Philips New Zealand Commercial Limited was launched on 18 Jun 2015 and issued an NZ business identifier of 9429041782170. This registered LTD company has been run by 12 directors: Matthew Scott Moran - an active director whose contract started on 01 Jun 2018,
Wendy Chan - an active director whose contract started on 20 Jan 2021,
Jessica Rae Dul - an active director whose contract started on 16 May 2022,
Shehaan Joseph Martin Fernando - an active director whose contract started on 16 May 2022,
Muir Angus Keir - an inactive director whose contract started on 20 Apr 2020 and was terminated on 31 Oct 2023.
According to BizDb's data (updated on 08 Apr 2024), the company registered 1 address: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 04 Jul 2016, Philips New Zealand Commercial Limited had been using Level 2, 1 Nugent Street, Grafton, Auckland as their registered address.
A total of 4500000 shares are allocated to 2 groups (2 shareholders in total). Philips New Zealand Commercial Limited is classified as "Electronic goods retailing nec" (ANZSIC G422930).
Previous address
Address: Level 2, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 18 Jun 2015 to 04 Jul 2016
Basic Financial info
Total number of Shares: 4500000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4499999 | |||
Other (Other) | Koninklijke Philips N.v. | 18 Jun 2015 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Koninklijke Philips N.v. | 18 Jun 2015 - |
Ultimate Holding Company
Matthew Scott Moran - Director
Appointment date: 01 Jun 2018
ASIC Name: Philips Electronics Australia Limited
Address: Middle Cove Nsw, 2068 Australia
Address used since 01 Jul 2022
Address: Birchgrove Nsw, 2041 Australia
Address used since 06 Jul 2018
Address: North Ryde, Nsw, 2113 Australia
Wendy Chan - Director
Appointment date: 20 Jan 2021
ASIC Name: Philips Electronics Australia Limited
Address: North Ryde, 2113 Australia
Address: Queens Park, 2022 Australia
Address used since 20 Jan 2021
Jessica Rae Dul - Director
Appointment date: 16 May 2022
ASIC Name: Philips Electronics Australia Limited
Address: Killara Nsw, 2071 Australia
Address used since 11 Feb 2023
Address: North Ryde, Nsw, 2113 Australia
Address: Lindfield Nsw, 2070 Australia
Address used since 16 May 2022
Shehaan Joseph Martin Fernando - Director
Appointment date: 16 May 2022
ASIC Name: Philips Electronics Australia Limited
Address: North Ryde, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Address used since 16 May 2022
Muir Angus Keir - Director (Inactive)
Appointment date: 20 Apr 2020
Termination date: 31 Oct 2023
ASIC Name: Philips Electronics Australia Limited
Address: Forestville Nsw, 2087 Australia
Address used since 20 Apr 2020
Address: North Ryde, 2113 Australia
Penny Anne Stewart - Director (Inactive)
Appointment date: 20 Apr 2020
Termination date: 25 Feb 2022
ASIC Name: Discus Dental Australia Pty Limited
Address: Box Hill Nsw, 2765 Australia
Address used since 16 Nov 2020
Address: Rouse Hill Nsw, 2155 Australia
Address used since 20 Apr 2020
Address: North Ryde Nsw, 2113 Australia
Angela Penelope Ratcliffe - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 01 Jan 2022
ASIC Name: Philips Electronics Australia Limited
Address: Hornsby Nsw, 2077 Australia
Address used since 09 Jun 2016
Address: North Ryde Nsw, 2113 Australia
Address: North Ryde Nsw, 2113 Australia
Tony La - Director (Inactive)
Appointment date: 29 Jan 2018
Termination date: 29 Jan 2021
ASIC Name: Discus Dental Australia Pty Limited
Address: Croydon, Nsw, 2132 Australia
Address used since 29 Jan 2018
Address: North Ryde, Nsw, 2113 Australia
Ryan Nicholas Atkins - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 29 Feb 2020
ASIC Name: Philips Electronics Australia Limited
Address: Birchgrove Nsw, 2014 Australia
Address used since 12 Apr 2016
Address: North Ryde Nsw, 2113 Australia
Address: North Ryde Nsw, 2113 Australia
Kevin Barrow - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 29 Jan 2018
ASIC Name: Philips Electronics Australia Limited
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 18 Jun 2015
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Robert Fletcher - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 01 Apr 2016
ASIC Name: Philips Electronics Australia Limited
Address: Chatswood, New South Wales, 2067 Australia
Address used since 18 Jun 2015
Address: North Ryde, New South Wales, 2113 Australia
Address: North Ryde, New South Wales, 2113 Australia
Gordon Francis Wiffen - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 01 Apr 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Jun 2015
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Avation Limited
Level 1, 10 Manukau Road
Digiland Electronics Limited
Unit 1, 157 Great South Road
Gadgets Online Nz Limited
602 Dominion Road
Greenfield Global Limited
5a Lillington Road
Jhy Holding Limited
697 Mount Eden Road
The Digital Service Limited
261b Manukau Road