Shortcuts

Legrand New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040693088
NZBN
58768
Company Number
Registered
Company Status
010814529
GST Number
No Abn Number
Australian Business Number
F349430
Industry classification code
Electronic Equipment Wholesaling - Industrial
Industry classification description
Current address
106-124 Target Road
Glenfield
Auckland New Zealand
Physical & service address used since 30 Jun 1997
106 Target Road
Glenfield
Auckland New Zealand
Registered address used since 30 Jun 1997
Po Box 139
Hoxton Park
Nsw 2171
Australia
Postal address used since 22 Jul 2019

Legrand New Zealand Limited was incorporated on 15 Oct 1959 and issued an NZ business number of 9429040693088. The registered LTD company has been managed by 18 directors: Franck L. - an active director whose contract began on 29 Jun 2018,
Emmanuelle L. - an active director whose contract began on 30 Apr 2019,
Nandy Palash - an active director whose contract began on 04 Jan 2022,
Palash Nandy - an active director whose contract began on 04 Jan 2022,
Yriex R. - an active director whose contract began on 15 Mar 2022.
As stated in our database (last updated on 03 Apr 2024), this company uses 4 addresses: Po Box 139, Hoxton Park, Nsw, 2171 (postal address),
106-124 Target Road, Glenfield, Auckland, 0627 (office address),
106-124 Target Road, Glenfield, Auckland, 0627 (delivery address),
106-124 Target Road, Glenfield, Auckland (physical address) among others.
Up to 30 Jun 1997, Legrand New Zealand Limited had been using 106 Target Road, Glenfield, Auckland as their physical address.
BizDb identified more names used by this company: from 01 Jan 2009 to 03 Apr 2017 they were called Hpm Legrand New Zealand Limited, from 01 Dec 1988 to 01 Jan 2009 they were called Hpm N.z. Limited and from 16 Aug 1962 to 01 Dec 1988 they were called G.v. Wickens Limited.
A total of 607823 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 607823 shares are held by 1 entity, namely:
Legrand Australia Pty Limited (an other) located at 43-47 Lyn Parade, Prestons, Nsw postcode 2170. Legrand New Zealand Limited is categorised as "Electronic equipment wholesaling - industrial" (ANZSIC F349430).

Addresses

Other active addresses

Address #4: 106-124 Target Road, Glenfield, Auckland, 0627 New Zealand

Office & delivery address used from 22 Jul 2019

Principal place of activity

106-124 Target Road, Glenfield, Auckland, 0627 New Zealand


Previous addresses

Address #1: 106 Target Road, Glenfield, Auckland

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address #2: 227 Archers Rd, Takapuna, Auckland 9

Registered address used from 04 Aug 1993 to 30 Jun 1997

Contact info
61 2 87834366
02 Sep 2020 Phone
janet.zhang@legrand.com.au
Email
janet.zhang@legrand.com
15 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.legrand.co.nz/
15 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 607823

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 607823
Other (Other) Legrand Australia Pty Limited 43-47 Lyn Parade, Prestons
Nsw
2170
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simon, Peter Point Piper
Sydney 2027, Australia

Ultimate Holding Company

11 Oct 2015
Effective Date
Legrand Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Franck L. - Director

Appointment date: 29 Jun 2018


Emmanuelle L. - Director

Appointment date: 30 Apr 2019


Nandy Palash - Director

Appointment date: 04 Jan 2022

ASIC Name: Legrand Australia Pty Ltd

Address: Prestons Nsw, 2170 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 04 Jan 2022


Palash Nandy - Director

Appointment date: 04 Jan 2022

ASIC Name: Legrand Australia Pty Ltd

Address: Double Bay Nsw, 2028 Australia

Address used since 10 Jul 2022

Address: Prestons Nsw, 2170 Australia

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 04 Jan 2022


Yriex R. - Director

Appointment date: 15 Mar 2022


David B. - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 15 Mar 2022


Davide Colombo - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 15 Feb 2022

ASIC Name: Legrand Group Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 16 Jun 2021

Address: Putney, Nsw, 2112 Australia

Address used since 01 Jan 2019

Address: Prestons, 2170 Australia


Antoine B. - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 30 Apr 2019


Tony Marcel Christian Berland - Director (Inactive)

Appointment date: 24 Aug 2012

Termination date: 01 Jan 2019

ASIC Name: Legrand Group Pty Ltd

Address: 43-47 Lyn Pde, Prestons, 2170 Australia

Address: 43-47 Lyn Pde, Prestons, 2170 Australia

Address: South Coogee, Nsw, 2034 Australia

Address used since 01 Feb 2016


Patrice S. - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 29 Jun 2018


Franck L. - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 19 Sep 2014


Giuseppe Parola - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 24 Aug 2012

Address: 21026 Gavirate (varese), Italy,

Address used since 16 Feb 2007


Gilles Schnepp - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 01 Mar 2012

Address: 78670 Villennes Sur Seine, France,

Address used since 01 Jan 2009


Peter Graham Abery - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 16 Feb 2007

Address: Wollstonecraft, Nsw 2065, Australia,

Address used since 25 Jan 2006


Dean Andrew Taylor - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 16 Feb 2007

Address: Chatswood 2067, Australia,

Address used since 10 May 2006


Henry Colin Chambers - Director (Inactive)

Appointment date: 25 Jan 2006

Termination date: 28 Apr 2006

Address: Oxford Falls, Nsw 2066, Australia,

Address used since 25 Jan 2006


Peter Simon - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 08 Feb 2006

Address: Point Piper, Sydney 2027, Australia,

Address used since 29 Jan 1991


Ruth Simon - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 08 Feb 2006

Address: Point Piper, Sydney 2027, Australia,

Address used since 29 Jan 1991

Nearby companies

Kanapa Te Uira
100 Target Road

Traksol Limited
2b Target Court

Endotherapeutics Nz Limited
2b Target Court

Nz Meat Holdings Limited
96 Ellice Road

Kitchenspace Limited
94d Ellice Road

Tnzf 2024 Limited
94d Ellice Road

Similar companies