Electrolux (Nz) Limited was registered on 04 Feb 1980 and issued an NZ business identifier of 9429040794860. This registered LTD company has been supervised by 32 directors: Malcolm Lancie Bain - an active director whose contract started on 27 May 2011,
Adam Cich - an active director whose contract started on 20 Apr 2020,
Kurt Martin Jonathon Hegvold - an active director whose contract started on 14 Sep 2021,
John Norman Featherstone - an inactive director whose contract started on 20 Apr 2020 and was terminated on 29 Jun 2021,
Daniel Leonard Arler - an inactive director whose contract started on 01 Oct 2018 and was terminated on 30 Apr 2020.
According to our data (updated on 25 Apr 2024), the company registered 4 addresses: 3 Niall Burgess Road, Mount Wellington, Auckland, 1060 (office address),
Po Box 12170, Penrose, Auckland, 1642 (postal address),
3 Niall Burgess Road, Mount Wellington, Auckland, 1060 (delivery address),
3 Niall Burgess Road, Mt Wellington, Auckland (registered address) among others.
Up until 06 Apr 2001, Electrolux (Nz) Limited had been using The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland as their registered address.
BizDb found other names for the company: from 07 Mar 2001 to 31 Mar 2004 they were named Electrolux Home Products (Nz) Limited, from 12 Jun 1996 to 07 Mar 2001 they were named Email Appliances (Nz) Limited and from 04 Feb 1980 to 12 Jun 1996 they were named Simpson Appliances N Z Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Electrolux Home Products Pty Limited (an other) located at Mascot Nsw 2020, , Australia. Electrolux (Nz) Limited is classified as "Household appliance wholesaling" (business classification F349435).
Other active addresses
Principal place of activity
3 Niall Burgess Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Registered & physical address used from 06 Apr 2001 to 06 Apr 2001
Address #2: Same As Registered Office
Physical address used from 08 Dec 2000 to 06 Apr 2001
Address #3: Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 08 Dec 2000 to 06 Apr 2001
Address #4: 54-58 Hillside Road, Glenfield, Auckland
Registered address used from 14 Feb 1995 to 08 Dec 2000
Address #5: 1 Grey St, P O Box 993, Wellington
Registered address used from 15 Feb 1992 to 14 Feb 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Electrolux Home Products Pty Limited |
Mascot Nsw 2020 , Australia Australia |
04 Feb 1980 - |
Ultimate Holding Company
Malcolm Lancie Bain - Director
Appointment date: 27 May 2011
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 May 2011
Adam Cich - Director
Appointment date: 20 Apr 2020
Address: Asimont Villas, Asimont Villas, 309961 Singapore
Address used since 20 Apr 2020
Kurt Martin Jonathon Hegvold - Director
Appointment date: 14 Sep 2021
ASIC Name: Electrolux Home Products Pty. Limited
Address: Killarney Heights, Nsw, 2087 Australia
Address used since 14 Mar 2023
Address: Castle Cove, Nsw, 2069 Australia
Address used since 14 Sep 2021
John Norman Featherstone - Director (Inactive)
Appointment date: 20 Apr 2020
Termination date: 29 Jun 2021
Address: Maroubra, Nsw, 2035 Australia
Address used since 20 Apr 2020
Daniel Leonard Arler - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 30 Apr 2020
Address: #02-92, 258355 Singapore
Address used since 01 Oct 2018
Michael Douglas Putt - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 23 Jan 2020
ASIC Name: Electrolux Home Products Pty. Limited
Address: Mascot, 2020 Australia
Address: Allawah, 2218 Australia
Address used since 01 Jun 2016
Address: Mascot, 2020 Australia
Kenneth Ng - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 01 Oct 2018
Address: 33 Keppel Bay View, #03-97, 098419 Singapore
Address used since 21 Apr 2015
John Clayton Brown - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 05 Jun 2015
Address: Caringbah Nsw, 2229 Australia
Address used since 05 Jun 2015
Birgit Gunilla Antonio Nordstrom - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 01 Apr 2015
Address: Orchard Scotts Residences #18-19, Singapore 229954, Singapore
Address used since 07 Sep 2007
Michael Douglas Putt - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 01 Apr 2015
Address: Red Hill Qld, 4059 Australia
Address used since 17 Mar 2014
John Clayton Brown - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 18 Mar 2014
Address: Caringbah, Nsw 2229, Australia,
Address used since 13 Oct 2008
Lars Ola Martin Nilsson - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 19 Mar 2012
Address: Grange Road 70, # 04-01, Singapore 249574,
Address used since 13 Oct 2008
John Brendan Henley - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 01 Oct 2010
Address: St Heliers, Auckland, New Zealand,
Address used since 13 Oct 2008
Trevor James Carroll - Director (Inactive)
Appointment date: 26 Feb 2001
Termination date: 13 Oct 2008
Address: Mosman, Nsw 2088, Australia,
Address used since 12 May 2004
William Arnold Webster - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 13 Oct 2008
Address: Howick, Auckland,
Address used since 19 May 2006
Paul Ian Nigel Maria Gelardi - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 13 Oct 2008
Address: Singapore 287809,
Address used since 25 May 2007
Suresh Balan - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 31 Jul 2008
Address: 12553 Alvsjo, Stockholm, Sweden,
Address used since 12 May 2004
Peter William Frederick Birch - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 29 Jan 2008
Address: Singapore 248543,
Address used since 12 May 2004
Bo Thomas Klingberg - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 13 Jun 2007
Address: Prakanong, Klong Toei, Bangkok 10110, Thailand,
Address used since 12 May 2004
Viljen Nedrebo Erikson - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 19 May 2006
Address: Norway,
Address used since 12 May 2004
Espen Mortensen - Director (Inactive)
Appointment date: 02 Jul 2002
Termination date: 24 May 2004
Address: Mosman, Nsw 2088, Australia,
Address used since 12 May 2004
Andrew Bentley - Director (Inactive)
Appointment date: 26 Feb 2001
Termination date: 27 Feb 2004
Address: London, W2 3 Lp, England,
Address used since 26 Feb 2001
Ola Martin Lars Nilsson - Director (Inactive)
Appointment date: 26 Feb 2001
Termination date: 27 Feb 2004
Address: Toorak 3142, Victoria, Australia,
Address used since 26 Feb 2001
Gregory Roger Mason - Director (Inactive)
Appointment date: 03 Mar 1989
Termination date: 26 Feb 2001
Address: Green Bay, Auckland,
Address used since 03 Mar 1989
Robin William Freeman - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 26 Feb 2001
Address: Beacon Hill, Nsw 2100, Australia,
Address used since 01 Mar 1999
Mark Stewart Ridsdale - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 28 Feb 1999
Address: Dolans Bay, Nsw 2229, Australia,
Address used since 30 Nov 1995
David Murray Ludbrook Haslett - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 23 Oct 1998
Address: Greenlane, Auckland,
Address used since 26 Jun 1997
Derek Clifford Evennett - Director (Inactive)
Appointment date: 09 Oct 1995
Termination date: 30 May 1997
Address: Mairangi Bay, Auckland,
Address used since 09 Oct 1995
John Maxwell Hanna - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 30 Nov 1995
Address: Kangaroo Point, Nsw 2224, Australia,
Address used since 03 Jul 1995
Trevor James Carroll - Director (Inactive)
Appointment date: 03 Mar 1989
Termination date: 09 Oct 1995
Address: Howick, Auckland,
Address used since 03 Mar 1989
Edward Brink - Director (Inactive)
Appointment date: 21 Sep 1988
Termination date: 03 Jul 1995
Address: North Epping, New South Wales, Australia,
Address used since 21 Sep 1988
Edward Brink - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 03 Jul 1995
Address: North Epping 2121, New South Wales, Australia,
Address used since 03 Jul 1995
Mcalpine Hussmann Limited
2-6 Niall Burgess Road
Temperature Consultants Limited
4 Niall Burgess Road
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Bluesen Electronics Limited
40 Rockridge Avenue
Conair New Zealand Limited
127 Main Highway
Jh Electrical And Appliance Limited
570 Mount Wellington Highway
Ncp Trading (christchurch) Limited
36 Walls Road
Riadlog Limited
C/- Smith Humphries
Save Zone Limited
3a/41 Morrin Rd. Panmure