Phoenix Contact Limited, a registered company, was started on 16 May 2003. 9429035977858 is the number it was issued. "Electronic equipment wholesaling - industrial" (business classification F349430) is how the company is classified. The company has been run by 9 directors: Rohan Colin Hungerford - an active director whose contract started on 01 Jan 2016,
Gisbert H. - an active director whose contract started on 01 Aug 2017,
Bert M. - an active director whose contract started on 04 Oct 2022,
Dirk N. - an inactive director whose contract started on 01 Aug 2017 and was terminated on 04 Oct 2022,
Frank S. - an inactive director whose contract started on 10 Apr 2005 and was terminated on 01 Aug 2017.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: an address for share register at Unit 15C, 930 Great South Road, Auckland, 1061 (types include: other, shareregister).
Phoenix Contact Limited had been using Unit 4 21 Bell Road South, Gracefield, Lower Hutt as their registered address up to 17 Jul 2017.
A total of 86500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (0.12 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 86400 shares (99.88 per cent).
Other active addresses
Address #4: Unit 15c, 930 Great South Road, Auckland, 1061 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 May 2019
Principal place of activity
Unit 15c, 930 Great South Road, Penrose, 1061 New Zealand
Previous addresses
Address #1: Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 09 May 2014 to 17 Jul 2017
Address #2: Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 21 Jun 2013 to 09 May 2014
Address #3: Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 New Zealand
Physical address used from 21 Jun 2013 to 17 Jul 2017
Address #4: Unit 21 4 Bell Road South, Gracefield, Lower Hutt, Wellington New Zealand
Physical address used from 13 Jul 2009 to 21 Jun 2013
Address #5: Unit 4 21 Bell Road South, Gracefield, Lower Hutt, Wellington New Zealand
Registered address used from 13 Jul 2009 to 21 Jun 2013
Address #6: 5 Pretoria Street, Lower Hutt, New Zealand
Physical & registered address used from 16 May 2003 to 13 Jul 2009
Basic Financial info
Total number of Shares: 86500
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Phoenix Contact Pty Limited |
Rydalmere, Nsw 2116 Australia |
16 May 2003 - |
Shares Allocation #2 Number of Shares: 86400 | |||
Other (Other) | Elektrophoenix Gmbh | 07 Jun 2006 - |
Ultimate Holding Company
Rohan Colin Hungerford - Director
Appointment date: 01 Jan 2016
ASIC Name: Phoenix Contact Pty Limited
Address: Kellyville, Nsw, 2155 Australia
Address used since 01 Jan 2016
Address: Rydalmere, Nsw, 2116 Australia
Address: Miranda, Nsw, 2228 Australia
Gisbert H. - Director
Appointment date: 01 Aug 2017
Bert M. - Director
Appointment date: 04 Oct 2022
Dirk N. - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 04 Oct 2022
Frank S. - Director (Inactive)
Appointment date: 10 Apr 2005
Termination date: 01 Aug 2017
Ralf M. - Director (Inactive)
Appointment date: 10 Apr 2005
Termination date: 01 Aug 2017
Paul Henry Baldwin - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 01 Jan 2016
ASIC Name: Phoenix Contact Pty Limited
Address: Miranda, Nsw, 2228 Australia
Address: Miranda, Nsw, 2228 Australia
Address: Barden Ridge, Nsw, 2234 Australia
Address used since 11 Jun 2014
Peter Mellino - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 11 Jun 2014
Address: Yowie Bay Nsw 2228, Australia,
Address used since 01 May 2007
Alan John Cowan - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 11 May 2007
Address: Jannali, Nsw 2226, Australia,
Address used since 16 May 2003
Prime Floors Limited
3/930 Great South Road
Automotive & Marine Services Limited
Unit 26, 930 Great South Rd
Nutritious Foods Limited
Unit 6, 930 Great South Road, Penrose
The Bestbuy New Zealand Limited
Unit 6, 930 Great South Road,
Pureworks Limited
Unit 6, 930 Great South Road,
Bananaworks Communications Limited
Unit 6, 930 Great South Road,
Digital World Nz Limited
32 Greenpark Road
Fistronix Limited
6 Ferndale Road
Gloworm Performance Products Limited
30 Ruawai Road
Ifm Efector Pty Ltd
Unit 13, 930 Great South Road
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
Wood Electronics Marketing Limited
642 Great South Road