Shortcuts

Johnson Controls New Zealand

Type: Nz Unlimited Company (Ultd)
9429038900488
NZBN
571013
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 26 May 2022
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 12 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Johnson Controls New Zealand, a registered company, was started on 15 Dec 1992. 9429038900488 is the NZ business identifier it was issued. The company has been run by 41 directors: Craig Buettel - an active director whose contract began on 27 Apr 2022,
Bei Fu - an active director whose contract began on 20 Mar 2023,
Sunthareswarar Mylvaganam Ramanathan - an inactive director whose contract began on 31 Mar 2021 and was terminated on 24 Feb 2023,
Brian Slater - an inactive director whose contract began on 27 Apr 2022 and was terminated on 16 Jan 2023,
Feng Hua - an inactive director whose contract began on 30 Jul 2021 and was terminated on 27 Apr 2022.
Last updated on 12 May 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Unit A, 11 Paul Matthews Road, North Harbour Auckland, 0632 (office address),
Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
Johnson Controls New Zealand had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Jan 2024.
More names used by this company, as we found at BizDb, included: from 30 Sep 2008 to 18 Jan 2012 they were called Johnson Controls New Zealand Limited, from 29 Apr 1993 to 30 Sep 2008 they were called York New Zealand Limited and from 15 Dec 1992 to 29 Apr 1993 they were called Glamic Six Limited.
A single entity owns all company shares (exactly 2048625 shares) - Bluesky Holdco Limited - located at 0632, Auckland.

Addresses

Other active addresses

Principal place of activity

Unit A, 11 Paul Matthews Road, North Harbour Auckland, 0632 New Zealand


Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 May 2022 to 15 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 26 May 2022 to 12 Dec 2023

Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2017 to 26 May 2022

Address #4: 8 Henderson Place, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 31 May 2017 to 19 Dec 2017

Address #5: Unit A, 11 Paul Matthews Road, North Harbour, Auckland, 0632 New Zealand

Physical & registered address used from 15 Dec 2010 to 31 May 2017

Address #6: 53-55 Paul Matthews Road, Rosedale, Albany, Auckland New Zealand

Physical & registered address used from 25 Nov 2009 to 15 Dec 2010

Address #7: 20 Clemow Drive, Mt Wellington, Auckland

Physical address used from 01 Jan 2000 to 01 Jan 2000

Address #8: 20 Clemow Drive, Mt Wellington, Auckland

Registered address used from 01 Jan 2000 to 25 Nov 2009

Address #9: 116 Wairau Road, Takapuna

Physical address used from 01 Jan 2000 to 25 Nov 2009

Address #10: 11 Donnor Place, Mt Wellington

Registered address used from 02 Jun 1998 to 01 Jan 2000

Address #11: 11 Donner Place, Mt Wellington, Auckland

Physical address used from 02 Jun 1998 to 01 Jan 2000

Address #12: 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 07 Jan 1994 to 02 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 2048625

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2048625
Entity (NZ Limited Company) Bluesky Holdco Limited
Shareholder NZBN: 9429048867757
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other York International Corporation York
P A, United States Of America

United States
Other York International Corporation York
P A, United States Of America

United States

Ultimate Holding Company

01 Sep 2016
Effective Date
Johnson Controls International
Name
Plc
Type
543654
Ultimate Holding Company Number
IE
Country of origin
Directors

Craig Buettel - Director

Appointment date: 27 Apr 2022

ASIC Name: Adt Wireless Pty Limited

Address: Qld, 4053 Australia

Address used since 27 Apr 2022

Address: Sydney, Nsw, 2000 Australia


Bei Fu - Director

Appointment date: 20 Mar 2023

ASIC Name: Johnson Controls Australia Pty Ltd

Address: Cherrybrook, Nsw, 2126 Australia

Address used since 08 Apr 2024

Address: Waitara, Nsw, 2077 Australia

Address used since 20 Mar 2023


Sunthareswarar Mylvaganam Ramanathan - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 24 Feb 2023

ASIC Name: Johnson Controls Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 31 Mar 2021


Brian Slater - Director (Inactive)

Appointment date: 27 Apr 2022

Termination date: 16 Jan 2023

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 27 Apr 2022


Feng Hua - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 27 Apr 2022

Address: Shanghai, China

Address used since 30 Jul 2021


John Bashaw - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 30 Jul 2021

Address: Yun Le Road, Shanghai, China

Address used since 30 Mar 2020

Address: Changning District, Shanghai, 200335 China

Address used since 25 Jun 2018


Sanjeev Karippail - Director (Inactive)

Appointment date: 20 Feb 2019

Termination date: 31 Mar 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 20 Feb 2019


Von Leyno Martin - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 28 Oct 2020

ASIC Name: Tyco Projects (australia) Pty Limited

Address: Guildford, Nsw, 2161 Australia

Address: Caddens, Nsw, 2747 Australia

Address used since 17 Nov 2017


Brian Walker Cohalan - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 30 Apr 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Nov 2017


Richard Mark Shaw - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 28 Nov 2019

ASIC Name: Johnson Controls Holding Australia Pty. Ltd.

Address: Seaforth, Nsw, 2092 Australia

Address used since 01 Feb 2018

Address: North Ryde, Nsw, 2113 Australia

Address: North Ryde, Nsw, 2113 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 21 Apr 2017


Matthew John Daley - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 01 Jun 2018

Address: Shanghai, 200040 China

Address used since 01 Feb 2017


Ian Curtis Eitzen - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 28 Jul 2017

ASIC Name: Johnson Controls Australia Pty Limited

Address: North Ryde, Nsw, 2113 Australia

Address: Turramurra, 2074 Australia

Address used since 27 Jan 2016

Address: North Ryde, Nsw, 2113 Australia


Peter Gerald Harraghy - Director (Inactive)

Appointment date: 27 Jan 2016

Termination date: 31 Mar 2017

ASIC Name: Johnson Controls Australia Pty Ltd

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 30 Jan 2016

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Brian C. - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 31 Dec 2016

Address: Mequon, United States

Address used since 01 Oct 2014


Brian S. - Director (Inactive)

Appointment date: 30 Nov 2014

Termination date: 31 Dec 2016

Address: Brookfield, Wi, 53045 United States

Address used since 30 Nov 2014


Colin Richard Barnes - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 27 Jan 2016

ASIC Name: Johnson Controls Australia Pty Ltd

Address: North Ryde, 2113 Australia

Address: Casula, Nsw, 2170 Australia

Address used since 02 Mar 2015

Address: North Ryde, 2113 Australia


Richard Thomas Hayward Daly - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 17 Aug 2015

Address: Clayfield 4011, Queensland, Australia

Address used since 12 Sep 2006


Robert Bruce Mcdonald - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 30 Nov 2014

Address: Shorewood, Wi 53211, Usa,

Address used since 12 Sep 2006


Jerome Dennis Okarma - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 01 Oct 2014

Address: Whitefish Bay, Wi 53217, Usa,

Address used since 12 Sep 2006


Carlos Manuel Gomez - Director (Inactive)

Appointment date: 23 Sep 2009

Termination date: 06 Dec 2012

Address: Sheung Yuet Rd, Kowloon Bay, Kowloon, Hong Kong,

Address used since 23 Sep 2009


Yin Wan Yuen - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 23 Sep 2009

Address: 9 Sheung Yuet Road, Kowloon Bay, Kowloon, Hong Kong,

Address used since 13 Dec 2007


Keith Ernest Wandell - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 20 Apr 2009

Address: Mequon, 53092, United States,

Address used since 10 Jun 2008


Kok Meng Hong - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 07 May 2008

Address: Singapore 465903,

Address used since 12 Sep 2006


John David Major - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 01 Apr 2007

Address: Pewaukee, Wi 53072, Usa,

Address used since 12 Sep 2006


Michael Devoy Su - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 01 Feb 2007

Address: #01-01 Astrid Meadows, Singapore 269258,

Address used since 12 Sep 2006


Soren Bjerg - Director (Inactive)

Appointment date: 06 Nov 2000

Termination date: 02 Oct 2006

Address: #09-03, Singapore,

Address used since 06 Nov 2000


Matthew William Wall - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 19 Sep 2006

Address: Kahikatea Flat Road, Waitoki,

Address used since 28 Sep 1999


Anthony Philip Stanaway - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 30 Jun 2006

Address: Browns Bay, Auckland,

Address used since 24 May 2003


Peter Henry Bullock - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 16 Feb 2000

Address: Milford, Auckland,

Address used since 04 Jun 1998


Boon Chuan Tay - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 20 Aug 1999

Address: East Doncaster, Victoria 3109, Australia,

Address used since 18 Dec 1996


Joseph Mark Ganley - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 07 Jun 1999

Address: Mosmanm, New South Wales 2088, Australia,

Address used since 18 Dec 1996


Owen Langley Braddock - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 14 Dec 1998

Address: Ellerslie, Auckland,

Address used since 16 Jul 1998


Robert Harold Fisher - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 16 Jul 1998

Address: York, Pennsylvania, Usa,

Address used since 29 Apr 1993


Thomas Dennehy Washburne - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 16 May 1997

Address: Ruxton, Md21204, United States Of America,

Address used since 30 May 1995


Philip Anthony Hopkin - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 13 Dec 1996

Address: Cottlesloe, Western Australia, Australia,

Address used since 30 May 1995


Brandon Matthew Greyling - Director (Inactive)

Appointment date: 06 Jan 1994

Termination date: 21 Aug 1996

Address: Hillarys, Western Australia,

Address used since 06 Jan 1994


Philip Anthony Hopkin - Director (Inactive)

Appointment date: 06 Jan 1994

Termination date: 30 May 1995

Address: Cottesloe, Western Australia,

Address used since 06 Jan 1994


Joseph Bernard Hunter - Director (Inactive)

Appointment date: 06 Jan 1994

Termination date: 30 May 1995

Address: York Pennsylvania, United States Of America,

Address used since 06 Jan 1994


Alan Gary Crawford - Director (Inactive)

Appointment date: 29 Apr 1993

Termination date: 06 Jan 1994

Address: Harrisburg, Pennsylvania, Usa,

Address used since 29 Apr 1993


Andrew Delahunt Matthews - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 29 Apr 1993

Address: Ponsonby, Auckland,

Address used since 15 Dec 1992


Vanessa Jane Syme - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 29 Apr 1993

Address: St Heliers, Auckland,

Address used since 15 Dec 1992

Nearby companies

Reagal Property Limited
65 Paul Matthews Road, North Harbour

Bahn Thai 2007 Limited
Unit 5a, North Harbour

Lawfirm Trustees Limited
15a, 65 Paul Matthews Road

Duntocher Investments Limited
65 Paul Matthews Road

Two Hundred Doors Limited
66 Paul Matthews Road

Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road