Shortcuts

Electrolux (nz) Limited

Type: NZ Limited Company (Ltd)
9429040794860
NZBN
36212
Company Number
Registered
Company Status
025555228
GST Number
F349435
Industry classification code
Household Appliance Wholesaling
Industry classification description
Current address
3 Niall Burgess Road
Mt Wellington
Auckland New Zealand
Registered & physical & service address used since 06 Apr 2001
3 Niall Burgess Road
Mount Wellington
Auckland 1060
New Zealand
Delivery address used since 30 Jun 2021
Po Box 12170
Penrose
Auckland 1642
New Zealand
Postal address used since 05 Jul 2022

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).

Addresses

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

Contact info
64 21 708848
30 Jun 2021 Phone
malcolm.bain@electrolux.com
05 Jul 2022 Email
www.electrolux.co.nz
26 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Electrolux Home Products Pty Limited Mascot Nsw 2020
, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Ab Electrolux
Name
Listed Public Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

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

Nearby companies

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

Similar companies

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