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. "Plastic product mfg nec" (business classification C191940) is the category the ABS issued to Gurit (Asia Pacific) Limited. Businesscheck's database was updated on 17 May 2025.
| 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 |
|
Vinyl Home Limited 25a Alexander Avenue |
|
Tasman Machinery Pty Limited Level 4 |
|
Vision Plastics (nz) Limited 3 Furnace Place |
|
Nu Cleer New Zealand Limited 131 St Stephens Avenue |
|
Hopwood Boats Limited 3 Freemont Street |
|
Cappaquin Holdings Limited Level 2, 142 Broadway |