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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Lincoln Electric Company (australia) Limited |
Padstow Nsw, Australia Australia |
05 Aug 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcburney, Richard John Campbell |
West Pennant Hills Nsw 2125 Australia |
20 Jul 2010 - 08 Oct 2010 |
Individual | Gillespie, Michael John Frank |
15-02 Regency Park Singapore 289732 |
05 Aug 1964 - 29 Jul 2004 |
Director | Richard John Campbell Mcburney |
West Pennant Hills Nsw 2125 Australia |
20 Jul 2010 - 08 Oct 2010 |
Individual | Flohn, Thomas Anthony |
Singapore |
28 Jul 2005 - 20 Jul 2010 |
Director | Hyde, Stuart Douglas |
Alfords Point Nsw 2234 Australia |
08 Oct 2010 - 10 Mar 2015 |
Ultimate Holding Company
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
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