General information

3m New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040528878
New Zealand Business Number
88726
Company Number
Registered
Company Status
90000100096
Australian Business Number

3M New Zealand Limited (issued an NZBN of 9429040528878) was registered on 15 Oct 1925. 5 addresess are in use by the company: 94 Apollo Drive, Rosedale, Auckland, 0632 (type: office, postal). 94 Apollo Drive, Rosedale, Albany, North Shore City had been their physical address, up until 23 Aug 2010. 3M New Zealand Limited used more names, namely: Paper Marketing New Zealand Limited from 19 Oct 1964 to 30 Oct 1973, Stormor Mobile Storage Limited (27 Jun 1945 to 19 Oct 1964) and Miller & Springhall Limited (10 Mar 1933 - 27 Jun 1945). 2100000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 2100000 shares (100 per cent of shares), namely:
3M Innovative Properties Company (an other) located at Minnesota, Usa,
3M Innovative Properties Company (an other) located at Minnesota, Usa. The Businesscheck database was last updated on 04 Apr 2024.

Current address Type Used since
94 Apollo Drive, Rosedale, Auckland, 0632 Office unknown
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 Registered & physical & service 23 Aug 2010
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 Postal & delivery 05 Jun 2019
Contact info
64 09 4774040
Phone (Phone)
esideridis@mmm.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.3mnz.co.nz
Website
Directors
Name and Address Role Period
Eleni Sideridis
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Turramurra, 2074
Address used since 08 Oct 2021
Director 08 Oct 2021 - current
Craig Stephen Smith
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Bella Vista/new South Wales, 2153
Address used since 12 Oct 2021
Director 12 Oct 2021 - current
Jane Marie Saphin
Concord West, New South Wales, 2138
Address used since 29 Jul 2019
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 29 Jul 2019 - 05 Nov 2021
Chris Leblanc
Mona Vale Nsw, 2103
Address used since 12 Jan 2017
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Silverwater Nsw, 2128
Address used since 01 Jan 1970
Silverwater Nsw, 2128
Address used since 01 Jan 1970
Director 12 Jan 2017 - 08 Oct 2021
Peter Anthony Taylor
North Ryde, 2113
Address used since 01 Jan 1970
Turramurra Nsw, 2074
Address used since 20 Mar 2020
Turramurra Nsw, 2074
Address used since 09 Mar 2016
North Ryde, 2113
Address used since 01 Jan 1970
Director 01 Aug 2013 - 31 Mar 2020
Makoto Itoh
Willoughby Nsw, 2068
Address used since 01 Mar 2017
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Director 01 Mar 2017 - 22 Jul 2019
Jung Han Lee
North Ryde, 2113
Address used since 01 Jan 1970
Willoughby Nsw, 2068
Address used since 31 Aug 2015
North Ryde, 2113
Address used since 01 Jan 1970
Director 29 Oct 2013 - 12 Jan 2017
Marino Mystegniotis
Silverwater Nsw, 2128
Address used since 01 Jan 1970
Emu Plains Nsw, 2750
Address used since 15 Sep 2014
Silverwater Nsw, 2128
Address used since 01 Jan 1970
Director 15 Sep 2014 - 12 Jan 2017
Debra Anne Tong
Browns Bay, North Shore City,
Address used since 30 Jun 2009
Director 30 Jun 2009 - 30 Mar 2015
Carmen Louise Byrne
Alexandria Nsw, 2015
Address used since 10 Apr 2013
Director 10 Apr 2013 - 23 Dec 2013
Gary Stapleton
Northwood, New South Wales, 2066
Address used since 22 Jul 2011
Director 22 Jul 2011 - 01 Aug 2013
Paul Robinson
Mount Eden, Auckland, 1024
Address used since 27 Mar 2012
Director 27 Mar 2012 - 23 May 2013
Thomas Chau Wa Zih
Cherrybrook, New South Wales, 2126
Address used since 22 Jul 2011
Director 22 Jul 2011 - 27 Feb 2013
Ian Bruce Gardiner
Red Beach, Hibiscus Coast,
Address used since 23 Jun 2006
Director 23 Jun 2006 - 30 Mar 2012
Steven Michael Freeman
Red Beach, Whangaparoa 0932,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 01 Nov 2011
Paul Mcbain Madden
St Ives, New South Wales, 2075, Australia,
Address used since 29 Jun 2009
Director 29 Jun 2009 - 01 May 2011
Michael Ronald Ware
Torbay 0630, North Shore City,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 30 Jun 2009
Gregory Ernest Brown
Kohimarama, Auckland 5,
Address used since 19 Feb 2004
Director 19 Feb 2004 - 01 Feb 2009
John Michael Novak
Birkenhead, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 01 Jul 2008
Emin Rufati
Mifford, Auckland,
Address used since 30 Jun 2005
Director 30 Jun 2005 - 31 Dec 2005
Thomas Hipkiss
Titirangi, Auckland 1007,
Address used since 27 Jul 2004
Director 27 Jul 2004 - 30 Jun 2005
Michael Ronald Ware
Browns Bay, Auckland 1311,
Address used since 27 Jul 2004
Director 27 Jul 2004 - 20 May 2005
Laurence Murray Newman
7-17 Sinclair Street, Crowsnest, Sydney 2065, N S W, Australia,
Address used since 23 Jun 2003
Director 01 Jun 1989 - 01 Jul 2004
Laurie Anne Altman
Pymble, N.s.w. 2073, Australia,
Address used since 01 Jan 2004
Director 01 Mar 2003 - 01 Jul 2004
Robert Taylor Doughty
Pymble, New South Wales 2073, Australia,
Address used since 23 Jun 2003
Director 01 Sep 2000 - 01 Dec 2003
James Bryant Marshall
3203/8 Albert Street, Auckland,
Address used since 30 Mar 1998
Director 30 Mar 1998 - 31 Jan 2003
Robert Gregory Wendeborn
Pymble, New South Wales 2073, Australia,
Address used since 30 Mar 1998
Director 30 Mar 1998 - 01 Oct 2000
Thomas James Mcguigan
St Heliers, Auckland 5,
Address used since 10 Feb 1993
Director 10 Feb 1993 - 30 Mar 1998
Harold Bruce Laskin
Pymble N S W 2073, Australia,
Address used since 01 Sep 1995
Director 01 Sep 1995 - 30 Mar 1998
Maurice Patrick Boland
Northcote, Auckland,
Address used since 18 Mar 1987
Director 18 Mar 1987 - 30 Sep 1996
David William Powell
Pymble, New South Wales, Australia,
Address used since 17 Feb 1994
Director 17 Feb 1994 - 01 Sep 1995
Ronald Oliver Baukol
Mahtomedi Mn 55115, U S A,
Address used since 10 Feb 1993
Director 10 Feb 1993 - 17 Feb 1994
Douglas R Hanson
St Paul, Minneapolis, Usa 5517,
Address used since 18 Mar 1987
Director 18 Mar 1987 - 10 Feb 1993
Gordon Glen Shaw
Northcote, Auckland,
Address used since 18 Mar 1987
Director 18 Mar 1987 - 23 Aug 1989
Raymond Ernest Pritchard
Forrest Hill, Auckland,
Address used since 18 Mar 1987
Director 18 Mar 1987 - 23 Aug 1989
Addresses
Principal place of activity
94 Apollo Drive , Rosedale , Auckland , 0632
Previous address Type Period
94 Apollo Drive, Rosedale, Albany, North Shore City Physical & registered 27 Jul 2009 - 23 Aug 2010
250 Archers Rd, Glenfield, Auckland 9 Physical 05 Jul 2006 - 27 Jul 2009
250 Archers Road, Glenfield, Auckland 9 Registered 05 Jul 2006 - 27 Jul 2009
Archers Rd, Takapuna, Auckland 9 Physical & registered 01 Jul 1997 - 05 Jul 2006
Financial Data
Financial info
2100000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2100000
Shareholder Name Address Period
3m Innovative Properties Company
Other
Minnesota
Usa
15 Oct 1925 - current
3m Innovative Properties Company
Other (Other)
Minnesota
Usa
15 Oct 1925 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name 3m Company
Type Business Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
World Womens Health Limited
Unit L, 101 Apollo Drive,
Arnia Limited
Unit7, 56 Apollo Drive
Kidscan Charitable Trust
38f Apollo Drive
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products NZ Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive