Exide Technologies Limited (New Zealand Business Number 9429037238292) was registered on 12 Jun 2000. 8 addresess are in use by the company: 6H Percival Gull Place, Auckland Airport, Auckland, 2022 (type: office, delivery). 6H Percival Gull Place, Auckland Airport, Auckland had been their registered address, until 14 Jun 2016. Exide Technologies Limited used other aliases, namely: Exide New Zealand Limited from 12 Jun 2000 to 15 Nov 2000. 8409672 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 8409672 shares (100 per cent of shares), namely:
Exide Holding Asia Pte Limited (an other) located at 8 Cross Street, 11-00, Pwc Building, Singapore 048424. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is the classification the Australian Bureau of Statistics issued Exide Technologies Limited. The Businesscheck data was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
6h Percival Gull Place, Auckland Airport, Auckland, 2022 | Physical & service & registered | 14 Jun 2016 |
6h Percival Gull Place, Auckland Airport, Auckland, 2022 | Postal & office & delivery | 11 Jun 2019 |
6h Percival Gull Place, Auckland Airport, Auckland, 2022 | Office & delivery | 21 Jun 2023 |
Po Box 434, Po Box 434, Mount Waverly, 3149 | Postal | 21 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Grant David Bolitho
Brighton, 3186
Address used since 01 Jun 2023
Bankstown Nsw, 2200
Address used since 01 Jan 1970
Annandale, 2038
Address used since 10 Dec 2018 |
Director | 01 Aug 2018 - current |
Stefan S. | Director | 04 Aug 2020 - current |
Louis Eric Martinez
Alpharetta, Georgia, GA 30004
Address used since 08 Feb 2019 |
Director | 08 Feb 2019 - 26 Aug 2020 |
Brad Stewart Kalter
Johns Creek, Georgia, 30022
Address used since 03 Mar 2016 |
Director | 02 Mar 2006 - 15 Feb 2019 |
John Foster Cowpe
Castle Hill, Nsw, 2154
Address used since 03 Jul 2015
Bankstown, Nsw, 2200
Address used since 01 Jan 1970
Bankstown, Nsw, 2200
Address used since 01 Jan 1970 |
Director | 03 Jul 2015 - 02 Aug 2018 |
Phillip Allan Damaska
Alpharetta, Ga 30004,
Address used since 19 Dec 2005 |
Director | 19 Dec 2005 - 31 Aug 2015 |
Grant David Bolitho
Glen Waverley, Melbourne Vic 3150,
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - 03 Jul 2015 |
Allan Lindsay Moore
Kilsyth South, Victoria 3137, Australia,
Address used since 10 Jul 2001 |
Director | 10 Jul 2001 - 31 Aug 2007 |
Stuart Howard Kupinsky
Princeton, New Jersey, Usa,
Address used since 16 Oct 2002 |
Director | 16 Oct 2002 - 10 Mar 2006 |
Ian Jeffrey Harvie
Philadelphia, Pennsylvania 19130, Usa,
Address used since 16 Oct 2002 |
Director | 16 Oct 2002 - 30 Sep 2005 |
John Robert Van Zile
Troy, Mi 48908, United States Of America,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 18 Oct 2002 |
Thomas Leo O'neill
17540, United States Of America,
Address used since 09 Jan 2002 |
Director | 09 Jan 2002 - 18 Oct 2002 |
William Patrick Morrissy
Canterbury, Victoria 3126, Australia,
Address used since 10 Jul 2001 |
Director | 10 Jul 2001 - 20 Aug 2002 |
David Hoover Kelly
Orefield, Pa 18069, United States Of America,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 02 Nov 2001 |
Robert Anthony Lutz
Suite 720, Ann Arbor, Mi 48105, United States Of America,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 01 Sep 2001 |
Allan Lindsay Moore
Kilsyth South, Victoria 3137, Australia,
Address used since 18 May 2001 |
Director | 18 May 2001 - 18 May 2001 |
William Patrick Morrissy
Canterbury, Victoria 3126, Australia,
Address used since 18 May 2001 |
Director | 18 May 2001 - 18 May 2001 |
Type | Used since | |
---|---|---|
Po Box 434, Po Box 434, Mount Waverly, 3149 | Postal | 21 Jun 2023 |
Unit H 6 Percival Gull Place , Auckland Airport , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
6h Percival Gull Place, Auckland Airport, Auckland, 2150 | Registered & physical | 19 Aug 2013 - 14 Jun 2016 |
C/alan A'court, Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington | Registered & physical | 07 Sep 2001 - 07 Sep 2001 |
149 Hutt Park Road, Lower Hutt | Physical & registered | 07 Sep 2001 - 19 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Exide Holding Asia Pte Limited Other (Other) |
8 Cross Street, #11-00 Pwc Building, Singapore 048424 |
12 Jun 2000 - current |
Effective Date | 25 Oct 2020 |
Name | Energy Technologies Holdings Llc |
Type | Company |
Ultimate Holding Company Number | 3057075 |
Country of origin | US |
Nippon South Pacific Limited Unit E,6 Percival Gull Place |
|
Primary Select Limited 12 Manu Tapu Drive |
|
Farmlands Mathias International Limited 12 Manu Tapu Drive |
|
Mathias International Limited 12 Manu Tapu Drive |
|
Mathias Meats Argentina Limited 12 Manu Tapu Drive |
|
Capec New Zealand Incorporated C/o Tnt Express Worldwide |
Carbon Technologies Limited 27a Norman Spencer Drive |
Leco Switchgear Hamilton Limited 3b Delta Avenue |
Lm Control Limited 31 Taylors Road |
Montrose Electrical Limited Suite 3, 739 Chapel Road |
Taspac Energy Limited L4, 152 Fanshawe Street |
Waste Processing Technologies Limited 18 Viaduct Harbour Avenue |