Shortcuts

Tyco Electronics Nz Limited

Type: NZ Limited Company (Ltd)
9429040377261
NZBN
107001
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 912
Other (Other) Te Connectivity Holding International I S.a R.l.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Raychem International Llc
Other Tyco Group Sarl
Other Raychem International Corporation
Other Null - Tyco Group Sarl
Other Null - Raychem International Corporation
Other Null - Tyco Electronics Holding S.a.r.l
Other Null - Raychem International Llc
Other Tyco Electronics Holding S.a.r.l

Ultimate Holding Company

12 Feb 2020
Effective Date
Te Connectivity Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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

Nearby companies

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