Shortcuts

Schneider Electric (nz) Limited

Type: NZ Limited Company (Ltd)
9429036999224
NZBN
1117460
Company Number
Registered
Company Status
Current address
Level 2, 60 Highbrook Drive, Highbrook
Auckland 2013
New Zealand
Registered & physical & service address used since 04 Jul 2019

Schneider Electric (Nz) Limited, a registered company, was registered on 23 Feb 2001. 9429036999224 is the number it was issued. The company has been managed by 19 directors: Claire Jane Machin - an active director whose contract began on 22 Aug 2022,
Colette Marie Munro - an active director whose contract began on 23 Feb 2024,
Gareth O'reilly - an inactive director whose contract began on 25 Nov 2014 and was terminated on 15 Feb 2024,
Augustin Louis Barrelet - an inactive director whose contract began on 01 Oct 2017 and was terminated on 22 Aug 2022,
Richard Gregg - an inactive director whose contract began on 02 Feb 2015 and was terminated on 16 Mar 2017.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 (types include: registered, physical).
Schneider Electric (Nz) Limited had been using 38 Business Parade South, Highbrook, Auckland as their registered address up until 04 Jul 2019.
Old names used by this company, as we found at BizDb, included: from 26 Jun 2001 to 29 Aug 2008 they were named Schneider Electric New Zealand Holdings Limited, from 23 Feb 2001 to 26 Jun 2001 they were named Pluto Holdings Limited.

Addresses

Previous addresses

Address: 38 Business Parade South, Highbrook, Auckland New Zealand

Registered & physical address used from 29 Sep 2009 to 04 Jul 2019

Address: 14 Charann Place, Avondale, Auckland 1026

Physical & registered address used from 08 Oct 2008 to 29 Sep 2009

Address: 14 Charam Place, Avondale, Auckland

Physical & registered address used from 01 Jun 2007 to 08 Oct 2008

Address: 11 Moncur Place, Christchurch 8002

Registered & physical address used from 20 Oct 2005 to 01 Jun 2007

Address: 14 Hazeldean Road, Christchurch

Physical address used from 02 Oct 2002 to 20 Oct 2005

Address: 14 Hazeldean Road, Christchurch

Registered address used from 17 Apr 2002 to 20 Oct 2005

Address: 14 Charann Place, Avondale, Auckland

Registered address used from 23 Feb 2001 to 17 Apr 2002

Address: 14 Charann Place, Avondale, Auckland

Physical address used from 23 Feb 2001 to 02 Oct 2002

Contact info
64 9 8290490
27 Oct 2018 Phone
www.schneider-electric.co.nz
27 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 65000100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Other Schneider Electric Industries Sas
Other Schneider Electric Industries Sas
Other Schneider Electric Industries Sas
Other Schneider Electric Industries Sas

Ultimate Holding Company

29 Oct 2017
Effective Date
Schneider Electric Se
Name
Ultimate Holding Company
Type
114341785
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: Banfield Road, Macquarie Park, NSW 2113 Australia

Address: Pymble, NSW 2073 Australia

Address used since 22 Aug 2022


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: 25 Nov 2014

Termination date: 15 Feb 2024

ASIC Name: Schneider Electric (australia) Pty Limited

Address: Nsw, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Collaroy, NSW 2097 Australia

Address used since 22 Nov 2017

Address: Collaroy, New South Wales, 2097 Australia

Address used since 25 Nov 2014

Address: Collaroy, NSW 2097 Australia

Address used since 01 Aug 2019


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: Northbridge, NSW 2063 Australia

Address used since 01 Oct 2017

Address: Nsw, 2113 Australia

Address: Nsw, Australia


Richard Gregg - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 16 Mar 2017

ASIC Name: Schneider Electric (australia) Pty Limited

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address: St. Ives Chase, New South Wales, 2075 Australia

Address used since 02 Feb 2015


Karen Clarke - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 02 Feb 2015

Address: West Pymble, Nsw, 2073 Australia

Address used since 01 Aug 2010


Stephen John Coop - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 26 Nov 2014

Address: Turramurra, Nsw, 2074 Australia

Address used since 01 May 2011


Christopher Lee - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 30 Nov 2011

Address: Bronte, Nsw 2024, Australia,

Address used since 01 Mar 2007


Lionel Finidori - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 01 May 2011

Address: Bronte, Nws 2024, Australia,

Address used since 01 Mar 2007


David William Gardner - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 01 Jan 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2007


Martin Christphper Deaves - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 01 Aug 2010

Address: Killara, Nsw 2071, Australia,

Address used since 01 May 2008


Tony Bothma - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 07 Sep 2007

Address: Ponsonby, Auckland, New Zealand,

Address used since 27 Sep 2006


Laurent Jean Vernerey - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 28 Feb 2007

Address: Bella Vista, Nsw 2153, Australia,

Address used since 01 Sep 2003


Philip Donald Sherwell - Director (Inactive)

Appointment date: 23 Aug 2006

Termination date: 28 Feb 2007

Address: Millswood, Sa 5034, Australia,

Address used since 23 Aug 2006


Robert Wayne Wheater - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 13 Apr 2006

Address: Rozelle, Nsw 2039, Australia,

Address used since 20 Mar 2003


Pierre Herve Jean Tabary - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 24 Jul 2003

Address: Northbridge, Nsw 2063, Australia,

Address used since 19 Mar 2003


Herve Coureil - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 20 Mar 2003

Address: Paris, France,

Address used since 23 Feb 2001


Jean-pascal Tricoire - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 19 Mar 2003

Address: 92500 Rueil Malmaison, France,

Address used since 30 May 2002


Jean-louis Andreu - Director (Inactive)

Appointment date: 09 Aug 2001

Termination date: 30 May 2002

Address: Paris,

Address used since 09 Aug 2001

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,