Shortcuts

Exide Technologies Limited

Type: NZ Limited Company (Ltd)
9429037238292
NZBN
1040136
Company Number
Registered
Company Status
84093272005
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
6h Percival Gull Place
Auckland Airport
Auckland 2022
New Zealand
Physical & service & registered address used since 14 Jun 2016
6h Percival Gull Place
Auckland Airport
Auckland 2022
New Zealand
Postal & office & delivery address used since 11 Jun 2019
6h Percival Gull Place
Auckland Airport
Auckland 2022
Australia
Office & delivery address used since 21 Jun 2023

Exide Technologies Limited was incorporated on 12 Jun 2000 and issued an NZ business identifier of 9429037238292. The registered LTD company has been supervised by 17 directors: Grant David Bolitho - an active director whose contract began on 01 Aug 2018,
Stefan S. - an active director whose contract began on 04 Aug 2020,
Louis M. - an inactive director whose contract began on 08 Feb 2019 and was terminated on 26 Aug 2020,
Brad K. - an inactive director whose contract began on 02 Mar 2006 and was terminated on 15 Feb 2019,
John Foster Cowpe - an inactive director whose contract began on 03 Jul 2015 and was terminated on 02 Aug 2018.
According to our data (last updated on 18 Feb 2024), the company filed 1 address: 6H Percival Gull Place, Auckland Airport, Auckland, 2022 (type: office, delivery).
Up until 14 Jun 2016, Exide Technologies Limited had been using 6H Percival Gull Place, Auckland Airport, Auckland as their registered address.
BizDb found previous names for the company: from 12 Jun 2000 to 15 Nov 2000 they were named Exide New Zealand Limited.
A total of 8409672 shares are issued to 1 group (1 sole shareholder). In the first group, 8409672 shares are held by 1 entity, namely:
Exide Holding Asia Pte Limited (an other) located at 8 Cross Street, 11-00, Pwc Building, Singapore 048424. Exide Technologies Limited has been classified as "Electrical equipment or machinery mfg nec" (business classification C243930).

Addresses

Other active addresses

Address #4: Po Box 434, Po Box 434, Mount Waverly, 3149 Australia

Postal address used from 21 Jun 2023

Principal place of activity

Unit H 6 Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: 6h Percival Gull Place, Auckland Airport, Auckland, 2150 New Zealand

Registered & physical address used from 19 Aug 2013 to 14 Jun 2016

Address #2: C/alan A'court, Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington

Registered & physical address used from 07 Sep 2001 to 07 Sep 2001

Address #3: 149 Hutt Park Road, Lower Hutt New Zealand

Physical & registered address used from 07 Sep 2001 to 19 Aug 2013

Contact info
61 421 415140
21 Jun 2023
61 3 83935902
28 Feb 2019 Phone
ken.chiu@exide.com
Email
ken.chiu@exidegroup.com
21 Jun 2022 nzbn-reserved-invoice-email-address-purpose
http://www.exide.com/nz/en
28 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8409672

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8409672
Other (Other) Exide Holding Asia Pte Limited 8 Cross Street, #11-00
Pwc Building, Singapore 048424

Singapore

Ultimate Holding Company

25 Oct 2020
Effective Date
Energy Technologies Holdings Llc
Name
Company
Type
3057075
Ultimate Holding Company Number
US
Country of origin
Directors

Grant David Bolitho - Director

Appointment date: 01 Aug 2018

ASIC Name: Exide Australia Pty Ltd

Address: Brighton, 3186 Australia

Address used since 01 Jun 2023

Address: Bankstown Nsw, 2200 Australia

Address: Annandale, 2038 Australia

Address used since 10 Dec 2018


Stefan S. - Director

Appointment date: 04 Aug 2020


Louis M. - Director (Inactive)

Appointment date: 08 Feb 2019

Termination date: 26 Aug 2020

Address: Alpharetta, Georgia, GA 30004 United States

Address used since 08 Feb 2019


Brad K. - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 15 Feb 2019

Address: Johns Creek, Georgia, 30022 United States

Address used since 03 Mar 2016


John Foster Cowpe - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 02 Aug 2018

ASIC Name: Exide Australia Pty Ltd

Address: Castle Hill, Nsw, 2154 Australia

Address used since 03 Jul 2015

Address: Bankstown, Nsw, 2200 Australia

Address: Bankstown, Nsw, 2200 Australia


Phillip D. - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 31 Aug 2015

Address: Alpharetta, Ga 30004, United States

Address used since 19 Dec 2005


Grant David Bolitho - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 03 Jul 2015

Address: Glen Waverley, Melbourne Vic 3150, Australia

Address used since 31 Aug 2007


Allan Lindsay Moore - Director (Inactive)

Appointment date: 10 Jul 2001

Termination date: 31 Aug 2007

Address: Kilsyth South, Victoria 3137, Australia,

Address used since 10 Jul 2001


Stuart Howard Kupinsky - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 10 Mar 2006

Address: Princeton, New Jersey, Usa,

Address used since 16 Oct 2002


Ian Jeffrey Harvie - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 30 Sep 2005

Address: Philadelphia, Pennsylvania 19130, Usa,

Address used since 16 Oct 2002


John Robert Van Zile - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 18 Oct 2002

Address: Troy, Mi 48908, United States Of America,

Address used since 12 Jun 2000


Thomas Leo O'neill - Director (Inactive)

Appointment date: 09 Jan 2002

Termination date: 18 Oct 2002

Address: 17540, United States Of America,

Address used since 09 Jan 2002


William Patrick Morrissy - Director (Inactive)

Appointment date: 10 Jul 2001

Termination date: 20 Aug 2002

Address: Canterbury, Victoria 3126, Australia,

Address used since 10 Jul 2001


David Hoover Kelly - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 02 Nov 2001

Address: Orefield, Pa 18069, United States Of America,

Address used since 12 Jun 2000


Robert Anthony Lutz - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 01 Sep 2001

Address: Suite 720, Ann Arbor, Mi 48105, United States Of America,

Address used since 12 Jun 2000


Allan Lindsay Moore - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 18 May 2001

Address: Kilsyth South, Victoria 3137, Australia,

Address used since 18 May 2001


William Patrick Morrissy - Director (Inactive)

Appointment date: 18 May 2001

Termination date: 18 May 2001

Address: Canterbury, Victoria 3126, Australia,

Address used since 18 May 2001

Nearby companies

Nippon South Pacific Limited
Unit E,6 Percival Gull Place

Primary Select Limited
12 Manu Tapu Drive

Farmlands Mathias International Limited
12 Manu Tapu Drive

Mathias International Limited
12 Manu Tapu Drive

Mathias Meats Argentina Limited
12 Manu Tapu Drive

Capec New Zealand Incorporated
C/o Tnt Express Worldwide

Similar companies

Carbon Technologies Limited
12 Caringbah Drive

Cold Chain Solutions Limited
10c Maurice Road

Destech Systems Limited
112a Oakdale Road

Elektron Group Limited
269 Mt Smart Road

Magdrive Technology Limited
665c Great South Road

Montrose Electrical Limited
5 Southdown Road