Tyco Electronics Nz Limited, a registered company, was started on 06 Nov 1979. 9429040377261 is the NZ business identifier it was issued. This company has been run by 24 directors: Yue Yang - an active director whose contract started on 01 Aug 2016,
Adam Samual Duncan - an active director whose contract started on 31 Jan 2020,
Wee Yian Tay - an active director whose contract started on 30 Jun 2022,
Wei Zhang - an inactive director whose contract started on 28 Jun 2019 and was terminated on 30 Jun 2022,
Christopher James Page - an inactive director whose contract started on 26 Sep 2016 and was terminated on 31 Jan 2020.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Tyco Electronics Nz Limited had been using Level 8, 188 Quay Street, Auckland as their physical address up to 31 Jul 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 06 Nov 1979 to 03 Sep 1999 they were named New Zealand Amp Limited.
Previous addresses
Address: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Dec 2017 to 31 Jul 2020
Address: Partner/notary Public, Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2016 to 15 Dec 2017
Address: Partner/notary Public, Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 27 Feb 2012 to 26 Jul 2016
Address: The Office Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell New Zealand
Registered address used from 09 Mar 2005 to 27 Feb 2012
Address: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Phillip Novell New Zealand
Physical address used from 09 Mar 2005 to 09 Mar 2005
Address: The Office Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell New Zealand
Registered address used from 09 Mar 2005 to 09 Mar 2005
Address: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell New Zealand
Physical address used from 09 Mar 2005 to 27 Feb 2012
Address: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 08 Mar 2004 to 09 Mar 2005
Address: C/-russell Mcveagh, Level 6, Tower One, The Shortland, Centre, 51-53, Shortland St, Akl. Attn: J L Allen New Zealand
Registered address used from 01 Mar 2001 to 08 Mar 2004
Address: C/- Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland St, Auckland New Zealand
Physical address used from 01 Mar 2001 to 08 Mar 2004
Address: C/-russell Mcveagh, Level 6, Tower One, The Shortland, Centre, 51-53 Shortland St, Akl New Zealand
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address: C/-russell Mcveagh Mckenzie Bartleet &, Co, Lvl 6, Tower 1, Shortland Centre, 51-53 Shortland St, Auckland New Zealand
Registered address used from 07 Jul 2000 to 01 Mar 2001
Address: C/-russell Mcveagh Mckenzie Bartleet &, Co, Level 6, Tower One, The Shortland, Centre, 51-53 Shortland St, Auckland New Zealand
Physical address used from 07 Jul 2000 to 01 Mar 2001
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland 1 New Zealand
Registered address used from 13 Sep 1999 to 07 Jul 2000
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland New Zealand
Physical address used from 13 Sep 1999 to 07 Jul 2000
Address: Level 14, Quay Tower,, Cnr Customs & Albert Streets, Auckland New Zealand
Registered address used from 07 Dec 1994 to 13 Sep 1999
Address: Thom Sexton & Macdonald, 4th Fl Quay Tower, Cnr Customs & Albert Sts, Akl New Zealand
Registered address used from 11 Feb 1993 to 07 Dec 1994
Basic Financial info
Total number of Shares: 912
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 912 | |||
Other (Other) | Te Connectivity Holding International I S.a R.l. | 05 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Raychem International Llc | 01 Mar 2004 - 09 Sep 2013 | |
Other | Tyco Group Sarl | 01 Mar 2004 - 01 Mar 2004 | |
Other | Raychem International Corporation | 01 Mar 2004 - 01 Mar 2004 | |
Other | Null - Tyco Group Sarl | 01 Mar 2004 - 01 Mar 2004 | |
Other | Null - Raychem International Corporation | 01 Mar 2004 - 01 Mar 2004 | |
Other | Null - Tyco Electronics Holding S.a.r.l | 07 Feb 2007 - 05 Oct 2012 | |
Other | Null - Raychem International Llc | 01 Mar 2004 - 09 Sep 2013 | |
Other | Tyco Electronics Holding S.a.r.l | 07 Feb 2007 - 05 Oct 2012 |
Ultimate Holding Company
Yue Yang - Director
Appointment date: 01 Aug 2016
ASIC Name: Te Connectivity Australia Pty Ltd
Address: Epping, Sydney, Nsw, 2121 Australia
Address used since 03 Mar 2019
Address: Macquarie Park, Nsw, 2113 Australia
Address: Mascot, Nsw, 2020 Australia
Address: Mascot, Nsw, 2020 Australia
Address: Chatswood, Sydney, Nsw, 2067 Australia
Address used since 01 Aug 2016
Adam Samual Duncan - Director
Appointment date: 31 Jan 2020
ASIC Name: Te Connectivity Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Bateau Bay, Nsw, 2261 Australia
Address used since 31 Jan 2020
Wee Yian Tay - Director
Appointment date: 30 Jun 2022
Address: Kowloon City, Kowloon, Hong Kong SAR China
Address used since 30 Jun 2022
Wei Zhang - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 30 Jun 2022
Address: No. 168 Hongqiao Road, Xuhui District, Shanghai, China
Address used since 28 Jun 2019
Christopher James Page - Director (Inactive)
Appointment date: 26 Sep 2016
Termination date: 31 Jan 2020
ASIC Name: Grangehurst Enterprises Pty. Ltd.
Address: Glenhaven, Nsw, 2156 Australia
Address used since 26 Sep 2016
Address: Macquarie Park, Nsw, 2113 Australia
Address: Nsw, 2020 Australia
Address: Nsw, 2020 Australia
Hui Chin Lim - Director (Inactive)
Appointment date: 25 Feb 2019
Termination date: 28 Jun 2019
Address: #09-312, Singapore, 120612 Singapore
Address used since 25 Feb 2019
Christopher Henry Deacon - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 29 Jun 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 May 2013
Peter Lethbridge - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 28 Aug 2017
ASIC Name: Clarebury Pty. Ltd.
Address: Prahran, Victoria, 3181 Australia
Address used since 22 May 2013
Address: Mascot Nsw, 2020 Australia
Address: Mascot Nsw, 2020 Australia
Christopher James Bran - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 30 Nov 2016
ASIC Name: Clarebury Pty. Ltd.
Address: Mascot Nsw, 2020 Australia
Address: Yowie Bay, Nsw 2228, Australia
Address used since 10 Jul 2001
Address: Mascot Nsw, 2020 Australia
John Henry Vallejo - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 22 May 2013
Address: Kellyville, Nsw, Australia
Address used since 11 May 2010
Christos John Mallios - Director (Inactive)
Appointment date: 11 Jan 2001
Termination date: 11 May 2010
Address: Kangaroo Point, N S W 2224, Australia,
Address used since 02 Feb 2010
Juergen W Gromer - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 02 Jan 2008
Address: Bensheim-auerbach, Germany,
Address used since 03 Sep 1999
Greg Johnson - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 26 Jan 2007
Address: Lancaster, Pa, Usa 17601,
Address used since 10 Jul 2001
Robert William Jarvis - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 23 May 2001
Address: Cherrybrook, N S W 2126, Australia,
Address used since 03 Sep 1999
Edward Federman - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 11 Jan 2001
Address: Boca Raton, Florida 33496, United States Of America,
Address used since 03 Sep 1999
Marcus Arthur Macdonald - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 03 Sep 1999
Address: Bayswater, Auckland,
Address used since 16 Jun 1992
Peter James Doolin - Director (Inactive)
Appointment date: 08 Feb 1993
Termination date: 30 Aug 1999
Address: Devonport, Auckland, New Zealand,
Address used since 08 Feb 1993
Graham William Painter - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 30 Aug 1999
Address: East Tamaki, Auckland,
Address used since 07 Jul 1993
William Jeffrey Hudson - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 30 Aug 1999
Address: Hershey, Pennsylvania, U S A,
Address used since 07 Jul 1993
Robert Ripp - Director (Inactive)
Appointment date: 05 Dec 1994
Termination date: 30 Aug 1999
Address: Pennsylvania 17036, United States Of, America,
Address used since 05 Dec 1994
Benjamin Savidge - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 05 Dec 1994
Address: Camphill, Pennsylvania, United States Of America,
Address used since 16 Jun 1992
Niamh Mcmahon - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 08 Feb 1993
Address: Ellerslie, Auckland,
Address used since 16 Jun 1992
Walter Ferdinand Raab - Director (Inactive)
Appointment date: 06 Nov 1979
Termination date: 19 Mar 1990
Address: Camphill, Pennsylvania Usa,
Address used since 06 Nov 1979
Graham William Painter - Director (Inactive)
Appointment date: 06 Nov 1979
Termination date: 19 Mar 1990
Address: East Tamaki, Auckland,
Address used since 06 Nov 1979
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street