Itw New Zealand (issued an NZBN of 9429039833129) was incorporated on 08 Aug 1985. 2 addresses are currently in use by the company: Level 7, The Bayleys Building, 28 Brandon Street, Wellington (type: registered, physical). C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington had been their registered address, until 18 Sep 2009. Itw New Zealand used more aliases, namely: Itw New Zealand Limited from 01 Dec 1999 to 13 Oct 2015, Kinnears Ropes Limited (08 Aug 1985 to 01 Dec 1999). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Itw International Holdings Llc (an other) located at Glenview, Illinois postcode 60026. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 -29 Poland Road, Glenfield | Service & physical | 25 Mar 2005 |
Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered | 18 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
Thomas Carter Reynolds
Doncaster, Victoria, 3108
Address used since 11 Oct 2021
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 26 May 2014
Box Hill North, 3129
Address used since 29 Oct 2018
Doncaster, Victoria, 3108
Address used since 31 Jul 2019
Balwyn North, Victoria, 3104
Address used since 01 Jan 1970 |
Director | 26 Jul 2007 - current |
Giles H. | Director | 09 Sep 2019 - current |
Joanna Barbara Pasek | Director | 10 Dec 2021 - current |
Janet Otsuka Love
Glenview, Illinois, 60025
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - 10 Dec 2021 |
Andrew Wrigley
Glen Eden, Auckland, 0602
Address used since 20 May 2008 |
Director | 20 May 2008 - 09 Sep 2019 |
Maryann Spiegel
Elmhurst, Illinois, 60126
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 31 Jul 2019 |
Leanne Ono
Park Ridge, Illinois, 60068
Address used since 03 May 2011 |
Director | 03 May 2011 - 14 Feb 2014 |
Michael John Davies
Brighton East Vic 3187, Australia,
Address used since 26 Oct 2010 |
Director | 31 Jul 2000 - 29 Jan 2013 |
Allan Cameron Junior Sutherland
Orland Park, Illinois, Usa 60467,
Address used since 26 Oct 2010 |
Director | 31 Mar 2000 - 15 Feb 2012 |
Felix Lopez Rodriguez
Plainfield, Illinois 60544, Usa,
Address used since 05 Dec 2005 |
Director | 01 Jun 2001 - 03 May 2011 |
Russell Mark Flaum
Lincolnshire, Illinois 60069, Usa,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Jul 2009 |
Dennis James Easton
Bucklands Beach, Auckland, New Zealand,
Address used since 01 Nov 2005 |
Director | 09 Dec 2004 - 07 May 2008 |
Bela Istvan Hargitay
Hawthorn, Vic 3122, Australia,
Address used since 31 Jul 2000 |
Director | 31 Jul 2000 - 31 Aug 2007 |
Tomislav Govorko
Hendersen Valley, Auckland,
Address used since 05 Aug 2003 |
Director | 05 Aug 2003 - 31 May 2004 |
Stewart Hudnut
Winnetka, Illinois 60093, Usa,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 31 Aug 2003 |
Grant Lascelles Conway
Eastern Beach, Auckland,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 28 Feb 2003 |
Michael James Robinson
Lake Bluff, Illinois 60044, Usa,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Jun 2001 |
Paul Henry Moreton
Jindalee, Queensland 4074, Australia,
Address used since 03 Aug 1998 |
Director | 03 Aug 1998 - 31 Mar 2000 |
George Vernon Stewart Bowles
Glen Iris, Victoria 3146, Australia,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 31 May 1998 |
Peter Anthony Harris
Hoppers Crossing, Victoria 3029, Australia,
Address used since 11 Feb 1997 |
Director | 11 Feb 1997 - 31 Dec 1997 |
Geoffrey William Coffey
Glen Iris, Victoria 3146, Australia,
Address used since 11 Feb 1997 |
Director | 11 Feb 1997 - 31 May 1997 |
Ian Lindesay Addison
Glen Iris, Victoria 3146, Australia,
Address used since 23 Jun 1995 |
Director | 23 Jun 1995 - 11 Feb 1997 |
Warwick John Dawes
Waimauku, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 20 Nov 1996 |
Peter Douglas Craw
Beaumaris, Victoria 3193, Australia,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 31 Mar 1995 |
Bruce Raymond Kean
Wahroonga, New South Wales, Australia,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 29 Nov 1993 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered | 17 Sep 2009 - 18 Sep 2009 |
Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Registered | 17 Sep 2009 - 17 Sep 2009 |
7 Charann Place, Avondale, Auckland | Registered | 13 Jun 2008 - 17 Sep 2009 |
23 -29 Poland Road, Glenfield, New Zealand | Registered | 25 Mar 2005 - 13 Jun 2008 |
298 Neilson Street, Te Papapa, Auckland, New Zealand | Physical & registered | 10 Jul 2003 - 25 Mar 2005 |
9 Industry Road, Penrose, Auckland | Physical | 30 Oct 2000 - 30 Oct 2000 |
7 Industry Road, Penrose, Auckland | Physical | 30 Oct 2000 - 10 Jul 2003 |
9 Industry Road, Penrose, Auckland | Registered | 30 Oct 2000 - 10 Jul 2003 |
P O Box 3963, Penrose, Auckland | Registered | 29 Nov 1993 - 30 Oct 2000 |
930 Great South Road, Auckland | Registered | 22 Nov 1993 - 29 Nov 1993 |
1 Grey Street, Wellington | Registered | 10 Jun 1992 - 22 Nov 1993 |
8 Industry Road, Penrose, Auckland | Physical | 19 Feb 1992 - 30 Oct 2000 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Itw International Holdings Llc Other (Other) |
Glenview Illinois 60026 |
17 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Itw International Holdings Llc Other |
Glenview Illinois 60026 |
08 Aug 1985 - 03 Oct 2019 |
Instron International Limited Other |
01 Dec 2008 - 27 Mar 2019 | |
Instron Holdings Limited Other |
27 Mar 2019 - 27 Mar 2019 | |
Itw International Holdings Llc Other |
Glenview Illinois 60026 |
08 Aug 1985 - 03 Oct 2019 |
Effective Date | 21 Jul 1991 |
Name | Illinois Tool Works Inc |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Kai Pad Limited Level 4, Bayleys Building |
|
Coloplast Pty Ltd Level 7 |
|
Hahayes Limited Level 4, Bayleys Building |
|
Texas Utilities New Zealand Limited Level 7, The Bayleys Building |
|
Arataki Road Olives Limited Level 7, The Bayleys Building |
|
Queensberry Provident Fund Limited Level 7, The Bayleys Building |