General information

Rockwell Automation (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429032152579
New Zealand Business Number
109863
Company Number
Registered
Company Status

Rockwell Automation (N.z.) Limited (issued a New Zealand Business Number of 9429032152579) was started on 07 Nov 1980. 2 addresses are in use by the company: 2B Pacific Rise, Mt Wellington, Auckland, 1060 (type: physical, registered). 2B Pacific Rise, Mt Wellington, Auckland had been their registered address, up to 14 Apr 2011. Rockwell Automation (N.z.) Limited used more names, namely: Allen - Bradley ( N.z.) Limited from 11 May 1981 to 02 Oct 1995, Donald Brown Control Limited (07 Nov 1980 to 11 May 1981). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares), namely:
Rockwell Automation Australia Ltd (an other) located at Victoria postcode 3153. The Businesscheck information was last updated on 27 Mar 2024.

Current address Type Used since
2b Pacific Rise, Mt Wellington, Auckland, 1060 Physical & registered & service 14 Apr 2011
Contact info
wwzhang@ra.rockwell.com
Email
No website
Website
Directors
Name and Address Role Period
Michael John Greig
Auckland, 1141
Address used since 13 Jul 2020
Director 13 Jul 2020 - current
Zhenhua Li
Shanghai, 200233
Address used since 18 Feb 2022
Director 18 Feb 2022 - current
Chitrabhanu Ghosh
Noida, Gautam Budh Nagar, Uttar Pradesh, 201301
Address used since 10 Oct 2022
Director 10 Oct 2022 - current
Caitlin Barrah
Vic, 3153
Address used since 01 Jan 1970
Victoria, 3146
Address used since 13 Nov 2014
Vic, 3153
Address used since 01 Jan 1970
Director 19 Oct 2012 - 10 Oct 2022
Yong Wan Foo
Singapore, 669559
Address used since 26 Mar 2018
Director 26 Mar 2018 - 18 Feb 2022
Nigel Brent Williams
Torbay, Auckland, 0630
Address used since 01 Jul 2016
Director 01 Jul 2016 - 13 Jul 2020
Mun Yee Lee
Vic, 3153
Address used since 01 Jan 1970
Vic, 3150
Address used since 18 Jul 2013
Vic, 3153
Address used since 01 Jan 1970
Director 18 Jul 2013 - 28 Mar 2018
David Andrew Hegarty
Vic, 3153
Address used since 01 Jan 1970
Vic, 3095
Address used since 19 Oct 2012
Vic, 3153
Address used since 01 Jan 1970
Director 19 Oct 2012 - 01 Jul 2016
Stephen Peter Broadbent
Shelly Park, Auckland, 2018
Address used since 22 Jul 2013
Director 21 Feb 2011 - 19 Nov 2015
Miao Zhang
Victoria,
Address used since 11 Jan 2012
Director 14 Nov 2011 - 18 Jul 2013
Twain Drewett
Rowville 3178, Victoria, Australia,
Address used since 30 Sep 2008
Director 30 Sep 2008 - 19 Oct 2012
Anthony Robert Meggs
Burwood East, Victoria, Australia 3151,
Address used since 12 Mar 2008
Director 12 Mar 2008 - 15 Sep 2011
Anthony William Dowling
Rototuna, Hamilton, 3210
Address used since 29 May 2009
Director 29 May 2009 - 28 Feb 2011
Caitlin Barrah
Thomson View Condominium, Singapore 579625,
Address used since 12 Mar 2008
Director 12 Mar 2008 - 01 Dec 2010
Donald Timothy Werner
Brighton, Victoria, Australia 3186,
Address used since 04 Oct 2007
Director 13 Oct 2006 - 30 Sep 2008
David William Vickery
Lynfield, Auckland,
Address used since 03 Oct 2007
Director 16 Jul 2003 - 12 Mar 2008
Marlene Mei Ling Low
#07-01 Melville Park, Singapore 529947,
Address used since 30 Mar 2007
Director 30 Mar 2007 - 12 Mar 2008
Yew Sing Lee
West Harbour, Auckland 1008,
Address used since 22 Apr 2003
Director 22 Apr 2003 - 03 Oct 2007
Charles Edward Germain
New Berlin, Wi 53151, Usa,
Address used since 29 Sep 2006
Director 29 Sep 2006 - 30 Mar 2007
William Grant Roberts
Lower Plenty, Victoria 3093, Australia,
Address used since 20 Oct 1992
Director 20 Oct 1992 - 13 Oct 2006
Andrew Chi Wai Cheung
Vilia, 555 Victoria Road, Pokfulam, Hong Kong,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 29 May 2006
Lindsay Alan Mitchell
Eaglemont, Vic 3084, Australia,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 06 Aug 2004
William Keith Mcewan
Connifer Grove, Auckland,
Address used since 07 Mar 2003
Director 31 Jul 1998 - 04 Apr 2003
Richard Reese Tynes
Redhill Peninsula, No. 18 Pak Shan Road, Tai Tam, Hong Kong,
Address used since 19 Dec 1996
Director 19 Dec 1996 - 30 Sep 1998
Richard Norman Marshall
Howick, Auckland,
Address used since 20 Feb 1992
Director 20 Feb 1992 - 03 Apr 1998
Steven M Henry
Royal Cliff, 58 Repulse Bay Road, Hong Kong,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 15 Jul 1996
William Duley Fletcher
1a Tregunter Path, Hong Kong,
Address used since 21 Jul 1993
Director 21 Jul 1993 - 25 Sep 1995
John Collingwood King
Remuera, Auckland,
Address used since 20 Feb 1992
Director 20 Feb 1992 - 30 Sep 1994
Bruce Irvin Womer
Delfield, Wisconsin 53018, Usa,
Address used since 27 Jan 1992
Director 27 Jan 1992 - 21 Jul 1993
Addresses
Previous address Type Period
2b Pacific Rise, Mt Wellington, Auckland, 1010 Registered & physical 15 Dec 2010 - 14 Apr 2011
P O Box 14047, Panmure, Auckland Physical 14 Mar 2003 - 15 Dec 2010
118a Carbine Road, Mt Wellington, Auckland Physical 01 Jul 1997 - 14 Mar 2003
118a Carbine Road, Mt Wellington, Auckland Registered 04 Oct 1995 - 15 Dec 2010
343 Church Street, Penrose, Auckland Registered 04 Oct 1995 - 04 Oct 1995
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
September
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Rockwell Automation Australia Ltd
Other (Other)
Victoria
3153
07 Nov 1980 - current

Ultimate Holding Company
Effective Date 28 Feb 2022
Name Rockwell Automation, Inc.
Type Corporation
Country of origin US
Location
Companies nearby
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise