General information

Atlas Copco( N.z.) Limited

Type: NZ Limited Company (Ltd)
9429040951782
New Zealand Business Number
8240
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F341930 - Industrial Machinery Or Equipment Wholesaling Nec
Industry classification codes with description

Atlas Copco( N.z.) Limited (issued an NZ business number of 9429040951782) was started on 13 Aug 1953. 5 addresess are currently in use by the company: 8 George Bourke Drive, Mount Wellington, Auckland, 1060 (type: postal, office). 50 Carbine Rd, Mt Wellington, Auckland had been their physical address, up until 07 Mar 2018. 1125000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1125000 shares (100 per cent of shares). "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is the classification the ABS issued Atlas Copco( N.z.) Limited. Businesscheck's database was last updated on 16 Feb 2024.

Current address Type Used since
8 George Bourke Drive, Mount Wellington, Auckland, 1060 Registered & physical & service 07 Mar 2018
8 George Bourke Drive, Mount Wellington, Auckland, 1060 Postal & office & delivery 04 Oct 2019
Contact info
64 0800354555
Phone (Phone)
rosemary.hanna@atlascopco.com
Email (nzbn-reserved-invoice-email-address-purpose)
info.nz@nz.atlascopco.com
Email
www.atlascopco.com
Website
Directors
Name and Address Role Period
Bernard Anthony Hanaray
Rd 31, Levin, 5573
Address used since 28 May 2015
Director 28 May 2015 - current
Vicente Trenado Martin
Milford, Auckland, 0620
Address used since 10 Apr 2022
Dep 103, Santiago De Surco, Lima, 15023
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Glenn Kenneth Vallis
Kurrajong, Nsw, 2758
Address used since 11 Sep 2023
Director 11 Sep 2023 - current
Wendy Margaret Buffa-pace
Khwaeng Bang Na, Bangkok, 10270
Address used since 01 Feb 2024
Director 01 Jan 2024 - current
Horst Peter Wasel
Singapore, 358518
Address used since 03 May 2018
Director 03 May 2018 - 31 Dec 2023
Yuri Joannes Antonius Reijmer
Glendowie, Auckland, 1071
Address used since 26 Sep 2017
Director 26 Sep 2017 - 30 Jun 2021
Paul Francis Williams
Chittaway Point, Nsw, 2261
Address used since 15 Sep 2015
Blacktown, Nsw, 2148
Address used since 01 Jan 1970
Blacktown, Nsw, 2148
Address used since 01 Jan 1970
Director 31 Mar 2001 - 26 Sep 2018
Bjorn Leempoels
Glendowie, Auckland, 1071
Address used since 14 Jun 2016
Director 14 Jun 2016 - 01 Jun 2017
Sanjay Safaya
Greenlane, Auckland, 1051
Address used since 01 Nov 2011
Director 01 Nov 2011 - 01 Mar 2016
Henri Hugo
Epsom, Auckland, 1023
Address used since 10 Oct 2007
Director 10 Oct 2007 - 01 Nov 2011
Sergio Camozzi
Hunters Hill, Nsw 2110, Australia,
Address used since 15 Sep 2006
Director 07 May 2002 - 30 Sep 2011
Paul Frost
Remuera, Auckland, New Zealand,
Address used since 04 Apr 2003
Director 04 Apr 2003 - 18 May 2007
John Christopher Cleeve
Cherrybrook, N S W 2126, Australia,
Address used since 13 Sep 1999
Director 13 Sep 1999 - 25 May 2004
Bernard Anthony Hanaray
Hillsborough,
Address used since 04 Feb 1992
Director 04 Feb 1992 - 11 Oct 2002
James Howard Hando
Kenthurst, Nsw 2156, Australia,
Address used since 24 Aug 1994
Director 24 Aug 1994 - 31 Mar 2001
John Mackenzie
Pymble, N S W, Australia,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 13 Sep 1999
Gunnar Johan Hindrum
2-4 Reed Street, New South Wales, Australia,
Address used since 04 Oct 1996
Director 04 Oct 1996 - 13 Sep 1999
Kenneth George Freeman
Lalor Park, New South Wales, Australia,
Address used since 04 Oct 1996
Director 04 Oct 1996 - 13 Sep 1999
Peter Guy Gilbert
Upper Hutt,
Address used since 17 Feb 1992
Director 17 Feb 1992 - 04 Oct 1996
Addresses
Principal place of activity
8 George Bourke Drive , Mount Wellington , Auckland , 1060
Previous address Type Period
50 Carbine Rd, Mt Wellington, Auckland Physical & registered 03 Mar 2000 - 07 Mar 2018
199 Gracefield Road, Gracefield, Lower Hutt Registered & physical 03 Mar 2000 - 03 Mar 2000
Tunnel Grove, Gracefield Physical 15 Dec 1997 - 03 Mar 2000
Tunnel Gve, Gracefield, Lower Hutt Registered 14 Nov 1996 - 03 Mar 2000
Financial Data
Financial info
1125000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
15 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1125000
Shareholder Name Address Period
Atlas Copco Sickla Holding Ab
Other (Other)
13 Aug 1953 - current

Ultimate Holding Company
Effective Date 28 Feb 2018
Name Atlas Copo Ab
Type Company
Ultimate Holding Company Number 107374550
Country of origin SE
Address 3 Bessemer Street
Blacktown 2148
Location
Companies nearby
Forbo Siegling Limited
10 George Bourke Drive
Heritage Tiles Wellington Limited
7 George Bourke Drive
Roberts Heritage Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive
Tile Space Limited
7 George Bourke Drive
Chhum Investments Limited
34 Panama Road
Similar companies
Festo Limited
20 Fisher Crescent
Smc Corporation (nz) Limited
5 Pacific Rise
Plummer Compressors Limited
11 Crooks Road
Forge Fasteners Limited
151d Unit E Marua Road
Htc Limited
642 Great South Road
James Walker New Zealand Limited
Unit B