Shortcuts

Anixter New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036656875
NZBN
1183103
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
76 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 24 Jan 2019
Po Box 7502
Silverwater
Nsw 2128
Australia
Postal address used since 21 Feb 2020
76 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 21 Feb 2020

Anixter New Zealand Limited was incorporated on 10 Jan 2002 and issued an NZBN of 9429036656875. This registered LTD company has been supervised by 11 directors: Timothy Ryan Martin - an active director whose contract began on 29 Oct 2010,
Sanjay C. - an active director whose contract began on 30 Jan 2015,
Justin C. - an inactive director whose contract began on 12 Nov 2012 and was terminated on 23 Jun 2020,
Rodney Allen Northridge - an inactive director whose contract began on 28 Apr 2009 and was terminated on 30 Jan 2015,
Bradd E. - an inactive director whose contract began on 21 Jan 2012 and was terminated on 26 Oct 2012.
According to our information (updated on 15 Mar 2024), the company uses 1 address: Po Box 7502, Silverwater, Nsw, 2128 (type: postal, office).
Up to 24 Jan 2019, Anixter New Zealand Limited had been using Unit R, 383 Khyber Pass Road, New Market, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Anixter Inc. (an other) located at Glenview, Il 60026, United States Of America.

Addresses

Principal place of activity

76 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Unit R, 383 Khyber Pass Road, New Market, Auckland, 1023 New Zealand

Registered address used from 14 Mar 2018 to 24 Jan 2019

Address #2: Unit 2/118 Asquith Ave, Mount Albert, Auckland, 1025 New Zealand

Physical address used from 10 Mar 2014 to 24 Jan 2019

Address #3: Unit 2/118 Asquith Ave, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 07 Mar 2014 to 14 Mar 2018

Address #4: 33 Morningside Drive, Morningside Auckland New Zealand

Registered address used from 09 Apr 2010 to 07 Mar 2014

Address #5: 33 Morningside Drive, Morningside Auckland New Zealand

Physical address used from 09 Apr 2010 to 10 Mar 2014

Address #6: Level 7, 28 Brandon Street, Wellington, C/-quigg Partners

Registered & physical address used from 26 Jun 2006 to 09 Apr 2010

Address #7: Level 7, 28 Brandon Street, Wellington, C/-quigg Partners

Physical address used from 26 Jun 2006 to 26 Jun 2006

Address #8: Level 2, 6 Clayton Street, Newmarket, Auckland

Registered address used from 25 May 2004 to 26 Jun 2006

Address #9: Level 2, 6 Clayton Street, Newmarket, Auckland

Physical address used from 26 Feb 2004 to 26 Jun 2006

Address #10: Level 2, 6 Clayton Street, Newmarket, Auckland

Registered address used from 25 Feb 2004 to 25 May 2004

Address #11: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical address used from 11 Apr 2003 to 26 Feb 2004

Address #12: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered address used from 11 Apr 2003 to 25 Feb 2004

Address #13: Ernst And Young, The Axa Building, 41 Shortland Street, Auckland

Physical & registered address used from 10 Jan 2002 to 11 Apr 2003

Contact info
64 9 5742700
04 Feb 2019 Phone
kevin.gock@gmail.com
21 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.anixter.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Anixter Inc. Glenview
Il 60026, United States Of America

United States

Ultimate Holding Company

21 Jun 2020
Effective Date
Wesco International, Inc.
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2301 Patriot Blvd.
Glenview, Il 60026
United States
Address
Directors

Timothy Ryan Martin - Director

Appointment date: 29 Oct 2010

ASIC Name: Anixter Australia Pty Ltd

Address: Silverwater, NSW 2128 Australia

Address: Dural, New South Wales, 2128 Australia

Address used since 26 Feb 2014

Address: Silverwater, NSW 2128 Australia


Sanjay C. - Director

Appointment date: 30 Jan 2015

Address: 966 Dunearn Road, Singapore, 589488 Singapore

Address used since 16 Jun 2020

Address: Singapore, 127254 Singapore

Address used since 16 Mar 2017


Justin C. - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 23 Jun 2020

Address: Il, 60521 United States

Address used since 12 Nov 2012


Rodney Allen Northridge - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 30 Jan 2015

Address: Dural, Nsw 2158, Australia,

Address used since 28 Apr 2009


Bradd E. - Director (Inactive)

Appointment date: 21 Jan 2012

Termination date: 26 Oct 2012

Address: Chicago, Illinois 60625, United States

Address used since 21 Jan 2012


John Albert Dul - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 21 Jan 2012

Address: Downers Grove, Illinois 60515, United States Of America,

Address used since 10 Jan 2002


Wayne David Bogart - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 29 Oct 2010

Address: Balgowlah Nsw 2093, Australia,

Address used since 24 May 2006


Ian Murray Day - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 28 Apr 2009

Address: Pagewood, Nsw 2035, Australia,

Address used since 23 Nov 2007


Paul Michael Cheok - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 31 Aug 2007

Address: Riverview 2066, Sydney, Nsw, Australia,

Address used since 24 May 2006


Rodney Allen Northridge - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 24 May 2006

Address: Dural, Nsw 2017, Australia,

Address used since 12 Aug 2002


Peter Henricus Van Kampen - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 12 Aug 2002

Address: Arkles Bay 1463, Whangaparoa, New Zealand,

Address used since 10 Jan 2002

Nearby companies

Vaperx Limited
21 Challinor Crescent

Account To Succeed Limited
43a Linwood Avenue

Trowel Works Limited
43a Linwood Avenue

Growth Maintenance Limited
Suite 8a, 43a Linwood Avenue

Artspex New Zealand Limited
6/43a Linwood Ave

Rsb Electrical Limited
Unit 9, 43a Linwood Avenue