Danfoss (New Zealand) Limited (issued an NZ business identifier of 9429039698322) was registered on 16 Dec 1986. 5 addresess are currently in use by the company: Unit 2, 24 Bishop Dunn Place, Flat Bush, Auckland, 2013 (type: postal, office). 6 George Bourke Drive, Mt Wellington, Auckland had been their physical address, up until 29 Aug 2016. Danfoss (New Zealand) Limited used other names, namely: Straka Investment Properties Limited from 16 Dec 1986 to 12 Oct 1987. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000000 shares (100 per cent of shares). "Machinery and equipment wholesaling nec" (business classification F349945) is the classification the Australian Bureau of Statistics issued Danfoss (New Zealand) Limited. The Businesscheck information was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 24 Bishop Dunn Place, Flat Bush, Auckland, 2013 | Registered & physical & service | 29 Aug 2016 |
Unit 2, 24 Bishop Dunn Place, Flat Bush, Auckland, 2013 | Postal & office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Anders S. | Director | 03 Feb 2014 - current |
Torben C. | Director | 29 Sep 2017 - current |
Hongtao Zhu
Dandenong South Victoria, 3175
Address used since 01 Jan 1970
Mount Waverley Victoria, 3149
Address used since 15 Jul 2021 |
Director | 15 Jul 2021 - current |
Robert Leslie Sherry
Burwood, Victoria, 3125
Address used since 24 Feb 2015
Dandenong South, Victoria, 3165
Address used since 01 Jan 1970 |
Director | 10 Nov 2006 - 30 Jul 2021 |
Kim C. | Director | 03 Feb 2015 - 29 Sep 2017 |
Kjeld S. | Director | 01 Oct 2010 - 02 Feb 2015 |
Thomas J. | Director | 01 Sep 2011 - 03 Feb 2014 |
Gerhard Bertelsen
6400 Sonderborg, Denmark,
Address used since 31 Aug 2009 |
Director | 31 Aug 2009 - 30 Aug 2011 |
Roland Fritsch
A2353 Guntramdorf, Austria,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 01 Oct 2010 |
Anders Stahlschmidt
Dk-6440 Augustenborg, Denmark,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 31 Aug 2009 |
Leendert Scholte
Mt Eliza 3930, Victoria, Australia,
Address used since 01 Jan 2006 |
Director | 23 Jan 1991 - 10 Nov 2006 |
Mark Stolten
Howick, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 27 Feb 2004 |
John Kaj Kristensen
Nordborg, Denmark,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 23 Apr 1999 |
Unit 2, 24 Bishop Dunn Place , Flat Bush , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
6 George Bourke Drive, Mt Wellington, Auckland | Physical & registered | 28 Mar 2006 - 29 Aug 2016 |
390c Church St, Penrose, Auckland | Registered | 13 Apr 1993 - 28 Mar 2006 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
8 George Bourke Drive, Mt Wellington, Auckland | Physical | 19 Feb 1992 - 28 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Danfoss A/s Other (Other) |
03 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Danfoss (australia) Pty Limited Company Number: 004 385 997 Other |
Dandenong South Victoria 3175 |
16 Dec 1986 - 03 Feb 2023 |
Danfoss International Other |
16 Dec 1986 - 03 Feb 2023 |
Name | Danfoss International A/s |
Type | Registered Danish Company |
Country of origin | DK |
Kylin International Limited Unit6, 24 Bishop Dunn Place |
|
Careline NZ Limited 24 Bishop Dunn Place |
|
Cirque It Aerial Arts Limited Unit 1, 24 Bishop Dunn Place |
|
Cirque It Limited Unit 1, 24 Bishop Dunn Place |
|
Draeger New Zealand Limited Unit 4, 24 Bishop Dunn Place |
|
Foley Industries Limited 33 Bishop Dunn Place |
Dexion (new Zealand) Limited 423 East Tamaki Road |
Lisar Engineering (nz) Limited 17 Overton Road |
Pac Imports & Exports Limited 525 Redoubt Road |
Hydraulic Cartridge Valve Company Limited 515b Mt Wellington Highway |
Freshwater Technologies NZ Limited 167 Moore St |
Hindin Marquip Limited 1012 Great South Road |