Linde Material Handling Pty Limited (issued an NZ business identifier of 9429041718117) was launched on 22 Apr 2015. 1 address is in use by the company: 1 Mayo Road, Wiri, Auckland, 2104 (type: registered, service). 67C Allens Road, East Tamaki, Auckland had been their registered address, until 09 Nov 2018. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, 188 Quay Street, Auckland, 1010 | Service | 22 Apr 2015 |
| 1 Mayo Road, Wiri, Auckland, 2104 | Registered | 15 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Arnaldo Pala
Rouse Hill, Nsw, 2155
Address used since 05 Aug 2016 |
Director | 04 Aug 2016 - current |
|
Ching Pong Quek
Xiamen, Fujian Province,
Address used since 24 Jan 2017 |
Director | 23 Jan 2017 - current |
|
Bruce Edmondson
East Tamaki, Auckland, 2013
Address used since 09 Nov 2018
Wiri, Auckland, 2104
Address used since 09 Nov 2018 |
Person Authorised for Service | 09 Nov 2018 - current |
|
Steve Latham
East Tamaki, Auckland, 2013
Address used since 09 Nov 2018 |
Person Authorised for Service | 09 Nov 2018 - current |
|
Steve Latham
East Tamaki, Auckland, 2013
Address used since 09 Nov 2018 |
Person Authorised For Service | 09 Nov 2018 - unknown |
|
Seng Chuan Tee
Loyang Valley, #03-03 5
Address used since 21 Apr 2021 |
Director | 21 Apr 2021 - current |
|
Sunil Gupta
Kalyani Nagar, Pune - 411006,
Address used since 21 Apr 2021 |
Director | 21 Apr 2021 - current |
|
George Pappas
Castle Cove, Nsw, 2069
Address used since 18 Jan 2022 |
Director | 18 Jan 2022 - current |
|
Patric Schroeter
Siming District, Xiamen Fujian Province,
Address used since 24 Jan 2017 |
Director | 23 Jan 2017 - 01 Jul 2019 |
|
Dinesh Naik
Auckland Central, Auckland, 1010
Address used from 22 Apr 2015 to 09 Nov 2018 |
Person Authorised for Service | 22 Apr 2015 - 09 Nov 2018 |
|
Dinesh Naik
Auckland Central, Auckland, 1010
Address used from 22 Apr 2015 to 09 Nov 2018 |
Person Authorised For Service | 22 Apr 2015 - 09 Nov 2018 |
| Andreas K. | Director | 22 Apr 2015 - 23 Jan 2017 |
| Christophe L. | Director | 22 Apr 2015 - 23 Jan 2017 |
|
Carl Smith
45 Bowman Street, Pyrmont Nsw 2009,
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - 05 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| 67c Allens Road, East Tamaki, Auckland, 2013 | Registered | 09 Nov 2018 - 09 Nov 2018 |
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered | 18 May 2016 - 09 Nov 2018 |
| Level 8, 188 Quay Street, Auckland, 1010 | Registered | 22 Apr 2015 - 18 May 2016 |
![]() |
Domain Vault Limited 18 Viaduct Harbour Avenue |
![]() |
Nutrien Ag Solutions New Zealand Limited 18 Viaduct Harbour Avenue |
![]() |
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
![]() |
Serco New Zealand Training Limited Level 4, Kpmg Centre |
![]() |
General Management Holdings Limited 18 Vidauct Harbour Avenue |
![]() |
Gsm Retail Australia Pty Ltd 18 Viaduct Harbour Avenue |