Haarslev Industries Limited (issued an NZBN of 9429039200907) was incorporated on 10 Jul 1990. 5 addresess are currently in use by the company: 106E Bush Road, Rosedale, Auckland, 0632 (type: office, delivery). 11B Paul Matthews Road, Rosedale, Auckland had been their physical address, up to 05 Mar 2021. Haarslev Industries Limited used more aliases, namely: Flo-Dry Engineering Limited from 10 Jul 1990 to 09 Mar 2012. 393500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 393500 shares (100 per cent of shares). "Rendering plant operation (not in conjunction with an abattoir)" (ANZSIC C111190) is the category the Australian Bureau of Statistics issued Haarslev Industries Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 302655, North Harbour, Auckland, 0751 | Postal | 18 Jul 2019 |
106e Bush Road, Rosedale, Auckland, 0632 | Registered & physical & service | 05 Mar 2021 |
106e Bush Road, Rosedale, Auckland, 0632 | Office & delivery | 12 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Alan Gilbert Von Tunzelman
Rd 1, Warkworth, 0981
Address used since 12 Jul 2021
Remuera, Auckland, 1050
Address used since 10 Dec 2017 |
Director | 10 Dec 2017 - current |
Henning H. | Director | 02 Nov 2020 - current |
Herman D. | Director | 14 Nov 2016 - 31 Aug 2022 |
Morten R. | Director | 01 May 2018 - 01 Nov 2020 |
Michael K. | Director | 14 Nov 2016 - 30 Apr 2018 |
Henning Haugaard
Rosedale, Auckland, 0632
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - 11 Dec 2017 |
Claus N. | Director | 09 Dec 2011 - 14 Nov 2016 |
Leo B. | Director | 09 Dec 2011 - 19 Mar 2013 |
Tissa Fernando
Bayswater, North Shore, 0622
Address used since 10 Jul 1990 |
Director | 10 Jul 1990 - 09 Dec 2011 |
Galapathige Neleyet Fernando
Bayswater, North Shore, 0622
Address used since 10 Jul 1990 |
Director | 10 Jul 1990 - 09 Dec 2011 |
106e Bush Road , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
11b Paul Matthews Road, Rosedale, Auckland, 0632 | Physical & registered | 14 Sep 2016 - 05 Mar 2021 |
10 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 | Registered & physical | 09 Jan 2012 - 14 Sep 2016 |
2/39 Apollo Drive, Albany, Auckland | Registered & physical | 28 Jul 2009 - 09 Jan 2012 |
41a Forrest Hill Rd, Milford, North Shore | Registered | 13 Aug 2001 - 28 Jul 2009 |
Level 15, Metro Media House, 5 Byron Avenue, Takapuna | Physical | 30 Jun 1999 - 30 Jun 1999 |
10 Beatrice Tinsley Crescent, Albany, North Shore | Physical | 30 Jun 1999 - 28 Jul 2009 |
Level 15, Metro Media House, 5 Byron Avenue, Takapuna | Registered | 30 Jun 1999 - 13 Aug 2001 |
22 Bell Avenue, Otahuhu, Auckland | Registered | 19 Sep 1996 - 30 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Haarslev Industries A/s Other (Other) |
21 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fernando, Galapathige Neleyet Individual |
Bayswater North Shore |
10 Jul 1990 - 21 Dec 2011 |
Fernando, Tissa Individual |
Bayswater North Shore |
10 Jul 1990 - 21 Dec 2011 |
Effective Date | 24 Jul 2016 |
Name | Haarslev Industries A/s |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DK |
Zero-cast Limited 13e Paul Matthews Road |
|
Surgisplint Limited 13e Paul Matthews Road |
|
Surgionix Limited 13e Paul Matthews Road |
|
Churgery Limited 11-13e Paul Matthew Road |
|
D C Rosser & Co Limited Unit B, 14 Omega St |
|
Elite Costume Hire Limited 43 C Omega Street |
Hawkes Bay Protein Limited 125 Leach Street |
Kakariki Proteins Limited 275 Oxford Street |
Farm Brands Asset Management Limited Level 17, Huawei Centre, 120 Albert Street |
Protein Technologies Limited 30 James Street |
Quality Approved Suppliers (2002) Limited 24 Waikoukou Valley Road |
Bluff Proteins Limited 43 Repton Street |