Shortcuts

Landis & Gyr Limited

Type: NZ Limited Company (Ltd)
9429035843870
NZBN
1367057
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
12 Parkway Drive
Mairangi Bay
Auckland 0632
Other address (Address For Share Register) used since 17 Dec 2008
4f Piermark Drive
Rosedale
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) address used since 22 Feb 2021
4f Piermark Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 02 Mar 2021

Landis & Gyr Limited was launched on 07 Aug 2003 and issued a business number of 9429035843870. This registered LTD company has been managed by 14 directors: Stephen Andrew Jeston - an active director whose contract started on 06 May 2008,
Johannes Godefridus Rijssemus - an active director whose contract started on 09 Mar 2022,
David Maclean - an active director whose contract started on 04 Oct 2023,
Gerard William Meichan - an inactive director whose contract started on 09 Mar 2022 and was terminated on 06 Oct 2023,
Biswayjyoti Lahiri - an inactive director whose contract started on 17 Dec 2018 and was terminated on 01 Apr 2022.
According to BizDb's information (updated on 21 Mar 2024), this company registered 5 addresess: Po Box 302205, North Harbour, Auckland, 0751 (postal address),
4F Piermark Drive, Albany, Auckland, 0632 (postal address),
4F Piermark Drive, Albany, Auckland, 0632 (office address),
4F Piermark Drive, Albany, Auckland, 0632 (delivery address) among others.
Until 02 Mar 2021, Landis & Gyr Limited had been using 12 Parkway Drive, Rosedale, Auckland as their registered address.
BizDb identified former names for this company: from 24 Jun 2008 to 22 Aug 2008 they were named Landis & Gyr (Nz) Limited, from 07 Jul 2006 to 24 Jun 2008 they were named Ampy Email (Nz) Limited and from 07 Aug 2003 to 07 Jul 2006 they were named Bayard Metering (Nz) Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Landis+Gyr Ag (an other) located at Zug postcode 6301. Landis & Gyr Limited has been classified as "Electrical equipment or machinery mfg nec" (business classification C243930).

Addresses

Other active addresses

Address #4: 4f Piermark Drive, Albany, Auckland, 0632 New Zealand

Postal & office & delivery address used from 16 Sep 2021

Address #5: Po Box 302205, North Harbour, Auckland, 0751 New Zealand

Postal address used from 05 May 2023

Principal place of activity

4f Piermark Drive, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 12 Parkway Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 23 Sep 2014 to 02 Mar 2021

Address #2: 12 Parkway Drive, Mairangi Bay, Auckland 0632 New Zealand

Registered & physical address used from 24 Dec 2008 to 23 Sep 2014

Address #3: 36 Olive Road, Penrose, Auckland

Registered & physical address used from 10 Mar 2004 to 24 Dec 2008

Address #4: C/- Russell Mcveagh, Attention Nicki Taylor, 48 Shortland Street, Auckland

Registered & physical address used from 07 Aug 2003 to 10 Mar 2004

Contact info
64 9 4784200
20 Sep 2019 Phone
grant.henderson@landisgyr.com
Email
www.landisgyr.com
02 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Landis+gyr Ag Zug
6301
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bayard Metering Pty Limited Acn 105 787 399
Other Null - Bayard Metering Pty Limited Acn 105 787 399
Other Null - Landis + Gyr Holdings Ag
Other Landis + Gyr Holdings Ag

Ultimate Holding Company

20 Jul 2017
Effective Date
Landis + Gyr Ag
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Stephen Andrew Jeston - Director

Appointment date: 06 May 2008

ASIC Name: Landis & Gyr Pty Ltd

Address: Bridgeman Downs, Queensland, 4035 Australia

Address used since 15 Sep 2014

Address: Level 10, Alexandria, Nsw, 2020 Australia

Address: Level 10, Alexandria, Nsw, 2020 Australia


Johannes Godefridus Rijssemus - Director

Appointment date: 09 Mar 2022

ASIC Name: Landis & Gyr Pty Ltd

Address: Mascot, Nsw, 2020 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 09 Mar 2022


David Maclean - Director

Appointment date: 04 Oct 2023

ASIC Name: Landis & Gyr Pty Ltd

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 04 Oct 2023


Gerard William Meichan - Director (Inactive)

Appointment date: 09 Mar 2022

Termination date: 06 Oct 2023

ASIC Name: Landis & Gyr Pty Ltd

Address: Mascot, Nsw, 2020 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 09 Mar 2022


Biswayjyoti Lahiri - Director (Inactive)

Appointment date: 17 Dec 2018

Termination date: 01 Apr 2022

ASIC Name: Landis & Gyr Pty Ltd

Address: 241 O'riordan Street, Mascot, 2020 Australia

Address: Lindfield, 2070 Australia

Address used since 17 Dec 2018


Adrian Colin Clark - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 10 Jul 2018

ASIC Name: Landis & Gyr Pty Ltd

Address: Level 10, Alexandria, Nsw, 2020 Australia

Address: Thirroul, Nsw, 2515 Australia

Address used since 06 Sep 2016

Address: Level 10, Alexandria, Nsw, 2020 Australia


Vijay Parwal - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 18 Aug 2017

ASIC Name: Vansh Holdings Pty. Ltd.

Address: Bella Vista, Nsw, 2153 Australia

Address used since 04 Feb 2013

Address: Bella Vista, Nsw, 2153 Australia


Joerg Ludwig Przybyla - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 01 Mar 2013

Address: Switzerland,

Address used since 06 May 2008


Paul Noel Jamieson - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 06 May 2008

Address: Remuera, Auckland,

Address used since 26 Sep 2005


Richard Martyn Buisson - Director (Inactive)

Appointment date: 15 Jun 2006

Termination date: 06 May 2008

Address: Albany, Auckland,

Address used since 15 Jun 2006


Malcolm John Munro - Director (Inactive)

Appointment date: 15 Jun 2006

Termination date: 06 May 2008

Address: Roseville, Nsw 2069, Australia,

Address used since 15 Jun 2006


William Chi Sang Lau - Director (Inactive)

Appointment date: 15 Jun 2006

Termination date: 13 Jul 2007

Address: Alfords Point, Nsw 2234, Australia,

Address used since 15 Jun 2006


Michael Andrew Buckling - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 15 Jun 2006

Address: Mosman, Nsw 2088, Australia,

Address used since 08 Aug 2003


Anthony Cameron O'reilly - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 15 Jun 2006

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 08 Aug 2003

Nearby companies

Youngman Richardson & Co Limited
6-10 Parkway Drive

C.f.m Limited
Flat 6, 34 Parkway Drive

Active Engineering Limited
19 Parkway Drive

Power Products Direct Limited
6 Parkway Drive

Youngman Richardson Properties Limited
6 Parkway Drive

4m + Funxion Limited
22a Parkway Drive

Similar companies