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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Atlas Copco Sickla Holding Ab Other (Other) |
13 Aug 1953 - current |
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 |
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 |
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 |