Shortcuts

Vertiv (australia) Pty. Ltd.

Type: Overseas Asic Company (Asic)
9429037603694
NZBN
956390
Company Number
Registered
Company Status
003469654
Australian Company Number
Current address
96 New North Road
Eden Terrace
Auckland 1021
New Zealand
Registered address used since 23 Sep 2017

Vertiv (Australia) Pty. Ltd., a registered company, was incorporated on 12 May 1999. 9429037603694 is the number it was issued. This company has been supervised by 23 directors: Andrew James Whall - an active director whose contract started on 01 Oct 2014,
Anand Sanghi - an active director whose contract started on 15 Oct 2015,
Antony Robert Gaunt - an active director whose contract started on 30 Jun 2023,
Paul Sidney Churchill - an active director whose contract started on 01 Sep 2023,
Anand S. - an active director whose contract started on 09 Oct 2023.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 96 New North Road, Eden Terrace, Auckland, 1021 (category: registered.
Vertiv (Australia) Pty. Ltd. had been using 2/14 Burleigh Street, Grafton, Auckland as their registered address until 23 Sep 2017.
Previous names for the company, as we managed to find at BizDb, included: from 18 Mar 2002 to 12 Apr 2017 they were named Emerson Network Power Australia Pty Ltd, from 12 May 1999 to 18 Mar 2002 they were named Liebert Corporation Australia Pty Ltd.

Addresses

Previous addresses

Address: 2/14 Burleigh Street, Grafton, Auckland, 1023 New Zealand

Registered address used from 01 Sep 2014 to 23 Sep 2017

Address: Unit 3, 6 Argus Place, Northcote, Auckland, 0627 New Zealand

Registered address used from 27 Feb 2012 to 01 Sep 2014

Address: Unit 2, 75 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 14 Apr 2008 to 14 Apr 2008

Address: Li====unit 2, 75 Blenheim Road, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 14 Apr 2008

Address: Li====unit 2, 75 Blenheim Road, Riccarton, Christchurch

Registered address used from 12 May 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 08 Mar 2024

Country of origin: AU

Directors

Andrew James Whall - Director

Appointment date: 01 Oct 2014

Address: Turramurra, Nsw, 556772 Australia

Address used since 24 Oct 2014

Address: Singapore, 556772 Singapore

Address used since 24 Oct 2014


Anand Sanghi - Director

Appointment date: 15 Oct 2015

Address: 07-02 Yong An Park, 238359 Singapore

Address used since 24 Nov 2015


Antony Robert Gaunt - Director

Appointment date: 30 Jun 2023

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 03 Jul 2023


Paul Sidney Churchill - Director

Appointment date: 01 Sep 2023

Address: Singapore, 151125 Singapore

Address used since 08 Sep 2023

Address: 15-01 Sommerville Park, 259282, Singapore

Address used since 08 Sep 2023


Anand S. - Director

Appointment date: 09 Oct 2023


Nick Pagonis - Person Authorised For Service

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 14 Apr 2008


Nick Pagonis - Person Authorised for Service

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 14 Apr 2008


Stephen John Shelley - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 30 Jun 2023

Address: Kiama Downs, Nsw, 2533 Australia

Address used since 12 May 1999

Address: Richmand, Nsw, 2753 Australia

Address used since 12 May 1999


Robert Charles Linsdell - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 30 Jun 2023

Address: Artarmon, Nsw, 2064 Australia

Address used since 05 Sep 2014

Address: Greenwich, Nsw, 2065 Australia

Address used since 05 Sep 2014


Terry Blaine Purcell - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 31 May 2017

Address: The Cullinan - Sun Sky Tower, No.1 Austin Road West Kowloon, Hong Kong SAR China

Address used since 18 Aug 2015


Jeffrey John Young - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 29 Apr 2017

Address: Ryde, Nsw, 2112 Australia

Address used since 13 Dec 2013


Charles Eugene Hayden - Director (Inactive)

Appointment date: 07 Sep 2001

Termination date: 15 Oct 2015

Address: 237 Arcadia Road, 289844 Singapore

Address used since 08 Sep 2007


Jeff Blind - Director (Inactive)

Appointment date: 04 Jul 2005

Termination date: 05 Aug 2015

Address: Powell, Ohio, 43065 Australia

Address used since 08 Sep 2007


Christine Wilkie - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 01 Sep 2014

Address: Werrington Downs, Nsw, 2747 Australia

Address used since 17 Jun 2013


Matthew Joseph Whiteley - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 14 Jun 2013

Address: The Ponds, Nsw, 2769 Australia

Address used since 22 Nov 2011


David Bruce Scott - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 01 Apr 2012

Address: Balmain, Nsw, 2041 Australia

Address used since 12 May 1999


John Derek Simpson - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 01 Apr 2012

Address: Galston, Nsw 2159, Australia

Address used since 18 Apr 2012


Andrew James Whall - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 14 Nov 2011

Address: Thornleigh, Nsw, 2120 Australia

Address used since 21 Jul 2008


Peter Masonwells - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 21 Jul 2008

Address: Kings Langley Nsw 2147, Australia,

Address used since 29 Sep 2003


Thomas Alois Vennemeyer - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 08 Sep 2007

Address: Dublin, Ohio, United States Of America,

Address used since 12 May 1999


Robert Daniel - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 08 Sep 2007

Address: Lane Cove, Nsw 2066, Australia,

Address used since 29 Sep 2003


Lewis Marton - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 29 Sep 2003

Address: Maroubra, N S W 2035, Australia,

Address used since 12 May 1999


Lewis Martin - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 29 Sep 2003

Address: Maroubra, Nsw 2035, Australia,

Address used since 29 Sep 2003

Nearby companies

Kellylin Couture Limited
96 New North Road

Eq Struc Limited
78-96 New North Road

Cure Kids Ventures Limited
96 New North Road

Cure Kids Ventures Management Limited
96 New North Road

Cure Kids Limited
Suite 1, 96 New North Road

Cure Kids
96 New North Road