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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000000 | |||
| Other (Other) | Signify Holding B.v. | 30 Mar 2017 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Koninklijke Philips N.v. Company Number: 164518665 |
12 May 1927 - 21 Mar 2017 | |
| Other | Philips Lighting Holding Bv | 21 Mar 2017 - 30 Mar 2017 | |
| Other | Koninklijke Philips N.v. Company Number: 164518665 |
12 May 1927 - 21 Mar 2017 | |
| Other | Null - Philips Lighting Holding Bv | 21 Mar 2017 - 30 Mar 2017 | |
| Other | National Trust | 12 May 1927 - 09 Jan 2006 | |
| Other | Koninklijke Philips N.v. Company Number: 164518665 |
12 May 1927 - 21 Mar 2017 | |
| Other | National Trust | 12 May 1927 - 09 Jan 2006 | |
| Other | Null - National Trust | 12 May 1927 - 09 Jan 2006 |
Ultimate Holding Company
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
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