Rittal Limited, a registered company, was started on 26 Jan 1995. 9429038658013 is the New Zealand Business Number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company has been categorised. The company has been managed by 7 directors: Paul Henry Baldwin - an active director whose contract started on 11 Jun 2014,
Peter Mellino - an inactive director whose contract started on 01 May 2007 and was terminated on 11 Jun 2014,
Bernd Eckel - an inactive director whose contract started on 18 Feb 2003 and was terminated on 31 Dec 2011,
Willia Adolf Schmid - an inactive director whose contract started on 26 Jan 1995 and was terminated on 29 Aug 2011,
Norbert Muller - an inactive director whose contract started on 26 Jan 1995 and was terminated on 31 May 2009.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Unit 4, 21 Bell South Road, Gracefield Lower Hutt, 5040 (registered address),
Unit 4, 21 Bell South Road, Gracefield Lower Hutt, 5040 (physical address),
Unit 4, 21 Bell South Road, Gracefield Lower Hutt, 5040 (service address),
Po Box 30453, Lower Hutt, 5040 (postal address) among others.
Rittal Limited had been using Unit 4, 21 Bell South Road, Gracefield Lower Hutt as their registered address up to 13 May 2022.
A total of 4167551 shares are allotted to 3 shareholders (3 groups). The first group includes 2958000 shares (70.98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1209550 shares (29.02 per cent). Lastly the 3rd share allocation (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 4, 21 Bell South Road, Gracefield Lower Hutt, 5040 New Zealand
Registered & physical & service address used from 13 May 2022
Principal place of activity
Unit 4, 21 Bell South Road, Gracefield, Lower Hutt, 5042 New Zealand
Previous addresses
Address #1: Unit 4, 21 Bell South Road, Gracefield Lower Hutt New Zealand
Registered address used from 17 Oct 2008 to 13 May 2022
Address #2: Unit 4 21 Bell Road South, Gracefield Lower Hutt New Zealand
Physical address used from 17 Oct 2008 to 13 May 2022
Address #3: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 30 Sep 1999 to 30 Sep 1999
Address #4: 5 Pretoia Street, Lower Hutt, Wellington
Physical address used from 30 Sep 1999 to 17 Oct 2008
Address #5: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 20 Jun 1999 to 17 Oct 2008
Address #6: C/- Sherwin Chan & Walshe, Chartered, Accountants, 4th Floor, Autopoint, House, 20 Daly Str, Lower Hutt
Physical address used from 25 Aug 1998 to 30 Sep 1999
Address #7: C/- Sherwin Chan & Walshe, Chartered, Accountants, 4th Floor, Autopoint, House, 20 Daly Str, Lower Hutt
Registered address used from 15 May 1997 to 20 Jun 1999
Basic Financial info
Total number of Shares: 4167551
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2958000 | |||
Other (Other) | 86065445338 - Rittal Pty Limted |
Chullora, Nsw 2190 Australia |
26 Jan 1995 - |
Shares Allocation #2 Number of Shares: 1209550 | |||
Other (Other) | 86065445338 - Rittal Pty Limted |
Chullora, Nsw 2190 Australia |
26 Jan 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | 86065445338 - Rittal Pty Limted |
Chullora, Nsw 2190 Australia |
26 Jan 1995 - |
Ultimate Holding Company
Paul Henry Baldwin - Director
Appointment date: 11 Jun 2014
ASIC Name: Rittal Pty Ltd
Address: Chullora Nsw, 2190 Australia
Address: Barden Ridge, Nsw, 2234 Australia
Address used since 11 Jun 2014
Address: Miranda Nsw, 2228 Australia
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
Bernd Eckel - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 31 Dec 2011
Address: 35716 Dietzolztal-rittershausen, Germany,
Address used since 01 Jun 2006
Willia Adolf Schmid - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 29 Aug 2011
Address: Dietzhoelzstr., 35713 Eschenburg-wissenbach, Germany,
Address used since 01 Jun 2006
Norbert Muller - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 31 May 2009
Address: 35745 Herbon, Germany,
Address used since 01 Jun 2006
Alan Cowan - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 11 May 2007
Address: Jannali 2226,, Sydney,, Australia,
Address used since 26 Jan 1995
Friedhelm Loh - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 05 Nov 2002
Address: Deitzhoelztal,, Germany D-35716,
Address used since 26 Jan 1995
Cableprice (nz) Limited
41 Bell Road South
One World Restaurant Products Limited
31b Bell Road South
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
Hi-aspect Limited
69 Gracefield Road
The Heavy Metal Company Limited
5/55 Parkside Road
Arthur D. Riley And Company Limited
137 Thorndon Quay
Invoc Limited
35 Witako Street
Moduslink Company Limited
69 Rutherford Street
Protel International Technologies Limited
Kendons Chartered Accountants Ltd
Recon Electrical Services Limited
39 Port Road
Urban Distribution Limited
42 Lohia Street