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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56000000 | |||
Other (Other) | Rexel Sverige Ab | 31 May 2005 - | |
Shares Allocation #2 Number of Shares: 200001 | |||
Other (Other) | Rexel Sverige Ab | 31 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ab Selga, Svenska Elgrossit |
Box 103 125 23 Al Vsjo, Sweden |
18 Dec 1997 - 31 May 2005 |
Ultimate Holding Company
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
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
Active Electrical Suppliers (mt Eden) Limited
83 O'rorke Road
Active Electrical Suppliers (timaru) Limited
83 O'rorke Road
Legend Corporate Services (nz) Limited
7b Carmont Place
Powerun New Zealand Limited
8/4 Clemow Drive
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Simx Limited
5 Carmont Place