Shortcuts

Signify New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040972282
NZBN
1723
Company Number
Registered
Company Status
Current address
Level 3, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Jul 2016

Signify New Zealand Limited was incorporated on 12 May 1927 and issued a number of 9429040972282. This registered LTD company has been supervised by 28 directors: Christopher Morris - an active director whose contract started on 31 Aug 2018,
Benjamin Stuart Blucher - an active director whose contract started on 07 Feb 2025,
Simon Edward O'donnelly - an active director whose contract started on 07 Feb 2025,
David William Gardner - an inactive director whose contract started on 01 Jan 2017 and was terminated on 07 Feb 2025,
Nandana Rohan Liyanage - an inactive director whose contract started on 12 May 2016 and was terminated on 06 Jan 2025.
As stated in our database (updated on 13 May 2025), this company registered 1 address: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Up to 04 Jul 2016, Signify New Zealand Limited had been using 1 Nugent Street, Grafton, Auckland as their physical address.
BizDb found past names used by this company: from 12 May 1927 to 25 Jan 2019 they were named Philips New Zealand Limited, from 12 May 1927 to 25 Jan 2019 they were named Philips New Zealand Limited.
A total of 5000000 shares are allocated to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: 1 Nugent Street, Grafton, Auckland New Zealand

Physical & registered address used from 26 Feb 2010 to 04 Jul 2016

Address: 8 Antares Place, Mairangi Bay, Auckland

Registered & physical address used from 16 Nov 2005 to 26 Feb 2010

Address: 2 Wagner Place, Mt Albert, Auckland

Physical address used from 30 Jun 1997 to 16 Nov 2005

Address: Philips Building, Wexford Street, Miramar, Wellington

Registered address used from 06 Aug 1991 to 16 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 25 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Signify Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Koninklijke Philips N.v.
Company Number: 164518665
Other Philips Lighting Holding Bv
Other Koninklijke Philips N.v.
Company Number: 164518665
Other Null - Philips Lighting Holding Bv
Other National Trust
Other Koninklijke Philips N.v.
Company Number: 164518665
Other National Trust
Other Null - National Trust

Ultimate Holding Company

24 Jan 2019
Effective Date
Signify N.v.
Name
Corporation Whose Shares Are Listed On The Amsterdam Stock Exchange.
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Christopher Morris - Director

Appointment date: 31 Aug 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Aug 2018


Benjamin Stuart Blucher - Director

Appointment date: 07 Feb 2025

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 07 Feb 2025


Simon Edward O'donnelly - Director

Appointment date: 07 Feb 2025

ASIC Name: Signify Australia Limited

Address: Grantham Farm, Sydney, 2765 Australia

Address used since 07 Feb 2025


David William Gardner - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 07 Feb 2025

ASIC Name: Signify Australia Limited

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Jun 2021

Address: North Ryde, Nsw, 2113 Australia

Address: Cronulla, Nsw, 2230 Australia

Address used since 01 Jan 2017

Address: North Ryde, Nsw, 2113 Australia


Nandana Rohan Liyanage - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 06 Jan 2025

ASIC Name: Signify Australia Limited

Address: Lindfield Nsw, 2070 Australia

Address used since 12 May 2016

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Gordon Francis Wiffen - Director (Inactive)

Appointment date: 07 Oct 2013

Termination date: 10 Aug 2018

Address: Titirangi, Auckland, 1030 New Zealand

Address used since 07 Oct 2013


Robert Fletcher - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 31 Dec 2016

ASIC Name: Philips Lighting Australia Limited

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia

Address: Chatswood Nsw, 2067 Australia

Address used since 28 Jan 2014


Kevin Barrow - Director (Inactive)

Appointment date: 22 Dec 2014

Termination date: 18 Mar 2016

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 22 Dec 2014


Paul Alexander Couper - Director (Inactive)

Appointment date: 30 Oct 2008

Termination date: 17 Apr 2014

Address: Rd 1, Howick, 2571 New Zealand

Address used since 23 Apr 2010


Alan Timothy Mccarthy - Director (Inactive)

Appointment date: 03 Feb 2012

Termination date: 28 Jan 2014

Address: Pyrmont, Pyrmont Nsw, 2009 Australia

Address used since 03 Feb 2012

Address: Pyrmont, Pyrmont Nsw, 2009 Australia

Address used since 03 Feb 2012


Michael John Downie - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 23 Oct 2013

Address: Blakehurst, Nsw 2221, Australia,

Address used since 18 Dec 2009


Harrie Van Dyk - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 03 Feb 2012

Address: 677 Sackville Road, Ebenezer, N.s.w. 2756, Australia,

Address used since 03 May 2002


Ian James Chalmers - Director (Inactive)

Appointment date: 30 Oct 2008

Termination date: 18 Dec 2009

Address: Five Dock, Sydney, Nsw 2046, Australia,

Address used since 30 Oct 2008


Rodger James Rennie - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 30 Jan 2009

Address: Devonport, Auckland,

Address used since 24 Nov 2005


Meech Aspden - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 30 Sep 2008

Address: Herne Bay, Auckland,

Address used since 14 Sep 2007


Errol John Mckenzie - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 14 Sep 2007

Address: Birkenhead, Auckland,

Address used since 25 May 2007


Erik Hubertus Maria Geilenkirchen - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 26 Oct 2005

Address: 2 Island Road, House 5, Hong Kong,

Address used since 09 Mar 2005


Mark Harold Desmond Bagster - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 14 Nov 2001

Address: Carlingford, Nsw 2118, Australia,

Address used since 07 Feb 2001


Grant Joseph Logan - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 01 Sep 2000

Address: Stanmore, Sydney, Australia,

Address used since 01 Dec 1998


Michael Grant Rathbun - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 31 Dec 1998

Address: Pakuranga, Auckland,

Address used since 20 Apr 1993


Roger Stirling Finn - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 31 Dec 1998

Address: Remuera, Auckland,

Address used since 03 Jun 1997


Wayne Jon Messervy - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 27 Mar 1998

Address: Glenfield, Auckland,

Address used since 31 Jan 1997


Philip Alexander Martell - Director (Inactive)

Appointment date: 12 May 1927

Termination date: 31 Oct 1997

Address: Meadowbank, Auckland,

Address used since 12 May 1927


Philip Alexander Martell - Director (Inactive)

Appointment date: 12 May 1927

Termination date: 31 Oct 1997

Address: Meadowbank, Auckland,

Address used since 12 May 1927


Alistair John Sutherland - Director (Inactive)

Appointment date: 12 May 1927

Termination date: 28 Feb 1997

Address: Herne Bay, Auckland,

Address used since 12 May 1927


Alistair John Sutherland - Director (Inactive)

Appointment date: 12 May 1927

Termination date: 28 Feb 1997

Address: Herne Bay, Auckland,

Address used since 12 May 1927


Graeme Alan Forster - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 31 Jan 1997

Address: Milford, Auckland,

Address used since 28 Mar 1995


Garth William Ward - Director (Inactive)

Appointment date: 20 Apr 1993

Termination date: 02 Sep 1994

Address: Beachhaven, Auckland,

Address used since 20 Apr 1993

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road