Gurit (Asia Pacific) Limited (issued an NZ business identifier of 9429038313271) was incorporated on 22 May 1996. 5 addresess are in use by the company: P O Box 302-191, North Harbour, 0751 (type: postal, office). 32 Canaveral Drive, Albany 0632, Auckland had been their registered address, until 20 Aug 2012. Gurit (Asia Pacific) Limited used other names, namely: High Modulus (Nz) Limited from 22 May 1996 to 21 Oct 2010. 6830085 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 6830085 shares (100% of shares), namely:
Gurit Holding Ag (an other) located at Zurich postcode 8050. Businesscheck's database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 John Glenn Avenue, Rosedale, Auckland, 0632 | Physical & registered & service | 20 Aug 2012 |
P O Box 302-191, North Harbour, 0751 | Postal | 09 Jun 2021 |
11 John Glenn Avenue, Rosedale, Auckland, 0632 | Office & delivery | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter John Wright
Greenhithe, Auckland, 0632
Address used since 24 Jun 2015 |
Director | 01 Sep 2014 - current |
Lance H. | Director | 25 Mar 2021 - current |
Philip Gerard Davenport
St Heliers, Auckland, 1071
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 15 Jul 2021 |
Rudolf Hadorn
8800 Thalwil,
Address used since 01 Mar 2014 |
Director | 04 Dec 2009 - 16 Apr 2021 |
Mark Stuart Woodruff
#10-118, Singapore, 440020
Address used since 24 May 2016 |
Director | 24 May 2016 - 25 Mar 2021 |
Sean Kevin Jeffery
Rd 3, Warkworth, 0983
Address used since 01 Mar 2014 |
Director | 04 Sep 2012 - 20 Jul 2016 |
Graham H. | Director | 04 Dec 2009 - 01 May 2015 |
Paul Goddard
Red Beach, Auckland, 0932
Address used since 28 Jun 2012 |
Director | 04 Dec 2009 - 13 Aug 2014 |
Simon Priddy
Belmont, Auckland, 0622
Address used since 10 Aug 2012 |
Director | 10 Aug 2012 - 07 Apr 2014 |
Mark Raymond Wai Mun Ho
Rd 2, Kumeu, 0892
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - 10 Aug 2012 |
Aaron Links
Newport, Nsw 2106, Australia,
Address used since 04 Dec 2009 |
Director | 04 Dec 2009 - 24 Jun 2011 |
Richard Alden Downs-honey
Whangaparaoa, 0930
Address used since 22 May 1996 |
Director | 22 May 1996 - 04 Dec 2009 |
Brian Douglas Jones
Murrays Bay, Auckland, 0630
Address used since 22 May 1996 |
Director | 22 May 1996 - 04 Dec 2009 |
Robert Dennis Maconaghie
Whangaparaoa,
Address used since 22 May 1996 |
Director | 22 May 1996 - 01 Dec 1996 |
11 John Glenn Avenue , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
32 Canaveral Drive, Albany 0632, Auckland | Registered & physical | 30 Jul 2009 - 20 Aug 2012 |
Prince & Partners, 17c Corinthian Drive, Albany | Physical | 03 Jul 2006 - 30 Jul 2009 |
32 Canaveral Drive, North Harbour, Auckland | Physical | 03 Feb 2006 - 03 Jul 2006 |
C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland | Registered | 26 May 2005 - 30 Jul 2009 |
C/- Tony Weber, 414 Lake Road, Takapuna | Registered | 31 Jul 2000 - 26 May 2005 |
9-11 Rothwell Avenue, North Harbour Industiral Estate, Albany | Physical | 14 Jul 2000 - 14 Jul 2000 |
Weber Beer, 11 Anzac Street, Takapuna, Auckland | Registered | 11 Apr 2000 - 31 Jul 2000 |
C/- Tony Weber, Level 11 Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 22 Sep 1997 - 14 Jul 2000 |
9-11 Rothwell Avenue, North Harbour Industrial Estate, Auckland | Registered | 22 Sep 1997 - 11 Apr 2000 |
Weber Beer, 11 Anzac Street, Takapuna, Auckland | Registered | 01 Jul 1997 - 22 Sep 1997 |
Weber Beer, 11 Anzac Street, Takapuna, Auckland | Physical | 28 Feb 1997 - 22 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Gurit Holding Ag Other (Other) |
Zurich 8050 |
31 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
High Modulus International Limited Other |
22 May 1996 - 31 Oct 2013 | |
Null - High Modulus International Limited Other |
22 May 1996 - 31 Oct 2013 |
Name | Gurit Holding Ag |
Type | Company |
Country of origin | CH |
Address |
Thurgauerstrasse 54 Zurich 8050 |
Roofing Industries (waikato) Limited 5 John Glenn Ave |
|
Chelsea Diamond Tools Limited 12 John Glenn Avenue |
|
North Shore Cnc Limited 12 John Glenn Avenue |
|
Tilt Importing 2001 Limited 3/9 John Glenn Avenue |
|
Apex Trophies And Engraving Limited 3/9 John Glenn Avenue |
|
Calla Investments Limited 3/9 John Glenn Avenue |