Shortcuts

Eaton Industries Company

Type: Nz Unlimited Company (Ultd)
9429039803863
NZBN
284932
Company Number
Registered
Company Status
48218105
GST Number
No Abn Number
Australian Business Number
F349420
Industry classification code
Electrical Equipment, Industrial, Wholesaling Nec
Industry classification description
Current address
1st Floor, 106 Wrights Road
Addington
Christchurch 8041
New Zealand
Physical & registered & service address used since 15 Jul 2014
105 Henderson Road
Rowville
Victoria 3178
Australia
Postal address used since 29 May 2019
1st Floor, 106 Wrights Road
Addington
Christchurch 8041
New Zealand
Office & delivery address used since 29 May 2019

Eaton Industries Company, a registered company, was started on 22 Oct 1985. 9429039803863 is the NZ business identifier it was issued. "Electrical equipment, industrial, wholesaling nec" (ANZSIC F349420) is how the company has been categorised. This company has been supervised by 29 directors: Wayne Ren - an active director whose contract began on 25 Aug 2008,
Leonard Anthony Zampaglione - an active director whose contract began on 01 Jan 2015,
John Anthony Atherton - an active director whose contract began on 10 Jan 2024,
Daniel Warren Agnew - an inactive director whose contract began on 01 Jul 2019 and was terminated on 22 Dec 2023,
Wen Wei Ren - an inactive director whose contract began on 25 Aug 2008 and was terminated on 01 Aug 2023.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 105 Henderson Road, Rowville, Victoria, 3178 (category: postal, office).
Eaton Industries Company had been using 1 Barry Hogan Place, Addington, Christchurch 8041 as their registered address until 15 Jul 2014.
More names for this company, as we identified at BizDb, included: from 19 Dec 2005 to 06 Aug 2008 they were named Eaton Power Quality Company, from 13 Jul 2004 to 19 Dec 2005 they were named Eaton Power Quality Limited and from 04 Feb 2000 to 13 Jul 2004 they were named Invensys Energy Systems (Nz) Limited.

Addresses

Principal place of activity

1st Floor, 106 Wrights Road, Addington, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 1 Barry Hogan Place, Addington, Christchurch 8041 New Zealand

Registered & physical address used from 27 Mar 2007 to 15 Jul 2014

Address #2: 39-55 Princess Street, Christchurch

Registered & physical address used from 01 Aug 2006 to 27 Mar 2007

Address #3: 39 Princess Street, Christchurch

Physical address used from 05 Dec 2005 to 01 Aug 2006

Address #4: Simpson Grierson, 92-96 Albert Street, Auckland

Physical address used from 19 Jun 2005 to 05 Dec 2005

Address #5: C/: Quigg Partners, Level 7 The Bayleys Building, 28 Brandon Street, Wellington

Physical address used from 27 Aug 2004 to 19 Jun 2005

Address #6: 39 Princess Street, Christchurch

Physical address used from 04 Mar 1999 to 27 Aug 2004

Address #7: 36 Lismore Street, Christchurch

Registered address used from 21 Dec 1993 to 21 Dec 1993

Address #8: 116 Riccarton Road, Christchurch

Registered address used from 28 Jan 1992 to 21 Dec 1993

Contact info
61 3 98391127
29 May 2019 Phone
jeanlee@eaton.com
29 May 2019 nzbn-reserved-invoice-email-address-purpose
www.eaton.com.
29 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1666666

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1666666
Other (Other) Eaton Holding Ii Sarl

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Feltrax International Limited
Shareholder NZBN: 9429040495705
Company Number: 93544
Entity Feltrax International Limited
Shareholder NZBN: 9429040495705
Company Number: 93544

Ultimate Holding Company

Eaton Holding Ii Sarl
Name
Companies
Type
LU
Country of origin
Directors

Wayne Ren - Director

Appointment date: 25 Aug 2008

Address: Shanghai, 200052 China

Address used since 26 May 2016


Leonard Anthony Zampaglione - Director

Appointment date: 01 Jan 2015

ASIC Name: Eaton Industries Pty Ltd

Address: Thornbury, Victoria, 3071 Australia

Address used since 15 May 2023

Address: Reservoir, Victoria, 3073 Australia

Address used since 22 Feb 2017

Address: Thornbury, Victoria, 3071 Australia

Address used since 16 Mar 2018

Address: Rowville, Victoria, 3178 Australia


John Anthony Atherton - Director

Appointment date: 10 Jan 2024

ASIC Name: Eaton Electrical (australia) Pty Ltd

Address: Warriewood, Nsw, 2102 Australia

Address used since 10 Jan 2024


Daniel Warren Agnew - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 22 Dec 2023

ASIC Name: Eaton Electrical (australia) Pty Ltd

Address: Leichhardt Nsw, 2077 Australia

Address used since 02 Aug 2022

Address: Hornsby Heights Nsw, 2077 Australia

Address used since 01 Jul 2019

Address: Rowville Vic, 3178 Australia


Wen Wei Ren - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 01 Aug 2023

ASIC Name: Eaton Industries Pty Ltd

Address: Vermont South, Victoria, 3133 Australia

Address used since 06 Sep 2018

Address: Rowville, Victoria, 3178 Australia


Michael Louis Spink - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 31 Mar 2021

ASIC Name: Eaton Industries Pty Ltd

Address: Rowville, Victoria, 3178 Australia

Address: Park Orchards, Victoria, 3114 Australia

Address used since 12 Apr 2013


Gordon Makryllos - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 01 Jul 2019

ASIC Name: Eaton Industries Pty Ltd

Address: Hurtstville, Nsw, 2220 Australia

Address used since 01 Nov 2018

Address: Rowville, Victoria, 3178 Australia


Stefan Buerki - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 01 Nov 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 May 2016


Anoop Nanda - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 01 Jan 2015

Address: New South Wales, 2063 Australia

Address used since 01 Aug 2013


Leonard Anthony Zampaglione - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 01 Aug 2013

Address: Thornbury, Vic, 3071, Australia,

Address used since 25 Aug 2008


Andrew Charles Beat - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 15 Jun 2012

Address: Lincoln, 7608 New Zealand

Address used since 25 Aug 2008


Richard Kane Jenman - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 09 Feb 2010

Address: Fendalton, Christchurch, New Zealand,

Address used since 25 Aug 2008


David Paul Johnson - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 25 Aug 2008

Address: Menomonee Falls, Wi53051, Usa,

Address used since 09 Jun 2004


Thomas Stephen Gross - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 25 Aug 2008

Address: Cleveland Heights, Ohio 44106, Usa,

Address used since 09 Jun 2004


Donald Howard Bullock - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 25 Aug 2008

Address: Brooklyn, Ohio 44144, United States Of America,

Address used since 01 Jan 2008


Anthony John Baird - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 07 Feb 2007

Address: Waipara, North Canterdbury,

Address used since 15 Sep 2004


Ching Pong Quek - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 30 Sep 2005

Address: #03-03 Pender Court, Singapore 098729,

Address used since 09 Jun 2004


Mark Anthony Ascolese - Director (Inactive)

Appointment date: 05 Feb 2004

Termination date: 09 Jun 2004

Address: Raleigh, North Carolina 27614, Usa,

Address used since 05 Feb 2004


Kevin Raymond Condon - Director (Inactive)

Appointment date: 05 Feb 2004

Termination date: 09 Jun 2004

Address: Raleigh, North Carolina 27614, Usa,

Address used since 05 Feb 2004


Neville Joseph Bennett - Director (Inactive)

Appointment date: 22 Mar 2001

Termination date: 09 Feb 2004

Address: Howick, Auckland,

Address used since 22 Mar 2001


Brian Noel Wagstaff - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 09 Feb 2004

Address: Papamoa, Mt Maunganui,

Address used since 06 Aug 2003


Christopher Ronald Thomson - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 16 Apr 2003

Address: Artarmon, Sydney, New South Wales, Australia,

Address used since 19 Aug 1998


Mark Clarence Tough - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 31 Aug 1999

Address: Wahroonga, Sydney, New South Wales, Australia,

Address used since 19 Aug 1998


Sean Vincent Paul Cummins - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 07 Jul 1999

Address: Chertsey, Surrey Kt 16 9lh, United Kingdom,

Address used since 19 Aug 1998


William John Richardson - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 31 Jan 1999

Address: 1 Forest Close, East Horsley Kt24 5bu, United Kingdom,

Address used since 19 Aug 1998


Dennis Alan Chapman - Director (Inactive)

Appointment date: 01 Dec 1987

Termination date: 19 Aug 1998

Address: Christchurch,

Address used since 01 Dec 1987


Peter John Morrissey - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 19 Aug 1998

Address: R D 6, Prebbleton,

Address used since 22 Jan 1993


Thomas Nightingale Mccullough - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 19 Aug 1998

Address: Christchurch,

Address used since 15 Jun 1998


Barry Patrick Hogan - Director (Inactive)

Appointment date: 01 Dec 1987

Termination date: 11 Oct 1997

Address: Christchurch,

Address used since 01 Dec 1987

Nearby companies

Vault Iq Nz Limited
106 Wrights Road

Endeavour Consumer Health Limited
108 Wrights Road

Ebos Group Limited
108 Wrights Road

Pharmacy Retailing (nz) Limited
108 Wrights Road

Clinect Nz Pty Limited
108 Wrights Road

Clarkson Signs Limited
93 Wrights Road

Similar companies

Aucom Electronics Limited
123 Wrights Road

Industrial Instrument Services Limited
Same As Registered Office Address

Kitchen Studio Distribution Limited
18a Birmingham Drive

Power Electrical Limited
128 Riccarton Road

The Finsbury And Coventry Company Limited
Same As Registered Office

Trackme Nz Limited
Level 1