General information

Norgren Limited

Type: NZ Limited Company (Ltd)
9429040604312
New Zealand Business Number
77649
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
013475482
GST Number
C249910 - General Engineering
Industry classification codes with description

Norgren Limited (issued an NZ business identifier of 9429040604312) was incorporated on 08 Oct 1969. 6 addresess are currently in use by the company: Po Box 12 893, Penrose, Auckland, 1642 (type: postal, office). 3-5 Walls Road, Penrose, Auckland had been their registered address, up until 08 Apr 2015. Norgren Limited used other aliases, namely: Imi Norgren Limited from 23 Dec 1994 to 24 Feb 2004, Norgren Martonair (Nz) Limited (20 Dec 1988 to 23 Dec 1994) and Norgren Martonair (New Zealand) Limited (07 Sep 1988 - 20 Dec 1988). 3040000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3040000 shares (100 per cent of shares). "General engineering" (ANZSIC C249910) is the category the ABS issued Norgren Limited. Businesscheck's data was updated on 25 Mar 2024.

Current address Type Used since
15a Vestey Drive, Mount Wellington, Auckland, 1060 Physical & service & registered 08 Apr 2015
Po Box 12 893, Penrose, Auckland, 1642 Postal & invoice 24 Sep 2019
15a Vestey Drive, Mount Wellington, Auckland, 1060 Office & delivery 24 Sep 2019
Contact info
64 9 5790189
Phone (Phone)
sales@norgren.co.nz
Email
finance.nz@imi-precision.com
Email
www.imi-precision.com
Website
www.norgren.com
Website
Directors
Name and Address Role Period
Chee Min Teng
Singapore, 487799
Address used since 02 Apr 2020
Director 02 Apr 2020 - current
Mohammad Usman Ali
Officer, Victoria, 3809
Address used since 01 Sep 2023
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Glen Waverley, Victoria, 3150
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Andrew John Gault
Tallebudgera / Qld, 4228
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Jacob Adin Chalk
Kilsyth, Victoria, 3137
Address used since 30 Jun 2021
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Director 30 Jun 2021 - 16 Dec 2022
Nicole Louise Over
Patterson Lakes, 3197
Address used since 28 Feb 2014
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Director 16 Aug 2012 - 31 Mar 2022
Andrew Evans
Ringwood North, Victoria, 3134
Address used since 04 Nov 2015
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Director 04 Nov 2015 - 01 Jul 2021
Andrew Ronald Taylor
#07-04, Singapore, 587973
Address used since 06 Feb 2014
Director 06 Feb 2014 - 31 Mar 2020
Willem Paul Beekman
Torbay, Auckland, 0630
Address used since 27 Sep 2016
Director 16 Aug 2012 - 10 Nov 2016
Mark Colin Stevens
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Inverloch, Victoria, 3996
Address used since 26 Sep 2014
Rowville, Victoria, 3178
Address used since 01 Jan 1970
Director 15 Oct 2007 - 30 Sep 2015
Mark Shellenbarger
Centennia, 80122
Address used since 19 Sep 2012
Director 01 Jan 2011 - 06 Feb 2014
Duncan Leslie Gilmore
Penrose, Auckland, 1061
Address used since 03 Nov 2011
Director 28 Feb 1994 - 16 Aug 2012
Shi Hong Qian
Minhang District, Shanghai,
Address used since 26 Apr 2012
Director 26 Apr 2012 - 16 Aug 2012
Chon Kwo Tsai
Fort Wayne, Indiana 46825, Usa,
Address used since 18 Feb 2009
Director 18 Feb 2009 - 30 Nov 2010
Li Ping Ning
China,
Address used since 21 Jul 2009
Director 21 Jul 2009 - 26 Feb 2010
Darryl Paul Levin
East Hawthorn, Victoria 3123, Australia,
Address used since 18 Feb 2009
Director 18 Feb 2009 - 09 Jul 2009
David James Brant
Eltham 3095, Victoria, Australia,
Address used since 02 Feb 1997
Director 02 Feb 1997 - 30 Jan 2009
Robert John Scott
Albany, Auckland,
Address used since 30 Mar 1992
Director 30 Mar 1992 - 31 Dec 2007
Charles Longano
Endeavour Hills, Victoria 3802, Australia,
Address used since 23 Apr 2007
Director 23 Apr 2007 - 31 Oct 2007
Cornelis Adrianus Van Gessel
Rd1, Pokeno,
Address used since 08 May 2002
Director 08 May 2002 - 13 Jan 2006
David Michael Armour
Mt Roskill, Auckland,
Address used since 30 Mar 1992
Director 30 Mar 1992 - 08 Aug 1997
Walter Malzkorn
D-47665, Sonsbeck, Germany,
Address used since 28 Feb 1994
Director 28 Feb 1994 - 29 Jan 1997
Brian Smalley
Tanglin Rise, Singapore 1024,
Address used since 30 Mar 1992
Director 30 Mar 1992 - 28 Feb 1994
John Frederick Ryan
Stokes Valley, Wellington,
Address used since 30 Mar 1992
Director 30 Mar 1992 - 28 Feb 1994
Addresses
Principal place of activity
15a Vestey Drive , Mount Wellington , Auckland , 1060
Previous address Type Period
3-5 Walls Road, Penrose, Auckland Registered & physical 05 Oct 1995 - 08 Apr 2015
Financial Data
Financial info
3040000
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: 3040000
Shareholder Name Address Period
Imi Overseas Investments Limited
Other (Other)
08 Oct 1969 - current

Historic shareholders

Shareholder Name Address Period
Norgren Martonair Limited
Shareholder NZBN: 9429038643361
Company Number: 640249
Entity
08 Oct 1969 - 21 Jul 2009
Norgren Martonair Limited
Shareholder NZBN: 9429038643361
Company Number: 640249
Entity
08 Oct 1969 - 21 Jul 2009

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Imi Plc
Type Company
Ultimate Holding Company Number 714275
Country of origin GB
Location
Companies nearby
NZ Supply Chain Limited
11 Vestey Drive
N Vision Limited
2nd Floor, 15 Veastey Drive
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Similar companies
Julius Engineering Limited
2nd Floor, 15b Vestey Drive
Stainless Bending (2016) Limited
20a Industry Road
Bs Engineering Import Limited
6 Ponui Place
Circle Line Engineering Limited
8 Marjorie Jayne Crescent
Bryson Engineering Limited
53 Angle Street
Rayanz Investments Limited
47 Portman Road