Ifm Efector Pty Ltd (New Zealand Business Number 9429037507725) was incorporated on 18 Aug 1999. 4 addresses are in use by the company: Unit C13, 930 Great South Road, Penrose, Auckland, 1061 (type: postal, office). Unit 13, 930 Great South Road, Penrose, Auckland had been their registered address, until 01 Sep 2015. "Electronic equipment wholesaling - industrial" (ANZSIC F349430) is the category the Australian Bureau of Statistics issued Ifm Efector Pty Ltd. The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit C13, 930 Great South Road, Penrose, Auckland, 1061 | Registered | 01 Sep 2015 |
Unit C13, 930 Great South Road, Penrose, Auckland, 1061 | Postal & office & delivery & invoice | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michael M. | Director | 01 Jan 2004 - current |
David Delany
Mentone, Vic 3194,
Address used since 28 Aug 2008 |
Director | 28 Aug 2008 - current |
Simon E. | Director | 01 Jan 2011 - current |
John Mark Jones
Remuera, Auckland, 1050
Address used since 28 Jan 2014 |
Director | 16 Dec 2013 - current |
Markus W. | Director | 01 May 2016 - current |
Victoria Kathryn Scheller
Croydon Hills Drive, Croydon Hills, Vic 3136, 3136
Address used since 15 Nov 2022 |
Director | 02 Nov 2022 - current |
Nicola Turner
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013
Address used since 04 May 2010 |
Person Authorised For Service | unknown - unknown |
Nicola Turner
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013
Address used since 04 May 2010 |
Person Authorised for Service | unknown - current |
Liz Groenewegen
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, 2013
Address used since 04 May 2010
86 Highbrook Drive, East Tamaki, 2013
Address used since 04 May 2010 |
Person Authorised For Service | unknown - unknown |
Michael Moore
Glen Innes, Auckland,
Address used since 14 Mar 2012 |
Director | 01 Jan 2012 - 31 Dec 2021 |
Shane Andrew Murphy
Highett, Victoria 3190,
Address used since 13 Jan 2005 |
Director | 13 Jan 2005 - 31 Dec 2018 |
Michael Pitschlitz
Mount Eliza, Vic, 3930
Address used since 03 Jul 2013 |
Director | 15 Apr 2013 - 12 Dec 2017 |
Salehr R. | Director | 18 Aug 1999 - 31 Dec 2010 |
Herebert Albrecht Baer
Taman Kebun Teh, Johore Bahru 8025,
Address used since 13 Jan 2005 |
Director | 13 Jan 2005 - 31 Dec 2010 |
Bernard Von Spiczak
D-45259 Essen, Germany,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 31 Dec 2003 |
Alan William Abbott
Camberwell, Victoria 3124, Australia,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 31 Dec 2003 |
Unit C13, 930 Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Unit 13, 930 Great South Road, Penrose, Auckland, 1061 | Registered | 06 Sep 2012 - 01 Sep 2015 |
Unit B, 20 Cain Road, Penrose, Auckland | Registered | 08 Nov 2004 - 08 Nov 2004 |
3 Prescott Street, Penrose, Auckland | Registered | 12 Apr 2000 - 08 Nov 2004 |
3 Prescott Street, Penrose, Auckland | Registered | 21 Oct 1999 - 12 Apr 2000 |
Prime Floors Limited 3/930 Great South Road |
|
Automotive & Marine Services Limited Unit 26, 930 Great South Rd |
|
Nutritious Foods Limited Unit 6, 930 Great South Road, Penrose |
|
The Bestbuy New Zealand Limited Unit 6, 930 Great South Road, |
|
Pureworks Limited Unit 6, 930 Great South Road, |
|
Bananaworks Communications Limited Unit 6, 930 Great South Road, |
Phoenix Contact Limited Unit 15c |
Sharp Corporation Of New Zealand Limited 59 Hugo Johnston Drive |
Gloworm Performance Products Limited 30 Ruawai Road |
Fistronix Limited 6 Ferndale Road |
Wood Electronics Marketing Limited 642 Great South Road |
Nitecore New Zealand Limited 4a Hilltop Street |