Gea Farm Technologies New Zealand Limited (issued an NZBN of 9429039178763) was launched on 06 Sep 1990. 5 addresess are in use by the company: Po Box 5578, Frankton, Hamilton, 3242 (type: postal, office). 57 Shakespeare Street, Cambridge had been their physical address, up to 19 Jul 2013. Gea Farm Technologies New Zealand Limited used more names, namely: Gea Westfaliasurge New Zealand Limited from 20 Jun 2008 to 16 Mar 2010, Westfaliasurge Nz Limited (13 Mar 2003 to 20 Jun 2008) and Westfalia Landtechnik Nz Limited (08 Jan 1998 - 13 Mar 2003). 51501318 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 36449764 shares (70.77% of shares), namely:
Gea Farm Technologies Australia Pty Ltd (an other) located at Melbourne Airport Vic, Melbourne postcode 3043. As far as the second group is concerned, a total of 1 shareholder holds 29.23% of all shares (exactly 15051554 shares); it includes
Gea Farm Technologies Australia Pty Ltd (an other) - located at Melbourne Airport Vic, Melbourne. The Businesscheck data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
12-14 Quail Place, Hamilton, 3204 | Registered & physical & service | 19 Jul 2013 |
Po Box 5578, Frankton, Hamilton, 3242 | Postal | 25 Aug 2020 |
12-14 Quail Place, Hamilton, 3204 | Office & delivery | 25 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Dominic Jackson
Rd 2, Cambridge, 3494
Address used since 01 Aug 2013 |
Director | 12 Nov 2012 - current |
Nicholas Michael Ramsden
Rd 1, Drury, 2577
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
Taree Dawn Smith
Rd 9, Hamilton, 3289
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 27 Feb 2020 |
Clinton Ray Brown
Beachlands, Auckland, 2018
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 02 Dec 2016 |
Jamie Christopher Joseph Mikkelson
Chartwell, Hamilton, 3210
Address used since 01 Aug 2013 |
Director | 20 Nov 2012 - 08 Jun 2015 |
Vern Foster
Eagle, Idaho 83616,
Address used since 01 Jan 2012 |
Director | 14 Aug 2009 - 10 Feb 2015 |
Ulrich H. | Director | 02 Oct 2012 - 20 Nov 2012 |
Andreas F. | Director | 02 Oct 2012 - 20 Nov 2012 |
Gregory Bruce Mills
R D 3, Morrinsville,
Address used since 01 Jan 2012 |
Director | 08 Jun 2009 - 12 Nov 2012 |
Peter Donald Maguire
Darrawert Guim, Victoria 3756, Australia,
Address used since 28 Feb 2002 |
Director | 28 Feb 2002 - 11 Aug 2009 |
Craig Hemmings
Cambridge,
Address used since 13 Dec 2006 |
Director | 13 Dec 2006 - 21 Jul 2008 |
Andrew Derek Snelgrove
Rd 10, Hamilton,
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 13 Dec 2006 |
Richard Stephen Carter
Hamilton,
Address used since 18 Dec 1997 |
Director | 18 Dec 1997 - 28 Feb 2002 |
Jurgen Langhoff
Glenroy 3046, Victoria, Australia,
Address used since 06 May 1991 |
Director | 06 May 1991 - 18 Dec 1997 |
Peter Donald Maguire
Darraweit, Victoria 3756, Australia,
Address used since 06 May 1991 |
Director | 06 May 1991 - 18 Dec 1997 |
12-14 Quail Place , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
57 Shakespeare Street, Cambridge | Physical & registered | 12 Jan 2010 - 19 Jul 2013 |
14 Carters Cres, Cambridge | Physical & registered | 16 Jun 2005 - 12 Jan 2010 |
Unit 5, 343 Church Street, Penrose, Auckland | Registered | 27 Apr 1998 - 16 Jun 2005 |
Maui Street, Pukete Estate, Hamilton | Physical | 14 Apr 1998 - 16 Jun 2005 |
Unit 5, 343 Church Street, Penrose, Auckland | Physical | 14 Apr 1998 - 14 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Gea Farm Technologies Australia Pty Ltd Other (Other) |
Melbourne Airport Vic Melbourne 3043 |
11 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Gea Farm Technologies Australia Pty Ltd Other (Other) |
Melbourne Airport Vic Melbourne 3043 |
11 May 2004 - current |
Effective Date | 12 Aug 2015 |
Name | Gea Group Aktiengesellschaft |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Amigo Imports Limited 8a Quail Place |
|
D S Tyres & Mechanical Repairs Limited 26 Grasslands Place |
|
Bmac Properties Limited First Class Accounts |
|
Vanessa Clark Consulting Limited 239d Kahikatea Drive |
|
The Hamilton And Cambridge Farmers' Markets Trust C/o First Class Accountants |
|
Huston And Steel Limited 239d Kahikatea Drive |