General information

Itw New Zealand

Type: NZ Unlimited Company (Ultd)
9429039833129
New Zealand Business Number
276686
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Itw International Holdings Llc
Other (Other)
Glenview
Illinois
60026
17 Dec 2014 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Illinois Tool Works Inc
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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