Shortcuts

Lincoln Electric Co Nz Limited

Type: NZ Limited Company (Ltd)
9429040658858
NZBN
66957
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Jul 2020

Lincoln Electric Co Nz Limited was launched on 05 Aug 1964 and issued an NZ business identifier of 9429040658858. This registered LTD company has been run by 18 directors: Stuart Douglas Hyde - an active director whose contract began on 11 Apr 2002,
Glenn Malcolm Isaacs - an active director whose contract began on 18 Feb 2011,
Jigisha Chauhan - an active director whose contract began on 02 Sep 2020,
Paul Vermeij Chamy - an inactive director whose contract began on 15 Jan 2018 and was terminated on 01 Sep 2020,
Patrick Shawn Wahlen - an inactive director whose contract began on 31 Aug 2013 and was terminated on 15 Jan 2018.
According to BizDb's data (updated on 24 Mar 2024), this company uses 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: physical, registered).
Up until 31 Jul 2020, Lincoln Electric Co Nz Limited had been using Level 8, 188 Quay Street, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
The Lincoln Electric Company (Australia) Limited (an other) located at Padstow, Nsw, Australia.

Addresses

Previous addresses

Address: Level 8, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jul 2019 to 31 Jul 2020

Address: Westpac House, Level 8, 430 Victoria Street, Hamilton, 3240 New Zealand

Physical & registered address used from 25 Nov 2014 to 10 Jul 2019

Address: 2 Takutai Square, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 10 Jul 2012 to 25 Nov 2014

Address: 41 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 28 Jul 2010 to 10 Jul 2012

Address: Unit 7b, 761-779 Great South Road, Penrose, Auckland New Zealand

Registered address used from 17 Jul 2009 to 28 Jul 2010

Address: 35 Bryant Street, Padstow, Nsw, 2211, Australia New Zealand

Physical address used from 09 Aug 2006 to 25 Nov 2014

Address: Unit E, 5-7 Westech Place, Kelston, Waitakere City

Physical address used from 06 Feb 2004 to 09 Aug 2006

Address: Unit E, 5-7 Westech Place, Kelston, Waitakere City

Registered address used from 06 Feb 2004 to 17 Jul 2009

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 26 May 2003 to 06 Feb 2004

Address: Ernst & Young Limited, 14th Floor, 41 Shortland St

Physical & registered address used from 02 Sep 2002 to 26 May 2003

Address: Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland Central

Registered address used from 28 Sep 1999 to 02 Sep 2002

Address: Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 02 Sep 2002

Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 20 Aug 1999 to 28 Sep 1999

Address: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 21 Sep 1998 to 28 Sep 1999

Address: Price Waterhouse, 1st Floor Parkview Tower, 28 Davies Ave, Manukau City

Registered address used from 29 Aug 1995 to 21 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) The Lincoln Electric Company (australia) Limited Padstow
Nsw, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcburney, Richard John Campbell West Pennant Hills
Nsw 2125

Australia
Individual Gillespie, Michael John Frank 15-02 Regency Park
Singapore 289732
Director Richard John Campbell Mcburney West Pennant Hills
Nsw 2125

Australia
Individual Flohn, Thomas Anthony Singapore
Director Hyde, Stuart Douglas Alfords Point
Nsw 2234

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Lincoln Electric International Holdings Company
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Stuart Douglas Hyde - Director

Appointment date: 11 Apr 2002

ASIC Name: The Lincoln Electric Company (australia) Proprietary Limited

Address: Alfords Point, Nsw 2234, Australia

Address used since 20 Jul 2010

Address: Padstow, Nsw, 2211 Australia

Address: Watermans Quay, Barangaroo, Nsw, 2000 Australia

Address: Padstow, Nsw, 2211 Australia


Glenn Malcolm Isaacs - Director

Appointment date: 18 Feb 2011

ASIC Name: The Lincoln Electric Company (australia) Proprietary Limited

Address: Illawong, Nsw, 2234 Australia

Address used since 18 Feb 2011

Address: Padstow, Nsw, 2211 Australia

Address: Watermans Quay, Barangaroo, Nsw, 2000 Australia

Address: Padstow, Nsw, 2211 Australia


Jigisha Chauhan - Director

Appointment date: 02 Sep 2020

ASIC Name: The Lincoln Electric Company (australia) Proprietary Limited

Address: Padstow, Nsw, 2211 Australia

Address: Watermans Quay, Barangaroo, Nsw, 2000 Australia

Address: Merrylands, Nsw, 2160 Australia

Address used since 02 Sep 2020


Paul Vermeij Chamy - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 01 Sep 2020

ASIC Name: The Lincoln Electric Company (australia) Proprietary Limited

Address: Millers Point, Nsw, 2000 Australia

Address used since 11 Jul 2019

Address: Mosman, Nsw, 2088 Australia

Address used since 15 Oct 2018

Address: Northbridge, Nsw, 2068 Australia

Address used since 15 Jan 2018

Address: 35 Bryant Street, Padstow, Nsw, 2211 Australia


Patrick Shawn Wahlen - Director (Inactive)

Appointment date: 31 Aug 2013

Termination date: 15 Jan 2018

ASIC Name: The Lincoln Electric Company (australia) Proprietary Limited

Address: Oyster Bay, Nsw, 2225 Australia

Address used since 28 Jul 2015

Address: Padstow, Nsw, 2211 Australia

Address: Padstow, Nsw, 2211 Australia


Willem Frederik Grifhorst - Director (Inactive)

Appointment date: 18 Feb 2011

Termination date: 31 Aug 2013

Address: Cronulla, Nsw, 2230 Australia

Address used since 11 Jun 2012


Steven Frederick Allen - Director (Inactive)

Appointment date: 21 Sep 2010

Termination date: 01 Apr 2011

Address: Castle Hill, Nsw, 2154 Australia

Address used since 21 Sep 2010


Richard John Campbell Mcburney - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 21 Sep 2010

Address: West Pennant Hills, Nsw 2125, Australia

Address used since 20 Jul 2010


Thomas Anthony Flohn - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 01 Jul 2010

Address: 2000 Yun Shan Road, Pudong, Shanghai, 201206, China,

Address used since 01 Nov 2006


William Gary Kidd - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 13 Nov 2009

Address: Engadine, Nsw, 2233, Australia,

Address used since 01 Nov 2006


Anthony Smeaton - Director (Inactive)

Appointment date: 24 May 2002

Termination date: 13 Sep 2005

Address: 37 Morely Avenue, Rosebury Nsw 2018, Australia,

Address used since 15 Jul 2005


Michael John Frank Gillespie - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 31 Mar 2005

Address: 15-02 Regency Park, Singapore 289732,

Address used since 29 Jul 2004


Frank Arnold Young - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 11 Feb 2005

Address: Rushcutters Bay, Nsw 2011, Australia,

Address used since 29 Jul 2004


Anthony David Rice - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 31 Jan 2002

Address: St Ives, N S W 2075, Australia,

Address used since 25 Jun 1998


Robert John Lee - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 01 Aug 1999

Address: Pymble, Nsw 2073, Australia,

Address used since 15 Dec 1997


David John Magnusson - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 15 Dec 1997

Address: Chatswood, Nsw, Australia,

Address used since 31 Jul 1989


William John Twyble - Director (Inactive)

Appointment date: 19 Aug 1991

Termination date: 15 Dec 1997

Address: Mosman, Nsw, Australia,

Address used since 19 Aug 1991


William Isaac Miskoe - Director (Inactive)

Appointment date: 19 Aug 1991

Termination date: 08 Sep 1995

Address: Lake Shore Boulevard, Ohio, Usa,

Address used since 19 Aug 1991

Nearby companies

Ey Business Solutions (new Zealand) Limited
L9, Ey Building, 2 Takutai Square

Westpac Securitisation Management Nz Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Limited
Westpac On Takutai Square

Westpac Nz Covered Bond Holdings Limited
Westpac On Takutai Square

Number 120 Limited
Westpac On Takutai Square

Westpac Nz Securitisation Limited
Westpac On Takutai Square