General information

Sew-eurodrive (nz) Limited

Type: NZ Limited Company (Ltd)
9429039454430
New Zealand Business Number
392369
Company Number
Registered
Company Status
C249920 - Industrial Machinery And Equipment Mfg Nec
Industry classification codes with description

Sew-Eurodrive (Nz) Limited (NZBN 9429039454430) was incorporated on 31 May 1988. 5 addresess are in use by the company: Po Box 58428, Botany, Auckland, 2163 (type: postal, office). Level 4 Building A, Bdo Centre, 4 Graham Street, Auckland had been their registered address, up until 05 Jul 2017. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000000 shares (100 per cent of shares). "Industrial machinery and equipment mfg nec" (business classification C249920) is the category the Australian Bureau of Statistics issued Sew-Eurodrive (Nz) Limited. The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 Registered & physical & service 05 Jul 2017
Po Box 58428, Botany, Auckland, 2163 Postal 04 Sep 2019
Level 4, Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 Office 04 Sep 2019
82 Greenmount Drive, East Tamaki, Auckland, 2013 Delivery 04 Sep 2019
Contact info
64 9 2745623
Phone (Phone)
payables@sew-eurodrive.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
elwyn.rogers@sew-eurodrive.co.nz
Email
www.sew-eurodrive.co.nz
Website
Directors
Name and Address Role Period
Juergen B.
Simpsonville, Sth Carolina 29681, U.s.a,
Address used since 02 Feb 1989
Director 02 Feb 1989 - current
Elwyn Keith Rogers
East Tamaki Heights, Auckland, 2016
Address used since 03 Sep 2015
Director 02 May 2007 - current
John Charles Hainsworth
Beachlands, Auckland, 2018
Address used since 01 Dec 2013
Director 05 Jun 2013 - current
Peter Vaughan Gabites
Dannemora, Manukau City,
Address used since 09 Sep 2013
Director 12 Jun 2007 - 04 Jun 2014
William Richmond Christian
Pakuranga, Auckland,
Address used since 01 Jun 2004
Director 01 Jun 2004 - 02 May 2007
Christopher Robin Buxey
Birkenhead, Auckland,
Address used since 04 Aug 2000
Director 04 Aug 2000 - 30 Jun 2004
David O'halloran
Williamstown, Vic 3016, Australia,
Address used since 02 Mar 2001
Director 02 Mar 2001 - 15 Nov 2002
Stephen Peter Holt
Laverton, Victoria 3040, Australia,
Address used since 02 Feb 1989
Director 02 Feb 1989 - 04 Aug 2000
Addresses
Other active addresses
Type Used since
82 Greenmount Drive, East Tamaki, Auckland, 2013 Delivery 04 Sep 2019
Principal place of activity
Level 4, Building A, Bdo Centre , 4 Graham Street , Auckland , 1010
Previous address Type Period
Level 4 Building A, Bdo Centre, 4 Graham Street, Auckland, 1010 Registered & physical 04 Jul 2017 - 05 Jul 2017
Level 8, 120 Albert Street, Auckland, 1010 Registered 17 Sep 2013 - 04 Jul 2017
Level 8, 120 Albert Street, Auckland, 1010 Physical 13 Sep 2012 - 04 Jul 2017
Bdo, Level 8, 120 Albert Street, Auckland, 1010 Registered 13 Sep 2012 - 17 Sep 2013
Bdo, Level 8, 120 Albert Street, Auckland, 1010 Physical & registered 13 Sep 2011 - 13 Sep 2012
Bdo Spicers, Level 8, 120 Albert Street, Auckland Registered & physical 16 Sep 2003 - 13 Sep 2011
B D O Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland Physical 14 Sep 2001 - 16 Sep 2003
B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland Registered 14 Sep 2001 - 16 Sep 2003
B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland Physical 14 Sep 2001 - 14 Sep 2001
B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 06 Sep 2001 - 14 Sep 2001
B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland Registered 06 Sep 2001 - 14 Sep 2001
Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland Registered & physical 09 Oct 2000 - 06 Sep 2001
150 Vincent St, Auckland Registered 22 Apr 1996 - 09 Oct 2000
Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland Physical 07 Jul 1995 - 09 Oct 2000
Cairns Slane Fitzgerald & Phillips, 156 Vincent Street, Auckland Registered 24 Jul 1991 - 22 Apr 1996
Financial Data
Financial info
2000000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Sew Industriebeteiligungs Gmbh
Other (Other)
31 May 1988 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sew-industriebeteiligungs Gmbh
Type Limited Company
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Similar companies
Dale Hydraulics Limited
Level 2, 3 Arawa Street
Development Snowparks Limited
55 St Georges Bay Road
Pastoral Robotics Limited
5 Ross Street
C T Engineering Services Limited
642 Great South Road
Dynamic Fluid Systems Limited
77b Station Road
Framecad International Limited
99 Felton Mathew Avenue