General information

Konecranes And Demag Pty Ltd

Type: Overseas Asic Company (Asic)
9429038830761
New Zealand Business Number
593978
Company Number
Registered
Company Status
002965817
Australian Company Number

Konecranes and Demag Pty Ltd (issued an NZ business number of 9429038830761) was launched on 09 Sep 1993. 1 address is in use by the company: 61B Hugo Johnston Drive, Penrose, Auckland, 1061 (type: registered. 6D Henderson Place, Onehunga, Auckland had been their registered address, up to 28 Sep 2011. Konecranes and Demag Pty Ltd used other names, namely: Konecranes Pty Ltd from 06 Nov 1997 to 06 Jan 2021, Kone Cranes Australia Pty Limited (09 Sep 1993 to 06 Nov 1997). Our data was last updated on 20 Apr 2024.

Current address Type Used since
61b Hugo Johnston Drive, Penrose, Auckland, 1061 Registered 11 Dec 2017
Directors
Name and Address Role Period
Steve Gagnuss
#4-05 Marbella 276953,
Address used since 13 Sep 2013
#10-09 The Trizon, 276698
Address used since 13 Sep 2013
Director 25 Jun 2013 - current
James William Dowe
Woolooware, Nsw, 2230
Address used since 12 Jun 2015
524-544 Rocky Point Road, Sans Souci Nsw, 2219
Address used since 12 Jun 2015
Director 09 Jun 2015 - current
Guat Siew Ng
Singapore, 554527
Address used since 12 Jun 2015
Director 09 Jun 2015 - current
Nico Silvast
Penrose, Auckland, 1061
Address used since 12 Sep 2008
Person Authorised For Service unknown - unknown
James Mcarthur
Penrose, Auckland, 1061
Address used since 12 Sep 2008
Person Authorised For Service unknown - unknown
Matthew Dando
Onehunga, Auckland, 1061
Address used since 12 Sep 2008
Penrose, Auckland, 1061
Address used since 12 Sep 2008
Person Authorised For Service unknown - unknown
James William Dowe
Penrose, Auckland, 1061
Address used since 12 Sep 2008
Person Authorised For Service unknown - unknown
James William Dowe
Penrose, Auckland, 1061
Address used since 12 Sep 2008
Person Authorised for Service unknown - current
Antony Tedja
Carlingford, Nsw, 2118
Address used since 27 Feb 2015
Director 05 Jan 2015 - 09 Jun 2015
Brad Hyem
Menai, Nsw, 2234
Address used since 14 Sep 2010
Director 18 Aug 2010 - 05 Jan 2015
Ryan Flynn
Jinxiu Road, Pudong, Shanghai,
Address used since 13 Sep 2010
Director 17 Aug 2010 - 25 Jun 2013
Tom Sothard
Springfield, Ohio 45502,
Address used since 25 Apr 2002
Director 25 Apr 2002 - 17 Aug 2010
Edward Yakos
Clovelly, Nsw, 2031
Address used since 01 Aug 2007
Director 04 Aug 1998 - 31 Jul 2010
Arto Juosila
1038 Huashang Road, Shanghai 200050, China,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 30 Aug 2005
Asko Torkki
Neutral Bay, N S W 2089, Australia,
Address used since 26 Aug 1994
Director 26 Aug 1994 - 18 Nov 2003
Rainer Aalto
#08-12 Wilby Residence, Singapore 276303, Singapore,
Address used since 01 May 1999
Director 01 May 1999 - 27 Mar 2003
Stig Gustavson
Sf00l50, Helsinki, Finland,
Address used since 26 Jun 1998
Director 26 Jun 1998 - 25 Apr 2002
Tony Ciantar
Avondale Heights, Victoria 3034, Australia,
Address used since 31 Aug 1994
Director 31 Aug 1994 - 23 Sep 1998
Kenneth Wood
Artarmon, Nsw 2066, Australia,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 25 Mar 1998
Robert Denison Longstaff
Lindfield, Nsw 2070, Australia,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 15 Aug 1995
Stig Gunnar Gustavson
Spool 50 Helsinki, Finland,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 15 Aug 1995
Velimatti Ruotsala
Singapore 10,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 31 Aug 1994
Mark Mansergil
Baulkham Hills, Nsw 2153, Australia,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 31 Aug 1994
Terence Michael Pascoe
Castle Hill, Nsw 2154, Australia,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 31 Aug 1994
Christopher Victor Berry
Glenhaven, Nsw 2156, Australia,
Address used since 09 Sep 1993
Director 09 Sep 1993 - 31 Aug 1994
Addresses
Previous address Type Period
6d Henderson Place, Onehunga, Auckland, 1061 Registered 28 Sep 2011 - 28 Sep 2011
70 Princess Street, Onehunga, Auckland Registered 07 Sep 2004 - 07 Sep 2004
6/110 Mays Road, Penrose, Auckland Registered 09 Sep 1993 - 07 Sep 2004
Financial Data
Financial info
August
Annual return filing month
December
Financial report filing month
29 Aug 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Ebm-papst A&nz Pty Ltd
Unit H 61 Hugo Johnston Drive
Locarno Architectural Systems Limited
61 Hugo Johnston Drive
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
Christian Savings Limited
55 Hugo Johnston Drive
Lighthouse Gp Limited
55 Hugo Johnston Drive
Christians Against Poverty New Zealand
55 Hugo Johnston Drive