Prysmian New Zealand Limited, a registered company, was registered on 14 Jun 2001. 9429036868360 is the number it was issued. "Wire or cable mfg - electric" (business classification C243120) is how the company was categorised. This company has been managed by 24 directors: Hamavand Shroff - an active director whose contract started on 01 Jun 2019,
Martin Craig Gough - an active director whose contract started on 01 Jan 2021,
Andrea Kraus - an active director whose contract started on 16 Mar 2024,
Erkan Aydogdu - an inactive director whose contract started on 16 Jun 2019 and was terminated on 16 Mar 2024,
Juan M. - an inactive director whose contract started on 01 Jan 2022 and was terminated on 16 Mar 2024.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 30 Binsted Road, New Lynn, Auckland, 0600 (type: postal, office).
Prysmian New Zealand Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City as their physical address up until 09 Nov 2007.
More names for the company, as we found at BizDb, included: from 30 Sep 2005 to 05 Jan 2015 they were named Prysmian Power Cables & Systems New Zealand Limited, from 14 Jun 2001 to 30 Sep 2005 they were named Pirelli Power Cables & Systems New Zealand Limited.
One entity owns all company shares (exactly 10000 shares) - Prysmian Australia Pty Limited - located at 0600, Liverpool, Nsw 2170, Australia.
Principal place of activity
30 Binsted Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 11 Sep 2006 to 09 Nov 2007
Address #2: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Cooper Tower, 188 Quay Street, Auckland
Physical & registered address used from 13 Oct 2003 to 11 Sep 2006
Address #3: 71 Hugo Johnstone Drive, Penrose, Auckland
Physical address used from 18 Jun 2001 to 13 Oct 2003
Address #4: 71 Hugo Johnstone Drive, Penrose, Auckland
Registered address used from 14 Jun 2001 to 13 Oct 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Prysmian Australia Pty Limited |
Liverpool Nsw 2170, Australia Australia |
14 Jun 2001 - |
Ultimate Holding Company
Hamavand Shroff - Director
Appointment date: 01 Jun 2019
ASIC Name: Prysmian Australia Pty Ltd
Address: Liverpool, Nsw, 2170 Australia
Address: Lane Cove West, Nsw, 2066 Australia
Address used since 01 Jun 2019
Martin Craig Gough - Director
Appointment date: 01 Jan 2021
ASIC Name: Prysmian Australia Pty Ltd
Address: Moorebank, Nsw, 2170 Australia
Address: Nsw, 2576 Australia
Address used since 01 Jan 2021
Andrea Kraus - Director
Appointment date: 16 Mar 2024
ASIC Name: Prysmian Australia Pty Ltd
Address: Vaucluse, Sydney, Sydney, 2030 Australia
Address used since 16 Mar 2024
Erkan Aydogdu - Director (Inactive)
Appointment date: 16 Jun 2019
Termination date: 16 Mar 2024
Address: Jurong Town, 619094 Singapore
Address used since 16 Jun 2019
Juan M. - Director (Inactive)
Appointment date: 01 Jan 2022
Termination date: 16 Mar 2024
Francesco F. - Director (Inactive)
Appointment date: 19 Feb 2018
Termination date: 31 Dec 2021
Saskia Maria Veerkamp - Director (Inactive)
Appointment date: 16 Jun 2019
Termination date: 01 Jan 2021
Address: Singapore, 269396 Singapore
Address used since 16 Jun 2019
Andrea Kraus - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 15 Jun 2019
ASIC Name: Prysmian Australia Pty Ltd
Address: Liverpool Nsw, 2170 Australia
Address used since 23 Jun 2016
Address: Liverpool Nsw, 2170 Australia
Paul Raymond Atkinson - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 15 Jun 2019
Address: Jurong Town, 619044 Singapore
Address used since 11 Mar 2019
Hamavand Shroff - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 11 Mar 2019
ASIC Name: Prysmian Australia Pty Ltd
Address: Lane Cove West, Nsw, 2066 Australia
Address used since 01 Feb 2018
Address: Nsw, 2170 Australia
Hendricus N. - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 19 Feb 2018
Frederick Persson - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 01 Feb 2018
ASIC Name: Prysmian Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Feb 2016
Address: Liverpool, N.s.w., 2170 Australia
Address: Liverpool, N.s.w., 2170 Australia
Saskia Veerkamp - Director (Inactive)
Appointment date: 09 Sep 2011
Termination date: 24 Jun 2016
ASIC Name: Prysmian Australia Pty Ltd
Address: Randwick, Sydney, N.s.w, 2031 Australia
Address used since 09 Sep 2011
Address: Liverpool, N.s.w., 2170 Australia
Address: Liverpool, N.s.w., 2170 Australia
John Llyr Roberts - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 01 Mar 2014
Address: Leichhardt, Sydney, Australia
Address used since 01 Jan 2011
Fabio Romeo - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 31 Dec 2013
Address: Milan, Italy,
Address used since 12 Mar 2010
Pier Francesco Tota - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 09 Sep 2011
Address: Liverpool Nsw 2170, Australia,
Address used since 01 Mar 2008
Paul Raymond Atkinson - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 01 Jan 2011
Address: Alfords Point, Nsw, Australia,
Address used since 22 Sep 2006
Valerio Battista - Director (Inactive)
Appointment date: 22 Feb 2003
Termination date: 07 Apr 2008
Address: Milan, Italy,
Address used since 22 Feb 2003
Martin Govgh - Director (Inactive)
Appointment date: 15 Jul 2001
Termination date: 29 Feb 2008
Address: Picton, Nsw 2571, Australia,
Address used since 29 Sep 2006
Andrew Thomas Summers - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 30 Sep 2005
Address: Castle Hill, N S W 2154, Australia,
Address used since 14 Jun 2001
Leo Edward Tutt - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 27 Jun 2005
Address: Newport, N S W 2106, Australia,
Address used since 01 Jul 2001
Oscar Carlos Cristianci - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 22 Feb 2002
Address: Via Trivulzio N.8, Milan, Italy,
Address used since 01 Jul 2001
Enrico Parazzini - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 18 Oct 2001
Address: Milan, Italy,
Address used since 01 Jul 2001
Joseph Anthony Browne - Director (Inactive)
Appointment date: 14 Jun 2001
Termination date: 15 Jul 2001
Address: Paddington, N S W 2021, Australia,
Address used since 14 Jun 2001
Moozoonsii Publishing Limited
35 Reid Road
Lsvk Bora Limited
Unit 1, 20 Binsted Road
Chow & Si Limited
29 Reid Road
All Painting Services Limited
5 Rata Street
Rock Solid Pumping Limited
5 Rata Street
Woodlands Park Investments Limited
5 Rata Street
A.w.k. Electrical Limited
450 Churchill East Road
Cabling Products And Design Limited
7a Albrecht Ave
Fero Samoa Limited
Level 1, 7 Falcon Street
Mss Mechanical Support Systems Limited
16 Ra Ora Drive
Otais Limited
Level 2
The Guizhou Chamber Of Commerce In New Zealand Limited
113 Queens Road