Hillebrand Gori New Zealand Limited (NZBN 9429036640140) was incorporated on 30 Jan 2002. 2 addresses are in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their physical address, up until 18 Oct 2021. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares). The Businesscheck information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 29 Sep 2021 |
| Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service | 18 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Arthur Theodos
Bexley, Nsw, 2207
Address used since 26 Oct 2022
Nsw, 2216
Address used since 01 Jan 1970 |
Director | 26 Oct 2022 - current |
|
Gemma Samantha Blair
Titirangi, Auckland, 0604
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - current |
|
Mads Hojland Aaboe
Maroubra, N S W, 2035
Address used since 18 May 2022
1753-1765 Botany Raoad, Banksmeadow, Nsw, 2019
Address used since 01 Jan 1970
376 Bay Street, Brighton-le-sands, 2216
Address used since 01 Jan 1970
Maroubra, N S W, 2013
Address used since 30 Nov 2020 |
Director | 30 Nov 2020 - 05 Feb 2024 |
| Arjan T. | Director | 01 Jan 2021 - 26 Oct 2022 |
| Cornelis V. | Director | 28 Feb 2018 - 22 Mar 2022 |
|
Joseph Christopher Marsili
Saint Marys Bay, Auckland, 1011
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 30 Nov 2020 |
|
Thorsten Beer
Huangpu District, Shanghai, 200021
Address used since 13 Jan 2020 |
Director | 28 Feb 2018 - 30 Nov 2020 |
|
Olivier Nicolas Daull
9 Ocean Way #03-36, Singapore, 098371
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - 01 Dec 2019 |
|
Peter Byrne
Hillcrest, Auckland, 0627
Address used since 31 Aug 2016 |
Director | 31 Aug 2016 - 31 Jul 2017 |
|
Christophe Marie Bernard
Sentosa Cove, 098461
Address used since 09 Feb 2012 |
Director | 30 Jan 2002 - 31 Aug 2016 |
|
Michael Frogbrook
Greenhills Beach, N S W, 2230
Address used since 12 May 2015
Brighton-le-sands, N S W, 2216
Address used since 01 Jan 1970
Brighton-le-sands, N S W, 2216
Address used since 01 Jan 1970 |
Director | 01 Mar 2002 - 31 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 23 Aug 2021 - 18 Oct 2021 |
| Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 23 Aug 2021 - 29 Sep 2021 |
| Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 15 Feb 2007 - 23 Aug 2021 |
| Level 6, 57 Symonds Street, Auckland | Registered & physical | 20 Aug 2004 - 15 Feb 2007 |
| Level 6 L J Hooker House, 57-59 Symonds Street, Auckland | Physical & registered | 17 Jun 2002 - 20 Aug 2004 |
| Level 3 Customhouse, 50 Anzac Avenue, Auckland | Registered & physical | 30 Jan 2002 - 17 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hillebrand Gori Group Gmbh Other (Other) |
30 Jan 2002 - current |
| Effective Date | 18 May 2022 |
| Name | Deutsche Post Ag |
| Type | Company |
| Ultimate Holding Company Number | 6792 |
| Country of origin | DE |
![]() |
J A Davey Limited Level 5, 64 Khyber Pass Road |
![]() |
Aquaknight Industries Limited Level 7, 57 Symonds Street |
![]() |
Mr White Limited Level 2, 60 Grafton Road |
![]() |
Mjic Limited Level 2, 60 Grafton Road |
![]() |
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
![]() |
Country Treasures Limited Level 2, 3 Arawa Street |