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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Anixter Inc. |
Glenview Il 60026, United States Of America United States |
10 Jan 2002 - |
Ultimate Holding Company
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
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