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.
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
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 08 Mar 2024
Country of origin: AU
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
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