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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rockwell Automation Australia Ltd Other (Other) |
Victoria 3153 |
07 Nov 1980 - current |
Effective Date | 28 Feb 2022 |
Name | Rockwell Automation, Inc. |
Type | Corporation |
Country of origin | US |
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 |