Applied Industrial Technologies Limited (issued an NZBN of 9429040971995) was incorporated on 27 Feb 1928. 5 addresess are currently in use by the company: Po Box 58549, Botany, Auckland, 2163 (type: postal, office). 67 Lady Ruby Drive, East Tamaki, Auckland 2141 had been their registered address, up until 01 Oct 2014. Applied Industrial Technologies Limited used more aliases, namely: Skf New Zealand Limited from 27 Feb 1928 to 01 Aug 2012, Skf New Zealand Limited (27 Feb 1928 to 01 Aug 2012). 375000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 375000 shares (100 per cent of shares), namely:
Acn 156643462 - Applied Australia Holdings Pty Ltd (an other) located at Oakleigh, Victoria postcode 3166. Businesscheck's database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 67 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 01 Oct 2014 |
| Po Box 58549, Botany, Auckland, 2163 | Postal | 03 Sep 2019 |
| 67 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Office & delivery | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashok Kapoor
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Beaumaris, Victoria, Australia 3193,
Address used since 13 Aug 2009 |
Director | 13 Aug 2009 - current |
|
Neil Anthony Schrimsher
Beachwood, Ohio, 44122
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - current |
|
David K. Wells
Medina, Ohio, 44256
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - current |
|
Euliela Cagayat
Flat Bush, Auckland, 2016
Address used since 13 Mar 2020 |
Director | 13 Mar 2020 - current |
|
Joe Mangiapane
Wheelers Hill, Victoria, 3150
Address used since 09 Aug 2012
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970 |
Director | 09 Aug 2012 - 04 Mar 2020 |
|
Todd Allen Barlett
Acworth, Georgia, 30101
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 30 Jun 2018 |
|
Mark Owen Eisele
Shaker Heights, Ohio, 44120
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 31 Aug 2017 |
|
Benjamin Jay Mondics
Hudson, Ohio, 44236
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 16 Aug 2013 |
|
Anthony Doodson
Surrey Hills, Victoria 3127, Australia,
Address used since 07 Jan 2009 |
Director | 07 Jan 2009 - 01 Aug 2012 |
|
Anil Kumar Gupta
32 Orange Grove Road, Singapore,
Address used since 07 Jan 2009 |
Director | 01 Jan 2000 - 09 Jul 2012 |
|
Simon Douglas Whyte
Epsom, Auckland, New Zealand,
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 14 Feb 2009 |
|
Bjarne Johansen
3-1 Waterfall Gardens, Singapore 268825,
Address used since 21 Oct 1998 |
Director | 21 Oct 1998 - 31 Dec 2007 |
|
Michael Crean
Howick, Auckland,
Address used since 19 Oct 1998 |
Director | 19 Oct 1998 - 01 May 2004 |
|
Kevin Raymond Brown
Surrey Hills, Victoria 3127, Australia,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 01 Jun 1999 |
|
Phil Knights
21 Holland Park, Singapore 29476,
Address used since 17 Oct 1996 |
Director | 17 Oct 1996 - 27 Oct 1998 |
|
John Kevin Haffey
Kohimarama, Auckland,
Address used since 02 Mar 1995 |
Director | 02 Mar 1995 - 01 Jul 1997 |
|
Dale Campkin-smith
Singapore,
Address used since 14 May 1991 |
Director | 14 May 1991 - 01 Jul 1996 |
|
Ian Maxwell Engeman
Glen Waverley, Melbourne, Victoria 3150,
Address used since 22 Apr 1993 |
Director | 22 Apr 1993 - 02 Mar 1995 |
|
Sten Anders Kjellman
Brightone, Victoria 3106,
Address used since 14 May 1991 |
Director | 14 May 1991 - 22 Apr 1993 |
| 67 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 67 Lady Ruby Drive, East Tamaki, Auckland 2141 | Registered & physical | 26 Aug 2008 - 01 Oct 2014 |
| 67 Lady Ruby Drive, East Tamaki, Auckland | Physical | 15 Oct 1999 - 26 Aug 2008 |
| 23 Ra Ora Drive, East Tamaki, Auckland | Physical | 15 Oct 1999 - 15 Oct 1999 |
| 23 Ra Ora Drive, East Tamaki, Auckland | Registered | 17 Sep 1999 - 26 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 156643462 - Applied Australia Holdings Pty Ltd Other (Other) |
Oakleigh Victoria 3166 |
13 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Aktiebolaget Skf(publ) Other |
27 Feb 1928 - 13 Aug 2012 | |
|
Aktiebolaget Skf(publ) Other |
27 Feb 1928 - 13 Aug 2012 | |
|
Aktiebolaget Skf(publ) Other |
27 Feb 1928 - 13 Aug 2012 |
| Effective Date | 31 Jul 2012 |
| Name | Applied Industrial Technologies Inc. |
| Type | Corporation |
| Country of origin | US |
| Address |
1 Applied Plaza Cleveland Ohio 44135 |
![]() |
Cns Shipping Co., Limited Unit 7, 63 Lady Ruby Drive |
![]() |
Evangelize China Fellowship Holy Word Church Of Auckland Incorporated 2 Basalt Place |
![]() |
Evangelise China Fellowship New Zealand Charitable Trust 2 Basalt Place |
![]() |
Vidak Retreat Limited 66 Lady Ruby Drive |
![]() |
Vidak Ip Limited 66 Lady Ruby Drive |
![]() |
Mataqali Investments Limited 66 Lady Ruby Drive |