Shortcuts

Schneider Electric Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032997392
NZBN
2067694
Company Number
Registered
Company Status
Current address
Level 2, 60 Highbrook Drive, Highbrook
Auckland 2013
New Zealand
Registered & physical & service address used since 12 May 2021

Schneider Electric Systems New Zealand Limited was started on 14 Dec 2007 and issued an NZBN of 9429032997392. This registered LTD company has been managed by 16 directors: Claire Jane Machin - an active director whose contract started on 22 Aug 2022,
Koen Leekens - an active director whose contract started on 01 Sep 2023,
Colette Marie Munro - an active director whose contract started on 23 Feb 2024,
Gareth O'reilly - an inactive director whose contract started on 06 Oct 2015 and was terminated on 15 Feb 2024,
Parvez Haroon Shaikh - an inactive director whose contract started on 15 Jul 2020 and was terminated on 01 Sep 2023.
As stated in our information (updated on 29 Apr 2024), this company uses 1 address: Level 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 (types include: registered, physical).
Up to 12 May 2021, Schneider Electric Systems New Zealand Limited had been using Unit 7, 123 Cryers Road, East Tamaki, Auckland as their registered address.
BizDb found previous names used by this company: from 14 Dec 2007 to 12 Jan 2017 they were called Invensys Process Systems New Zealand Limited.
A total of 150000 shares are allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Unit 7, 123 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Jul 2019 to 12 May 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 18 Sep 2017 to 04 Jul 2019

Address: 38 Business Parade South, East Tamaki, Manuaku, Auckland, 2013 New Zealand

Registered address used from 18 Sep 2017 to 04 Jul 2019

Address: Level 27, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 14 Dec 2007 to 18 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Other (Other) Invensys International Holdings Limited

Ultimate Holding Company

24 Apr 2018
Effective Date
Schneider Electric Se
Name
Company
Type
57410
Ultimate Holding Company Number
FR
Country of origin
Directors

Claire Jane Machin - Director

Appointment date: 22 Aug 2022

ASIC Name: Schneider Electric (australia) Pty Limited

Address: 2 Banfield Road, Macquarie Park, NSW 2113 Australia

Address: Pymble, NSW 2073 Australia

Address used since 22 Aug 2022


Koen Leekens - Director

Appointment date: 01 Sep 2023

Address: #02-10 Jool Suites, Singapore, 217811 Singapore

Address used since 16 Dec 2023

Address: Sakkara, Singapore, 638404 Singapore

Address used since 01 Sep 2023


Colette Marie Munro - Director

Appointment date: 23 Feb 2024

ASIC Name: Schneider Electric Systems Australia Pty Ltd

Address: Bulimba, Queensland, 4171 Australia

Address used since 23 Feb 2024


Gareth O'reilly - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 15 Feb 2024

ASIC Name: Schneider Electric Systems Australia Pty Ltd

Address: Collaroy, NSW 2097 Australia

Address used since 01 Aug 2019

Address: Macquarie Park, NSW 2113 Australia

Address: Notting Hill Vic, 3168 Australia

Address: Notting Hill Vic, 3168 Australia

Address: Collaroy Nsw, 2097 Australia

Address used since 06 Oct 2015

Address: Collaroy, NSW 2097 Australia

Address used since 22 Nov 2017


Parvez Haroon Shaikh - Director (Inactive)

Appointment date: 15 Jul 2020

Termination date: 01 Sep 2023

Address: #26-02 The Bayshore, Singapore, 469976 Singapore

Address used since 15 Jul 2020


Augustin Louis Barrelet - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 22 Aug 2022

ASIC Name: Schneider Electric (australia) Pty Limited

Address: Castle Cove, NSW 2069 Australia

Address used since 12 Jan 2022

Address: Macquarie Park, NSW 2113 Australia

Address: Macquarie Park, NSW 2113 Australia

Address: Northbridge, NSW 2063 Australia

Address used since 01 Oct 2017


Elodie Choy - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 15 Jul 2020

Address: #30-05 Soleil, Singapore, 307467 Singapore

Address used since 27 Jun 2017


Chee Han Lee - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 27 Jun 2017

Address: #27-18, Singapore, 267953 Singapore

Address used since 01 Jul 2015


Richard Walter Gregg - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 16 Mar 2017

ASIC Name: Invensys Process Systems (australia) Pty Limited

Address: Notting Hill Vic, 3168 Australia

Address: St Ives Chase Nsw, 2075 Australia

Address used since 06 Oct 2015

Address: Notting Hill Vic, 3168 Australia


Ian Peter Coombs - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 04 Mar 2015

Address: Mount Waverley, Victoria 3149, Australia,

Address used since 16 Apr 2009


Neil Smith - Director (Inactive)

Appointment date: 10 Sep 2014

Termination date: 04 Mar 2015

Address: Hampton, Vic, 3188 Australia

Address used since 10 Sep 2014


Keith Victor Marriner - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 10 Sep 2014

Address: Wheelers Hill, Victoria, 3150 Australia

Address used since 01 Jul 2012


Kian Wah Ching - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 01 Jun 2013

Address: Simei Street, 4#03-08, 529874 Singapore

Address used since 18 Nov 2010


Kim Meng Ng - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 22 Jun 2012

Address: Ringwood 3134, Melbourne, Australia,

Address used since 14 Dec 2007


Audrey Leung - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 07 Dec 2010

Address: Taikooshing, Hong Kong,

Address used since 14 Dec 2007


Ken Leng Chan - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 31 Oct 2008

Address: Singapore 469992,

Address used since 14 Dec 2007

Nearby companies

New Zealand Office Products Limited
30 Sir Woolf Fisher Drive

Officemax Holdings Limited
30 Sir Woolf Fisher Drive

Eti Holdings Limited
38 Sir Woolf Fisher Drive

Officemax New Zealand Limited
30 Sir Woolf Fisher Drive

Kimbyr Investments Limited
38 Sir Woolf Fisher Drive

Acco Brands New Zealand Limited
29 Pukekiwiriki Pl, Highbrook Business Park,