General information

Facteon Intelligent Technology Limited

Type: NZ Limited Company (Ltd)
9429039828255
New Zealand Business Number
277911
Company Number
Registered
Company Status
48385281
GST Number
C249920 - Industrial Machinery And Equipment Mfg Nec
Industry classification codes with description

Facteon Intelligent Technology Limited (issued an NZBN of 9429039828255) was launched on 13 Sep 1985. 5 addresess are currently in use by the company: Po Box 58223, Botany, Auckland, 2163 (type: postal, office). 50 Allens Road, East Tamaki, Auckland had been their registered address, up until 24 Nov 2017. Facteon Intelligent Technology Limited used other aliases, namely: Fisher & Paykel Production Machinery Limited from 13 Sep 1985 to 07 Dec 2018. 250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 250000 shares (100 per cent of shares), namely:
201723405G - Maniiq (Singapore) Intelligent Equipment Pte Limited (an other) located at 17-05 Republic Plaza, Singapore postcode 048619. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is the classification the Australian Bureau of Statistics issued Facteon Intelligent Technology Limited. The Businesscheck database was last updated on 19 Apr 2024.

Current address Type Used since
1 Ross Reid Place, East Tamaki, Auckland, 2013 Registered & physical & service 24 Nov 2017
1 Ross Reid Place, East Tamaki, Auckland, 2013 Office & delivery 07 Nov 2019
Po Box 58223, Botany, Auckland, 2163 Postal 24 Nov 2020
Contact info
64 09 3939600
Phone (Phone)
accounts@facteon.global
Email
accounts@facteon.global
Email (nzbn-reserved-invoice-email-address-purpose)
www.facteon.global
Website
Directors
Name and Address Role Period
John Michael Cochrane
Point Chevalier, Auckland, 1022
Address used since 01 Nov 2021
Westmere, Auckland, 1022
Address used since 02 Mar 2020
Westmere, Auckland, 1022
Address used since 02 Mar 2020
Auckland Central, Auckland, 1010
Address used since 15 Aug 2019
Director 15 Aug 2019 - current
Juan Ma
Shibei District, Qingdao City, Shandong Province, 266011
Address used since 28 Feb 2022
Director 28 Feb 2022 - current
Ming Sun
Huangdao District, Qingdao, Shandong, 266000
Address used since 01 Mar 2023
Director 01 Mar 2023 - current
Zequn Dai
Pudong New Area, Shanghai, 201322
Address used since 01 Mar 2023
Director 01 Mar 2023 - current
Lucheng Chen
Shinan District, Qingdao, Shandong, 266001
Address used since 31 Aug 2017
Director 31 Aug 2017 - 28 Feb 2023
Baojin Zheng
Yantai City, Shandong,
Address used since 08 Aug 2022
Director 08 Aug 2022 - 28 Feb 2023
Qingjun Zhao
Tongzhenggong Rd, Licang District, Qingdao, Shandong,
Address used since 01 Sep 2020
Director 01 Sep 2020 - 05 Aug 2022
Hu Bo
Shibei District, Qingdao, 266011
Address used since 31 Aug 2017
Director 31 Aug 2017 - 31 May 2021
Zhonghua Wu
Shanghai, 200343
Address used since 08 Mar 2019
Director 08 Mar 2019 - 31 Aug 2020
Andrew Peter Cooke
Shamrock Park, Auckland, 2016
Address used since 11 Jul 2013
Director 11 Jul 2013 - 31 Jan 2020
Brett Donald Butterworth
Mount Eden, Auckland, 1024
Address used since 31 Aug 2017
Director 31 Aug 2017 - 29 Jul 2019
Shaojian Zhang
#08-1080, Singapore,
Address used since 31 Aug 2017
Director 31 Aug 2017 - 08 Mar 2019
Stuart Bruce Broadhurst
St Heliers, Auckland, 1071
Address used since 05 Nov 2015
Director 11 Dec 2009 - 31 Aug 2017
Laurence Andrew Mawhinney
Ponsonby, Auckland, 1011
Address used since 01 Nov 2014
Director 11 Jul 2013 - 31 Aug 2017
Daniel Witten-hannah
Westmere, Auckland, 1022
Address used since 11 Jul 2013
Director 11 Jul 2013 - 31 Aug 2017
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 02 Jul 2014
Director 02 Jul 2014 - 31 Aug 2017
David Alexander Sullivan
Narrow Neck, Auckland, 0624
Address used since 15 Aug 2013
Director 23 Aug 2012 - 11 Apr 2016
Mark David Richardson
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2001
Director 04 Dec 2001 - 23 Jul 2013
Gary Albert Paykel
Remuera, Auckland 1050,
Address used since 27 May 2010
Director 28 Nov 1989 - 23 Aug 2012
William Lindsay Gillanders
Mellons Bay, Manukau, 2014
Address used since 29 Oct 2009
Director 10 Dec 1996 - 23 Aug 2010
John Herbert Bongard
Conifer Grove, Takanini, Auckland, 2112
Address used since 04 Dec 2001
Director 04 Dec 2001 - 30 Sep 2009
John Julian Aubrey Williams
R.d. Papatoetoe, Auckland,
Address used since 28 Nov 1989
Director 28 Nov 1989 - 04 Dec 2001
David Brian Henry
Bucklands Beach, Auckland,
Address used since 08 Apr 1994
Director 08 Apr 1994 - 04 Dec 2001
Dean Watson Joiner
St Heliers, Auckland,
Address used since 28 Nov 1989
Director 28 Nov 1989 - 10 Dec 1996
Peter Alexander Grogan
Bucklands Beach,
Address used since 28 Nov 1989
Director 28 Nov 1989 - 10 Dec 1996
Addresses
Principal place of activity
1 Ross Reid Place , East Tamaki , Auckland , 2013
Previous address Type Period
50 Allens Road, East Tamaki, Auckland, 2013 Registered 21 Nov 2017 - 24 Nov 2017
78 Springs Road, East Tamaki, Auckland, 2013 Registered 13 Nov 2015 - 21 Nov 2017
78 Springs Road, East Tamaki, Auckland, 2013 Physical 13 Nov 2015 - 24 Nov 2017
78 Springs Road, East Tamaki, Auckland, 2016 Registered & physical 11 Nov 2011 - 13 Nov 2015
Head Office-corporate, 78 Springs Road, East Tamaki, Auckland Registered & physical 20 Dec 1996 - 11 Nov 2011
Financial Data
Financial info
250000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
201723405g - Maniiq (singapore) Intelligent Equipment Pte Limited
Other (Other)
#17-05 Republic Plaza
Singapore
048619
05 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
Company Number: 43285
Entity
13 Sep 1985 - 05 Sep 2017
Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
Company Number: 43285
Entity
13 Sep 1985 - 05 Sep 2017

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Haier Group Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin CN
Location
Similar companies
Automac Engineering Limited
6b Parkwood Place
Dynamic Fluid Systems Limited
77b Station Road
Framecad International Limited
99 Felton Mathew Avenue
Framecad Holdings Limited
99 Felton Mathew Avenue
Framecad New Zealand Limited
99 Felton Mathew Avenue
Framecad Licensing Limited
99 Felton Mathew Avenue