveland Heights, Ohio 44106,
Address used since 21 Aug 1998
Director 21 Aug 1998 - 01 Jul 2014
Yoon Chung
33 Tai Tim Road, Hong Kong,
Address used since 27 Oct 2008
Director 27 Oct 2008 - 01 Jul 2012
Paul Andrew Connor
Hornsby, New South Wales 2077, Australia,
Address used since 01 Sep 2004
Director 01 Sep 2004 - 30 Jul 2010
Myles Hamel Reilly
Castle Hill, N S W 2154, Australia,
Address used since 01 Jul 1999
Director 01 Jul 1999 - 23 Mar 2010
Joseph John Vicic
Repulse Bay Rd, Repulse Bay, Hong Kong,
Address used since 15 Sep 2005
Director 15 Sep 2005 - 24 Oct 2008
Clifford Grant O'loughlin
Whitford,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 31 Mar 2007
Lonnie Wayne Gallup
Highland Heights, Ohio 44143, Usa,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 30 Sep 2005
Allen Phillips
Kellyville, Nsw 2155, Australia,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 02 Sep 2004
Brian Raymond Watts
Pennant Hills, N.s.w. 2120, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 01 Jul 1999
Margaret Joyce Barrett
Winston Hills, Nsw 2153, Australia,
Address used since 30 Jul 1993
Director 30 Jul 1993 - 06 Nov 1998
John David Myslenski
Highland Heights, Ohio 4413, Usa,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 01 Oct 1998
Joseph David Whiteman
Shaker Heights, Ohio 44122, U.s.a.,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 30 Jun 1998
George Charles Stephens
Moreland Hills, Ohio 44822, U.s.a.,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 31 Mar 1994
Graham Driver Higham
Cherrybrook, N.s.w. 2120, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 30 Jul 1993
Addresses
Other active addresses
Type Used since
5 Bowden Road, Mt Wellington, Auckland, 1060 Delivery & office 21 May 2020
Principal place of activity
5 Bowden Road , Mt Wellington , Auckland , 1060
Previous address Type Period
2 Timaru Place, Mt Wellington, Auckland Physical & registered 02 Dec 2003 - 25 Feb 2015
3 Bowden Road, Mt Wellington, Auckland Registered 26 Jun 1997 - 02 Dec 2003
3 Boden Road, Mt Wellington, Auckland Physical 11 May 1997 - 11 May 1997
3 Bowden Road, Mt Wellington, Auckland Physical 11 May 1997 - 02 Dec 2003
Financial Data
Financial info
6300000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6300000
Shareholder Name Address Period
Parker Hannifin Australia Holding Pty Limited
Other (Other)
Castle Hill
Nsw
2154
30 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
International Corporation
Other
10 May 1989 - 27 Jun 2010
Parker Hannifin Australia Assets Pty Limited
Other
Castle Hill
New South Wales, Australia
29 Mar 2006 - 30 Sep 2022
Parker Hannifin Australia Holding Pty Limited
Other
29 Mar 2006 - 27 Jun 2010
Parker Hannifin (gibraltar) Holding Limited
Other
30 Nov 2005 - 27 Jun 2010
Parker Hannifin Global Capital Management Sarl
Other
30 Nov 2005 - 27 Jun 2010
Parker, Hannifin
Individual
Cleveland
Ohio 44124 - 4141
10 May 1989 - 30 Nov 2005
Null - Parker Hannifin (gibraltar) Holding Limited
Other
30 Nov 2005 - 27 Jun 2010
Null - Parker Hannifin Global Capital Management Sarl
Other
30 Nov 2005 - 27 Jun 2010
Null - International Corporation
Other
10 May 1989 - 27 Jun 2010
Null - Parker Hannifn Netherlands Holdings Bv
Other
29 Mar 2006 - 27 Jun 2010
Null - Parker Hannifin Australia Holding Pty Limited
Other
29 Mar 2006 - 27 Jun 2010
Null - Parker Hannifin (gibraltar) Assets Limited
Other
30 Nov 2005 - 27 Jun 2010
Parker Hannifn Netherlands Holdings Bv
Other
29 Mar 2006 - 27 Jun 2010
Parker Hannifin (gibraltar) Assets Limited
Other
30 Nov 2005 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Parker Hannifin Corporation
Type Us Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Team Bsl Racing Limited
3 Bowden Road
Bsl Racing Limited
3 Bowden Road
Buckley Systems Limited
6 Bowden Road
Laptec Limited
68b Carbine Road
Fairview Group Property Holdings Limited
6 Timaru Place
Rockford Aluminium Limited
6 Timaru Place