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 |
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 |
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 |
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 |