Shortcuts

Trical Limited

Type: NZ Limited Company (Ltd)
9429035332572
NZBN
1525420
Company Number
Registered
Company Status
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
80 Mclaughlins Road
Wiri
Auckland 2104
New Zealand
Physical & service & registered address used since 22 Feb 2019
80 Mclaughlins Road,
Wiri, Auckland 2104
New Zealand
Delivery & office address used since 18 Feb 2021
80 Mclaughlins Road
Wiri
Auckland 2104
New Zealand
Postal address used since 18 Feb 2021

Trical Limited, a registered company, was incorporated on 02 Jul 2004. 9429035332572 is the NZ business number it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company was classified. The company has been managed by 9 directors: Franck L. - an active director whose contract started on 20 Dec 2018,
Nandy Palash - an active director whose contract started on 04 Jan 2022,
Palash Nandy - an active director whose contract started on 04 Jan 2022,
Yriex R. - an active director whose contract started on 15 Mar 2022,
David B. - an inactive director whose contract started on 20 Dec 2018 and was terminated on 15 Mar 2022.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 80 Mclaughlins Road,, Wiri, Auckland, 2104 (category: delivery, postal).
Trical Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up until 22 Feb 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 02 Jul 2004 to 01 Jul 2016 they were called Teubels Limited.
A single entity controls all company shares (exactly 2364715 shares) - Legrand Australia Pty Limited - located at 2104, Prestons.

Addresses

Principal place of activity

80 Mclaughlins Road,, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 23 Dec 2014 to 22 Feb 2019

Address #2: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 28 Feb 2014 to 23 Dec 2014

Address #3: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 13 Sep 2004 to 28 Feb 2014

Address #4: 400 Lake Road, Takapuna

Registered & physical address used from 02 Jul 2004 to 13 Sep 2004

Contact info
64 9 5270072
22 Feb 2019 Phone
janet.zhang@legrand.com
20 Feb 2023 nzbn-reserved-invoice-email-address-purpose
janet.zhang@legrand.com.au
06 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sales@trical.co.nz
22 Feb 2019 Email
https://www.trical.co.nz/
22 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2364715

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2364715
Other (Other) Legrand Australia Pty Limited Prestons,
NSW 2170
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacific Electrical Group Limited
Shareholder NZBN: 9429034985748
Company Number: 1595328
Parnell
Auckland
1052
New Zealand
Individual Thompson, Michael James Milford
North Shore City
0620
New Zealand
Individual Thompson, Michael James Milford
North Shore City
0620
New Zealand
Individual Thompson, Donna Marie Milford
North Shore City
0620
New Zealand
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Entity Btl Holdings Limited
Shareholder NZBN: 9429040723570
Company Number: 50848
Individual Boerdyk, Antonius Hendrikus Manurewa
Auckland
Individual Thompson, Michael James Milford
Entity Btl Holdings Limited
Shareholder NZBN: 9429040723570
Company Number: 50848
Individual Moffat, Yvonne Diane Papakura
Auckland
Individual Boerdyk, Linda Ann Manurewa
Auckland
Individual Newdick, Michael Otway Takapuna
North Shore City
Entity Pacific Electrical Group Limited
Shareholder NZBN: 9429034985748
Company Number: 1595328
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

21 Feb 2019
Effective Date
Legrand France Sa
Name
Corporation
Type
1595328
Ultimate Holding Company Number
FR
Country of origin
Directors

Franck L. - Director

Appointment date: 20 Dec 2018


Nandy Palash - Director

Appointment date: 04 Jan 2022

ASIC Name: Legrand Australia Pty Ltd

Address: Prestons Nsw, 2170 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 04 Jan 2022


Palash Nandy - Director

Appointment date: 04 Jan 2022

ASIC Name: Legrand Australia Pty Ltd

Address: Double Bay, Nsw, 2028 Australia

Address used since 10 Jul 2022

Address: Prestons Nsw, 2170 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 04 Jan 2022


Yriex R. - Director

Appointment date: 15 Mar 2022


David B. - Director (Inactive)

Appointment date: 20 Dec 2018

Termination date: 15 Mar 2022


Davide Colombo - Director (Inactive)

Appointment date: 20 Dec 2018

Termination date: 15 Feb 2022

ASIC Name: Legrand Group Pty Ltd

Address: Prestons Nsw, 2171 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Jun 2021

Address: Putney Nsw, 2112 Australia

Address used since 22 Feb 2019


Tony Berland - Director (Inactive)

Appointment date: 20 Dec 2018

Termination date: 22 Feb 2019

ASIC Name: Legrand Group Pty Ltd

Address: 43-47 Lyn Parade, Kurrajong Road, Prestons, NSW 2170 Australia

Address: South Coogee, NSW 2034 Australia

Address used since 20 Dec 2018


Michael James Thompson - Director (Inactive)

Appointment date: 02 Jul 2004

Termination date: 20 Dec 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jan 2016


Antonius Hendrikus Boerdyk - Director (Inactive)

Appointment date: 02 Jul 2004

Termination date: 27 Nov 2007

Address: Manurewa, Auckland,

Address used since 02 Jul 2004

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Hislop & Barley Electrical Limited
Same As Registered Office Address

Magdrive Technology Limited
139 Great South Road

Pro-test Instruments Limited
2 Crummer Road

Quantifi Photonics Limited
Level 6, Symonds Centre

Taspac Energy Limited
Level 4, 152 Fanshawe Street

Waste Processing Technologies Limited
Kpmg Centre