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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Imi Overseas Investments Limited Other (Other) |
08 Oct 1969 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Imi Plc |
Type | Company |
Ultimate Holding Company Number | 714275 |
Country of origin | GB |
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 |
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 |