Omron Electronics Limited (issued an NZ business identifier of 9429039275004) was launched on 11 May 1990. 5 addresess are currently in use by the company: Private Bag 92620, New Market, Auckland, 1149 (type: postal, office). Bell Gully Buddle Weir, Level 12, 34 Shortland St, Auckland had been their registered address, up to 24 Aug 1991. 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500000 shares (100% of shares), namely:
Omron Asia Pacific Pte Ltd (an other) located at 05-05/08, Alexandra Technopark. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the classification the Australian Bureau of Statistics issued to Omron Electronics Limited. Businesscheck's information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
65 Boston Road, Auckland | Registered | 24 Aug 1991 |
65 Boston Road, Mt Eden, Auckland | Physical & service | 19 Mar 1997 |
65 Boston Road, Mt Eden, Auckland, 1024 | Office & delivery | 01 Sep 2021 |
Private Bag 92620, New Market, Auckland, 1149 | Postal | 06 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Wei Min Zhou
Silverwater /new South Wales, 2128
Address used since 01 Jan 1970
North Ryde / New South Wales, 2113
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Andre Smit
Singapore, 589663
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Siew Seng Teng
#22-03, Singapore, 319458
Address used since 20 Jul 2022 |
Director | 20 Jul 2022 - current |
Takehito Maeda
#29-01, Urbana, 238427
Address used since 07 Mar 2017 |
Director | 21 Feb 2014 - 20 Jul 2022 |
Tomohiro Nomura
Singapore, 787059
Address used since 04 Sep 2019 |
Director | 04 Sep 2019 - 01 Sep 2021 |
Gregory Field
Silverwater Nsw, 2128
Address used since 01 Jan 1970
Westleigh, Sydney 2120,
Address used since 04 Aug 2006
Silverwater Nsw, 2128
Address used since 01 Jan 1970 |
Director | 04 Aug 2006 - 31 Mar 2020 |
Tomohiro Nomura
07-06, Singapore, 787059
Address used since 10 Sep 2013 |
Director | 30 Jul 2010 - 05 May 2015 |
Kunihiko Kohara
Shenton Way 28-09, One Shenton, 068803
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 21 Feb 2014 |
Koji Kagiyama
Newton Suites, Singapore 307994,
Address used since 20 Apr 2009 |
Director | 20 Apr 2009 - 01 Jun 2011 |
Takaaki Ombe
Ventuno, Singapore 259805,
Address used since 13 May 2009 |
Director | 20 Apr 2009 - 30 Jul 2010 |
Takashi Kitagawa
#33-01 Newton Suites, Singapore, 307994,
Address used since 01 Aug 2008 |
Director | 01 May 2004 - 20 Apr 2009 |
Seiki Yamazaki
#02-07 Gallop Gables, Singapore 268855,
Address used since 14 Apr 2008 |
Director | 14 Apr 2008 - 20 Apr 2009 |
Toshiya Tanamura
#02-07, Gallop Gables, Singapore 268855,
Address used since 01 Aug 2007 |
Director | 01 Aug 2007 - 14 Apr 2008 |
Eng-tatt Lee
Serangoon North Avbe, #04-242, Singapore 550517,
Address used since 01 May 2004 |
Director | 01 May 2004 - 01 Aug 2007 |
Neil James Swanney
Remuera, Auckland,
Address used since 01 May 2004 |
Director | 01 May 2004 - 14 Jun 2006 |
Shigeki Fujimoto
#03-01 The Waterside, Singapore 436894,
Address used since 21 Jun 2002 |
Director | 21 Jun 2002 - 30 Apr 2004 |
Thiam Kwee Foo
#10-274 Singapore 510534,
Address used since 23 Apr 2003 |
Director | 23 Apr 2003 - 30 Apr 2004 |
Stephen John (app. As Managing Director) Thurston
Marsfield, N.s.w. 2122, Australia,
Address used since 21 Nov 2000 |
Director | 21 Nov 2000 - 22 Apr 2003 |
Kosaku Arahata
Singapore 239920,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 14 Jul 2002 |
Geoffrey Rimmington
Marsfield, Nsw 21222, Australia,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 22 Jan 2001 |
Katsuma Ishimaru
Killara, Nsw 2071, Australia,
Address used since 30 Jan 1998 |
Director | 30 Jan 1998 - 21 Oct 2000 |
Stephen Thurston
Pahurehure, Papakura, Auckland,
Address used since 25 Oct 1991 |
Director | 25 Oct 1991 - 31 May 1998 |
Tadahiko Otsuka
13-03 S L F Building, Singapore 1129, Singapore,
Address used since 20 Oct 1995 |
Director | 20 Oct 1995 - 30 Jan 1998 |
Yukitaka Shimazu
14-02 Horizon View, Singapore,
Address used since 25 Oct 1991 |
Director | 25 Oct 1991 - 20 Oct 1995 |
Paul Jessep
Epping Nsw 2121, Australia,
Address used since 25 Oct 1991 |
Director | 25 Oct 1991 - 20 Oct 1995 |
Kosaku Arahuta
East Killara Nsw 2071, Australia,
Address used since 25 Oct 1991 |
Director | 25 Oct 1991 - 01 Jul 1992 |
Type | Used since | |
---|---|---|
Private Bag 92620, New Market, Auckland, 1149 | Postal | 06 Sep 2022 |
65 Boston Road , Mt Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
Bell Gully Buddle Weir, Level 12, 34 Shortland St, Auckland | Registered | 23 Aug 1991 - 24 Aug 1991 |
Shareholder Name | Address | Period |
---|---|---|
Omron Asia Pacific Pte Ltd Other (Other) |
05-05/08 Alexandra Technopark |
11 May 1990 - current |
Effective Date | 31 Mar 2022 |
Name | Omron Asia Pacific Pte Ltd |
Type | Pte Ltd |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Address |
438a Alexandra Road 05-05/08 Alexandra Technopark |
P.d.q. Print Limited 65 Boston Road |
|
Kit Holdings Limited 37-39 Nugent Street |
|
Thorburn Holdings Limited 37-39 Nugent Street |
|
Ecc Limited 39 Nugent Street |
|
Nzkdone Investment Group Limited 71 Boston Road |
The Dowd Group (nz) Limited Level 2 |
Infinisea Creations Limited 29 Dacre Street |
Infinite Trading Limited 29 Dacre Street |
Golf Wholesalers Limited 74 Newton Road |
Livethedream Enterprises Limited Level 5, 64 Khyber Pass Rd |
Beautiful Environment Limited 7-9 Mccoll Street |