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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Itron Global Sarl (luxembourg) | 04 Nov 2014 - |
Ultimate Holding Company
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
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
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