Shortcuts

Itron New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041453100
NZBN
5483962
Company Number
Registered
Company Status
F349420
Industry classification code
"electrical Equipment, Industrial, Wholesaling Nec"
Industry classification description
Current address
Level 7, Bayleys Building
36 Brandon Street
Wellington City 6011
New Zealand
Physical & registered & service address used since 26 Aug 2016

Itron New Zealand Limited was started on 04 Nov 2014 and issued a New Zealand Business Number of 9429041453100. The registered LTD company has been run by 11 directors: Joel V. - an active director whose contract started on 24 Apr 2018,
Lisa Denise Witcher - an active director whose contract started on 01 Dec 2020,
Chantel L. - an active director whose contract started on 01 Dec 2020,
Pauline Chia Mangieri - an inactive director whose contract started on 01 Jul 2019 and was terminated on 24 Mar 2023,
Karen Mcdade Cutler - an inactive director whose contract started on 19 Nov 2015 and was terminated on 01 Oct 2020.
According to our data (last updated on 18 Mar 2024), this company registered 1 address: Level 7, Bayleys Building, 36 Brandon Street, Wellington City, 6011 (category: physical, registered).
Up until 26 Aug 2016, Itron New Zealand Limited had been using Level 4, 52 Symonds Street, Auckland as their physical address.
BizDb identified past names for this company: from 13 Oct 2014 to 24 May 2018 they were called Silver Spring Networks New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Itron New Zealand Limited has been categorised as ""Electrical equipment, industrial, wholesaling nec"" (business classification F349420).

Addresses

Previous addresses

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2015 to 26 Aug 2016

Address: Level 4, Columbus House, 52 Symond Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Nov 2014 to 12 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Itron Global Sarl (luxembourg)

Ultimate Holding Company

04 Jan 2018
Effective Date
Itron, Inc.
Name
Profit Corporation
Type
600337134
Ultimate Holding Company Number
US
Country of origin
230 W. Tasman Drive
San Jose, California 95134
United States
Address
Directors

Joel V. - Director

Appointment date: 24 Apr 2018

Address: Coeur D'alene, Id, 83814 United States

Address used since 24 Apr 2018


Lisa Denise Witcher - Director

Appointment date: 01 Dec 2020

ASIC Name: Itron Australasia Pty Limited

Address: Wingfield, Sa, 5013 Australia

Address: Cremorne Nsw, 2090 Australia

Address used since 01 Dec 2020


Chantel L. - Director

Appointment date: 01 Dec 2020


Pauline Chia Mangieri - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 24 Mar 2023

Address: Singapore, 259865 Singapore

Address used since 01 Jul 2019


Karen Mcdade Cutler - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 01 Oct 2020

ASIC Name: Silver Spring Networks Pty Limited

Address: Shorncliffe, Queensland, 4017 Australia

Address used since 19 Nov 2015

Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia

Address: 50 Bridge Street, Sydney, Nsw, 2000 Australia

Address: 100 Barangaroo Avenue, Sydney, Nsw, 2000 Australia


Robert F. - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 01 Oct 2020

Address: Spokane, Wa, 99202 United States

Address used since 24 Apr 2018


Richard A. - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 16 Feb 2018

Address: Los Altos, California, 94024 United States

Address used since 04 Nov 2014


Kenneth G. - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 16 Feb 2018

Address: San Jose, California, 95125 United States

Address used since 25 Jul 2016


James B. - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 10 Jun 2016

Address: Redwood City, California, CA94063 United States

Address used since 12 Dec 2014


Christopher A. - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 15 Jan 2015

Address: Pleasanton, California, 94566 United States

Address used since 04 Nov 2014


Markus D. - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 12 Dec 2014

Address: Palo Alto, California, 94303 United States

Address used since 04 Nov 2014

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building

Similar companies

Apex Electronics Limited
1st Floor,175 Vivain St

Fastec Limited
8 D Lipman Street

Industrial Instrument Services Limited
278 Wellington Road

Linak New Zealand Limited
113-119 The Terrace

Showtechnix Limited
71 Mana View Road

Tm Sound Limited
126 Naenae Road