Trical Limited, a registered company, was incorporated on 02 Jul 2004. 9429035332572 is the NZ business number it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company was classified. The company has been managed by 9 directors: Franck L. - an active director whose contract started on 20 Dec 2018,
Nandy Palash - an active director whose contract started on 04 Jan 2022,
Palash Nandy - an active director whose contract started on 04 Jan 2022,
Yriex R. - an active director whose contract started on 15 Mar 2022,
David B. - an inactive director whose contract started on 20 Dec 2018 and was terminated on 15 Mar 2022.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 80 Mclaughlins Road,, Wiri, Auckland, 2104 (category: delivery, postal).
Trical Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up until 22 Feb 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 02 Jul 2004 to 01 Jul 2016 they were called Teubels Limited.
A single entity controls all company shares (exactly 2364715 shares) - Legrand Australia Pty Limited - located at 2104, Prestons.
Principal place of activity
80 Mclaughlins Road,, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 23 Dec 2014 to 22 Feb 2019
Address #2: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 28 Feb 2014 to 23 Dec 2014
Address #3: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 13 Sep 2004 to 28 Feb 2014
Address #4: 400 Lake Road, Takapuna
Registered & physical address used from 02 Jul 2004 to 13 Sep 2004
Basic Financial info
Total number of Shares: 2364715
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2364715 | |||
Other (Other) | Legrand Australia Pty Limited |
Prestons, NSW 2170 Australia |
20 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pacific Electrical Group Limited Shareholder NZBN: 9429034985748 Company Number: 1595328 |
Parnell Auckland 1052 New Zealand |
22 Feb 2008 - 20 Dec 2018 |
Individual | Thompson, Michael James |
Milford North Shore City 0620 New Zealand |
25 Nov 2005 - 21 Aug 2012 |
Individual | Thompson, Michael James |
Milford North Shore City 0620 New Zealand |
25 Nov 2005 - 21 Aug 2012 |
Individual | Thompson, Donna Marie |
Milford North Shore City 0620 New Zealand |
25 Nov 2005 - 21 Aug 2012 |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
22 Feb 2008 - 21 Aug 2012 | |
Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
22 Feb 2008 - 21 Aug 2012 | |
Entity | Btl Holdings Limited Shareholder NZBN: 9429040723570 Company Number: 50848 |
02 Jul 2004 - 27 Jun 2010 | |
Individual | Boerdyk, Antonius Hendrikus |
Manurewa Auckland |
25 Nov 2005 - 22 Feb 2008 |
Individual | Thompson, Michael James |
Milford |
02 Jul 2004 - 27 Jun 2010 |
Entity | Btl Holdings Limited Shareholder NZBN: 9429040723570 Company Number: 50848 |
02 Jul 2004 - 27 Jun 2010 | |
Individual | Moffat, Yvonne Diane |
Papakura Auckland |
25 Nov 2005 - 22 Feb 2008 |
Individual | Boerdyk, Linda Ann |
Manurewa Auckland |
25 Nov 2005 - 22 Feb 2008 |
Individual | Newdick, Michael Otway |
Takapuna North Shore City |
25 Nov 2005 - 22 Feb 2008 |
Entity | Pacific Electrical Group Limited Shareholder NZBN: 9429034985748 Company Number: 1595328 |
Parnell Auckland 1052 New Zealand |
22 Feb 2008 - 20 Dec 2018 |
Ultimate Holding Company
Franck L. - Director
Appointment date: 20 Dec 2018
Nandy Palash - Director
Appointment date: 04 Jan 2022
ASIC Name: Legrand Australia Pty Ltd
Address: Prestons Nsw, 2170 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 04 Jan 2022
Palash Nandy - Director
Appointment date: 04 Jan 2022
ASIC Name: Legrand Australia Pty Ltd
Address: Double Bay, Nsw, 2028 Australia
Address used since 10 Jul 2022
Address: Prestons Nsw, 2170 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 04 Jan 2022
Yriex R. - Director
Appointment date: 15 Mar 2022
David B. - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 15 Mar 2022
Davide Colombo - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 15 Feb 2022
ASIC Name: Legrand Group Pty Ltd
Address: Prestons Nsw, 2171 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 16 Jun 2021
Address: Putney Nsw, 2112 Australia
Address used since 22 Feb 2019
Tony Berland - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 22 Feb 2019
ASIC Name: Legrand Group Pty Ltd
Address: 43-47 Lyn Parade, Kurrajong Road, Prestons, NSW 2170 Australia
Address: South Coogee, NSW 2034 Australia
Address used since 20 Dec 2018
Michael James Thompson - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 20 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jan 2016
Antonius Hendrikus Boerdyk - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 27 Nov 2007
Address: Manurewa, Auckland,
Address used since 02 Jul 2004
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Hislop & Barley Electrical Limited
Same As Registered Office Address
Magdrive Technology Limited
139 Great South Road
Pro-test Instruments Limited
2 Crummer Road
Quantifi Photonics Limited
Level 6, Symonds Centre
Taspac Energy Limited
Level 4, 152 Fanshawe Street
Waste Processing Technologies Limited
Kpmg Centre