General information

Spirax Sarco Limited

Type: NZ Limited Company (Ltd)
9429031907910
New Zealand Business Number
130824
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
12008554
GST Number
F341920 - Food Processing Machinery Or Equipment Wholesaling
Industry classification codes with description

Spirax Sarco Limited (issued an NZ business identifier of 9429031907910) was registered on 29 Sep 1964. 5 addresess are in use by the company: Spirax Sarco Ltd, Po Box 76-170, Manukau, Auckland, 2241 (type: postal, office). 19 Earl Richardson Avenue, Manukau City, Auckland had been their physical address, until 10 Feb 2015. Spirax Sarco Limited used other names, namely: Spirax Sarco (N.z.) Limited from 29 Sep 1964 to 26 Nov 1991. 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares). "Food processing machinery or equipment wholesaling" (business classification F341920) is the category the Australian Bureau of Statistics issued Spirax Sarco Limited. Businesscheck's information was updated on 08 Mar 2024.

Current address Type Used since
6 Nandina Avenue, East Tamaki, Auckland, 2013 Registered & physical & service 10 Feb 2015
6 Nandina Avenue, East Tamaki, Auckland, 2013 Office & delivery 24 Apr 2019
Spirax Sarco Ltd, Po Box 76-170, Manukau, Auckland, 2241 Postal 26 Apr 2022
Contact info
64 09 2633674
Phone (Phone)
accounts@nz.spiraxsarco.com
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@nz.spiraxsarco.com
Email
www.spiraxsarco.com/global/nz/
Website
Directors
Name and Address Role Period
Andrew Wells
Sydney, New South Wales, 2090
Address used since 11 Nov 2022
Sydney, New South Wales, 2062
Address used since 17 Dec 2020
Director 17 Dec 2020 - current
Fabiano Luiz Gatto
Kohimarama, Auckland, 1071
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
Swee Choon George Tay
Singapore, 455 071
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Lukas Grech
Kingsland, Auckland, 1021
Address used since 06 Dec 2020
Onehunga, Auckland, 1061
Address used since 16 Jan 2020
Director 16 Jan 2020 - 28 Jun 2022
Swee Meng Ng
Unit 12-02, Singapore, 309311
Address used since 01 Mar 2016
Director 01 Mar 2016 - 27 May 2022
Suay Wah Lee
Siglap, 455972
Address used since 16 Jan 2020
Min Hang District, Shanghai, 201107
Address used since 01 Mar 2016
Director 01 Mar 2016 - 28 Jul 2021
Michael John Bouwmeester
Panmure, Auckland, 1072
Address used since 20 Dec 2019
Director 20 Dec 2019 - 16 Jan 2020
Justin Christopher O'dowd
Castle Hill, New South Wales, 2154
Address used since 01 Mar 2016
Blacktown, New South Wales,
Address used since 01 Jan 1970
Blacktown, New South Wales,
Address used since 01 Jan 1970
Director 01 Mar 2016 - 31 Dec 2019
Glenn James Schultz
Mellons Bay, Auckland, 2014
Address used since 01 Jun 2017
Director 01 Jun 2017 - 24 Jan 2019
Michael Cooper
Mellons Bay, Auckland, 2014
Address used since 28 Nov 2007
Director 10 Jun 2002 - 14 Oct 2016
Klaus Rumler
#04-04 Shangri-la Residences, Singapore, 258685
Address used since 20 Mar 2015
Director 03 Sep 2013 - 29 Feb 2016
Neil Daws
5 Hatherly Road, Cheltenham Gl51 6eb, England,
Address used since 01 May 2009
Director 01 May 2009 - 03 Sep 2013
Alan Denis Black
George's Place, Cheltenham, Glos., Gl50 3 Px,
Address used since 08 Jun 2005
Director 08 Jun 2005 - 30 Apr 2009
Christopher John Ball
Andoversford, Hawling Nr. Cheltenham, Glos. England,
Address used since 11 Nov 1991
Director 11 Nov 1991 - 08 Jun 2005
Andrew Crawford Stewart
Maraetai, Auckland,
Address used since 08 Feb 2005
Director 01 Nov 2003 - 25 Feb 2005
Peter Rutherford Hewitson
Kellyville, New South Wales, Australia,
Address used since 11 Nov 1991
Director 11 Nov 1991 - 10 Jun 2002
David Byatt Weston
Maraaetai Beach, Auckland,
Address used since 07 Nov 1991
Director 07 Nov 1991 - 20 Dec 2000
Addresses
Principal place of activity
6 Nandina Avenue , East Tamaki , Auckland , 2013
Previous address Type Period
19 Earl Richardson Avenue, Manukau City, Auckland Physical 30 Apr 1998 - 10 Feb 2015
19 Earl Richardson Avenue, Manukau City, Auckland Registered 04 Mar 1994 - 10 Feb 2015
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland Registered 03 Mar 1994 - 04 Mar 1994
17 Joval Place, Manukau City, Auckland Registered 16 Feb 1992 - 03 Mar 1994
Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1 Registered 19 Nov 1991 - 16 Feb 1992
Financial Data
Financial info
500000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
20 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
Shareholder Name Address Period
Spirax Sarco Engineering Bv Limited
Other (Other)
25 Jun 2004 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Spirax Sarco Engineering Plc
Type Publicly Listed Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
Raycong Investment Limited
Unit B
Txl Limited
8 Nandina Avenue
Renegade Strength And Conditioning Limited
5 Nandina Avenue
Girton Limited
5b Nandina Avenue
Body Business Limited
5 Nandina Avenue
Mw Motors Limited
9 Nandina Avenue
Similar companies
Hamlin & Easton Limited
Unit 9, 135 Cryers Road
Sbl Imports Limited
22 Saleyards Road
Anken Technology Limited
12 Atanga Avenue
Go Sing Limited
50 Francis Curtis Ave
Smokai Limited
47a Harbour View Road
Pump Solutions And Equipment Limited
27 Tatyana Place