Shortcuts

Rexel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000010580
NZBN
889455
Company Number
Registered
Company Status
069391044
GST Number
No Abn Number
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 23 Mar 2016
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Physical & service address used since 14 Sep 2016
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Delivery & office address used since 25 Jun 2019

Rexel New Zealand Limited, a registered company, was registered on 18 Dec 1997. 9429000010580 is the NZ business number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company was categorised. The company has been managed by 35 directors: Robert Graham Mcleod - an active director whose contract began on 28 Jan 2020,
David John Esgate - an active director whose contract began on 28 Jan 2020,
Craig Webster Johnson - an active director whose contract began on 31 Aug 2020,
Roger Alan Edgar - an active director whose contract began on 31 Aug 2020,
Mario Anthony Brazzale - an inactive director whose contract began on 09 Jan 2015 and was terminated on 31 Aug 2020.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 (type: delivery, invoice).
Rexel New Zealand Limited had been using 4 Henderson Place, Penrose, Auckland as their registered address up until 23 Mar 2016.
Previous aliases used by the company, as we found at BizDb, included: from 04 Feb 1999 to 31 Mar 2001 they were called Rexel Holdings New Zealand Limited, from 18 Dec 1997 to 04 Feb 1999 they were called Rexel New Zealand Limited.
A total of 56200001 shares are allotted to 2 shareholders (2 groups). The first group consists of 56000000 shares (99.64%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200001 shares (0.36%).

Addresses

Other active addresses

Address #4: Po Box13-642, Onehunga, Auckland, 1643 New Zealand

Invoice & postal address used from 25 Jun 2019

Principal place of activity

Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 4 Henderson Place, Penrose, Auckland, 1061 New Zealand

Registered address used from 12 Jun 2013 to 23 Mar 2016

Address #2: 4 Henderson Place, Penrose, Auckland, 1061 New Zealand

Physical address used from 12 Jun 2013 to 14 Sep 2016

Address #3: 4 Henderson Place, Penrose, Auckland New Zealand

Registered address used from 06 Aug 2003 to 12 Jun 2013

Address #4: Po Box 13-642, Onehunga, Auckland New Zealand

Physical address used from 06 Aug 2003 to 12 Jun 2013

Address #5: Level 2, 70 Stanley Street, Parnell, Auckland

Registered & physical address used from 06 May 2002 to 06 Aug 2003

Address #6: Rudd Watts & Stone, Level 17, 125 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 06 May 2002

Address #7: C/- R B Nelson, Simpson Grierson, Level 15, 92-96 Albert Street, Auckland

Physical address used from 11 Feb 1999 to 06 May 2002

Address #8: Rudd Watts & Stone, Level 17, 125 The Terrace, Wellington

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address #9: Rudd Watts & Stone, Level 17, 125 The Terrace, Wellington

Registered address used from 11 Feb 1999 to 12 Apr 2000

Contact info
64 9 6229500
06 Jun 2018 Phone
cs@ideal.co.nz
25 Jun 2019 Customer Services
www.ideal.co.nz
06 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 56200001

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56000000
Other (Other) Rexel Sverige Ab
Shares Allocation #2 Number of Shares: 200001
Other (Other) Rexel Sverige Ab

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ab Selga, Svenska Elgrossit Box 103
125 23 Al Vsjo, Sweden

Ultimate Holding Company

Rexel S.a.
Name
Public
Type
FR
Country of origin
Directors

Robert Graham Mcleod - Director

Appointment date: 28 Jan 2020

Address: Gordon, New South Wales, 2072 Australia

Address used since 28 Jan 2020


David John Esgate - Director

Appointment date: 28 Jan 2020

Address: Normanhurst, New South Wales, 2076 Australia

Address used since 28 Jan 2020


Craig Webster Johnson - Director

Appointment date: 31 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Aug 2020


Roger Alan Edgar - Director

Appointment date: 31 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Aug 2020


Mario Anthony Brazzale - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 31 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jan 2015


Gonzalo Errejon Sainz De La Maza - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 24 Jan 2020

Address: Seaforth, Nsw, 2092 Australia

Address used since 25 Jun 2019


Alexander Berkhout - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 16 Nov 2019

Address: Xuhui District, Shanghai, China

Address used since 04 Dec 2015


Eric Pierre Gauthier - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 16 Nov 2019

Address: No. 700 Biyun Road, Shanghai, China

Address used since 12 Sep 2016


Darrin John Mcleod Hughes - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 15 Nov 2017

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 18 Dec 2014


Mitchell Dow Williams - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 12 Sep 2016

Address: Pudong Xin District, Shanghai, China

Address used since 15 Mar 2016


Yvan Denis Le Bourlot - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 04 Dec 2015

Address: Villa 82, 201199 Shanghai, China

Address used since 11 Mar 2013


Joanne Jacqueline Bjelanovic - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 12 Jan 2015

Address: Mission Bay, 1071 New Zealand

Address used since 02 Aug 2013


Trevor Jones - Director (Inactive)

Appointment date: 25 Jun 2013

Termination date: 18 Dec 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Jun 2014


Vivian Keith Avery - Director (Inactive)

Appointment date: 06 Nov 2012

Termination date: 04 Jul 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Nov 2012


Guy Picken - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 25 Jun 2013

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 11 Mar 2013


Trevor Craig Woods - Director (Inactive)

Appointment date: 11 Mar 2013

Termination date: 25 Jun 2013

Address: Artarmon, Nsw, 2064 Australia

Address used since 11 Mar 2013


Colin Robert Daly - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 19 Apr 2013

Address: East Tamaki Heights, Auckland,

Address used since 06 Apr 2010


Helene Margat - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 11 Mar 2013

Address: 2806 Hongyi Plaza,299 East Nanjing Rd, Shanghai 200001 P.r., China,

Address used since 06 Apr 2010


Hubert Nicolas Salmon - Director (Inactive)

Appointment date: 10 Feb 2009

Termination date: 09 Mar 2012

Address: 2222, Jian He Road, Shanghai 200336, China,

Address used since 10 Feb 2009


Michel Favre - Director (Inactive)

Appointment date: 06 Apr 2010

Termination date: 09 Mar 2012

Address: 189-193 Bd Malesherbes, 75017 Paris, France,

Address used since 06 Apr 2010


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 30 Sep 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Apr 2004


Raymond Martin Offord - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 31 Jul 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2010


Benoit Devictor - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 19 Feb 2010

Address: Penrose, Auckland,

Address used since 20 Jun 2007


Gilles Detanger - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 30 Jun 2009

Address: North Bondi, Nsw 2026, Australia,

Address used since 01 Jul 2006


Nicolas Lwoff - Director (Inactive)

Appointment date: 03 Jun 2002

Termination date: 10 Feb 2009

Address: 78110 Le Vesinet, France,

Address used since 03 Jun 2002


Henri Paul Laschkar - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 10 Feb 2009

Address: Coogee Nsw 2034, Australia,

Address used since 30 Apr 2004


Lucien Leplomb - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 20 Jun 2007

Address: St Heliers, Auckland,

Address used since 01 May 2005


Richard Baillie Nelson - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 06 Jun 2007

Address: Remuera, Auckland,

Address used since 29 Jan 1999


Hubert Salmon - Director (Inactive)

Appointment date: 31 Dec 2001

Termination date: 26 Aug 2004

Address: Mission Bay, Auckland,

Address used since 31 Dec 2001


Alain Redeuil - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 26 Sep 2002

Address: 75116 Paris, France,

Address used since 29 Jan 1998


Jaques Vincent - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 03 Jun 2002

Address: 75015 Paris, France,

Address used since 21 Jan 1998


David Colin Christopher Fraser - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 31 Dec 2001

Address: Kohimarama, Auckland,

Address used since 31 Mar 2001


Jean-bernard De Rosamel - Director (Inactive)

Appointment date: 20 Jan 1998

Termination date: 31 Mar 2001

Address: 92250 La Garenne-colombes, France,

Address used since 20 Jan 1998


Charles Gelbart - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 29 Jan 1999

Address: 78000 Versailles, France,

Address used since 21 Jan 1998


Paul Gererd Foley - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 21 Jan 1998

Address: Wadestown, Wellington,

Address used since 18 Dec 1997

Nearby companies

Sealcrete Nz Limited
Level 2, 15b Vestey Drive

Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive

Ecoplus Systems Limited
Level 3, 15b Vestey Drive

Accurate Interiors Limited
Level 3, 15b Vestey Drive

Simply Homes Limited
Level 2, 15b Vestey Drive

Bike Parks Limited
Level 2, 15b Vestey Drive