General information

Applied Industrial Technologies Limited

Type: NZ Limited Company (Ltd)
9429040971995
New Zealand Business Number
1819
Company Number
Registered
Company Status
10578809
GST Number

Applied Industrial Technologies Limited (issued an NZBN of 9429040971995) was incorporated on 27 Feb 1928. 5 addresess are currently in use by the company: Po Box 58549, Botany, Auckland, 2163 (type: postal, office). 67 Lady Ruby Drive, East Tamaki, Auckland 2141 had been their registered address, up until 01 Oct 2014. Applied Industrial Technologies Limited used more aliases, namely: Skf New Zealand Limited from 27 Feb 1928 to 01 Aug 2012, Skf New Zealand Limited (27 Feb 1928 to 01 Aug 2012). 375000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 375000 shares (100 per cent of shares), namely:
Acn 156643462 - Applied Australia Holdings Pty Ltd (an other) located at Oakleigh, Victoria postcode 3166. Businesscheck's database was updated on 28 Apr 2024.

Current address Type Used since
67 Lady Ruby Drive, East Tamaki, Auckland, 2013 Registered & physical & service 01 Oct 2014
Po Box 58549, Botany, Auckland, 2163 Postal 03 Sep 2019
67 Lady Ruby Drive, East Tamaki, Auckland, 2013 Office & delivery 03 Sep 2019
Contact info
64 9 9802111
Phone (Direct Line)
64 9 2740056
Phone (Main Office)
leah.cagayat@appliednz.com
Email (Finance)
NZ-Accounts@appliednz.com
Email (Finance)
nz-accounts@appliednz.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.appliednz.co.nz
Website
Directors
Name and Address Role Period
Ashok Kapoor
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Beaumaris, Victoria, Australia 3193,
Address used since 13 Aug 2009
Director 13 Aug 2009 - current
Neil Anthony Schrimsher
Beachwood, Ohio, 44122
Address used since 01 Aug 2012
Director 01 Aug 2012 - current
David K. Wells
Medina, Ohio, 44256
Address used since 31 Aug 2017
Director 31 Aug 2017 - current
Euliela Cagayat
Flat Bush, Auckland, 2016
Address used since 13 Mar 2020
Director 13 Mar 2020 - current
Joe Mangiapane
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Wheelers Hill, Victoria, 3150
Address used since 09 Aug 2012
Director 09 Aug 2012 - 04 Mar 2020
Todd Allen Barlett
Acworth, Georgia, 30101
Address used since 01 Aug 2012
Director 01 Aug 2012 - 30 Jun 2018
Mark Owen Eisele
Shaker Heights, Ohio, 44120
Address used since 01 Aug 2012
Director 01 Aug 2012 - 31 Aug 2017
Benjamin Jay Mondics
Hudson, Ohio, 44236
Address used since 01 Aug 2012
Director 01 Aug 2012 - 16 Aug 2013
Anthony Doodson
Surrey Hills, Victoria 3127, Australia,
Address used since 07 Jan 2009
Director 07 Jan 2009 - 01 Aug 2012
Anil Kumar Gupta
32 Orange Grove Road, Singapore,
Address used since 07 Jan 2009
Director 01 Jan 2000 - 09 Jul 2012
Simon Douglas Whyte
Epsom, Auckland, New Zealand,
Address used since 02 Aug 2004
Director 02 Aug 2004 - 14 Feb 2009
Bjarne Johansen
3-1 Waterfall Gardens, Singapore 268825,
Address used since 21 Oct 1998
Director 21 Oct 1998 - 31 Dec 2007
Michael Crean
Howick, Auckland,
Address used since 19 Oct 1998
Director 19 Oct 1998 - 01 May 2004
Kevin Raymond Brown
Surrey Hills, Victoria 3127, Australia,
Address used since 17 Apr 1991
Director 17 Apr 1991 - 01 Jun 1999
Phil Knights
21 Holland Park, Singapore 29476,
Address used since 17 Oct 1996
Director 17 Oct 1996 - 27 Oct 1998
John Kevin Haffey
Kohimarama, Auckland,
Address used since 02 Mar 1995
Director 02 Mar 1995 - 01 Jul 1997
Dale Campkin-smith
Singapore,
Address used since 14 May 1991
Director 14 May 1991 - 01 Jul 1996
Ian Maxwell Engeman
Glen Waverley, Melbourne, Victoria 3150,
Address used since 22 Apr 1993
Director 22 Apr 1993 - 02 Mar 1995
Sten Anders Kjellman
Brightone, Victoria 3106,
Address used since 14 May 1991
Director 14 May 1991 - 22 Apr 1993
Addresses
Principal place of activity
67 Lady Ruby Drive , East Tamaki , Auckland , 2013
Previous address Type Period
67 Lady Ruby Drive, East Tamaki, Auckland 2141 Registered & physical 26 Aug 2008 - 01 Oct 2014
67 Lady Ruby Drive, East Tamaki, Auckland Physical 15 Oct 1999 - 26 Aug 2008
23 Ra Ora Drive, East Tamaki, Auckland Physical 15 Oct 1999 - 15 Oct 1999
23 Ra Ora Drive, East Tamaki, Auckland Registered 17 Sep 1999 - 26 Aug 2008
Financial Data
Financial info
375000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 375000
Shareholder Name Address Period
Acn 156643462 - Applied Australia Holdings Pty Ltd
Other (Other)
Oakleigh
Victoria
3166
13 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Null - Aktiebolaget Skf(publ)
Other
27 Feb 1928 - 13 Aug 2012
Aktiebolaget Skf(publ)
Other
27 Feb 1928 - 13 Aug 2012
Aktiebolaget Skf(publ)
Other
27 Feb 1928 - 13 Aug 2012

Ultimate Holding Company
Effective Date 31 Jul 2012
Name Applied Industrial Technologies Inc.
Type Corporation
Country of origin US
Address 1 Applied Plaza
Cleveland
Ohio 44135
Location
Companies nearby