Shortcuts

Prysmian New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036868360
NZBN
1144369
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C243120
Industry classification code
Wire Or Cable Mfg - Electric
Industry classification description
Current address
30 Binsted Road
New Lynn
Auckland 0600
New Zealand
Physical & service & registered address used since 09 Nov 2007
30 Binsted Road
New Lynn
Auckland 0600
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Prysmian New Zealand Limited, a registered company, was registered on 14 Jun 2001. 9429036868360 is the number it was issued. "Wire or cable mfg - electric" (business classification C243120) is how the company was categorised. This company has been managed by 24 directors: Hamavand Shroff - an active director whose contract started on 01 Jun 2019,
Martin Craig Gough - an active director whose contract started on 01 Jan 2021,
Andrea Kraus - an active director whose contract started on 16 Mar 2024,
Erkan Aydogdu - an inactive director whose contract started on 16 Jun 2019 and was terminated on 16 Mar 2024,
Juan M. - an inactive director whose contract started on 01 Jan 2022 and was terminated on 16 Mar 2024.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 30 Binsted Road, New Lynn, Auckland, 0600 (type: postal, office).
Prysmian New Zealand Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City as their physical address up until 09 Nov 2007.
More names for the company, as we found at BizDb, included: from 30 Sep 2005 to 05 Jan 2015 they were named Prysmian Power Cables & Systems New Zealand Limited, from 14 Jun 2001 to 30 Sep 2005 they were named Pirelli Power Cables & Systems New Zealand Limited.
One entity owns all company shares (exactly 10000 shares) - Prysmian Australia Pty Limited - located at 0600, Liverpool, Nsw 2170, Australia.

Addresses

Principal place of activity

30 Binsted Road, New Lynn, Auckland, 0600 New Zealand


Previous addresses

Address #1: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical & registered address used from 11 Sep 2006 to 09 Nov 2007

Address #2: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Cooper Tower, 188 Quay Street, Auckland

Physical & registered address used from 13 Oct 2003 to 11 Sep 2006

Address #3: 71 Hugo Johnstone Drive, Penrose, Auckland

Physical address used from 18 Jun 2001 to 13 Oct 2003

Address #4: 71 Hugo Johnstone Drive, Penrose, Auckland

Registered address used from 14 Jun 2001 to 13 Oct 2003

Contact info
64 9 8273109
25 Mar 2024 Commercial and Marketing
61 2 99317108
02 Nov 2018 Phone
stephanie.wee@prysmian.com
25 Mar 2024 nzbn-reserved-invoice-email-address-purpose
cathy.peng@prysmiangroup.com
05 Nov 2020 nzbn-reserved-invoice-email-address-purpose
cathy.peng@prysmiangroup.com
06 Nov 2019 contact person
stephanie.wee@prysmiangroup.com
06 Nov 2019 contact person
www.prysmiangroup.com
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Prysmian Australia Pty Limited Liverpool
Nsw 2170, Australia

Australia

Ultimate Holding Company

28 Feb 2017
Effective Date
Prysmian S.p.a
Name
Public Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

Hamavand Shroff - Director

Appointment date: 01 Jun 2019

ASIC Name: Prysmian Australia Pty Ltd

Address: Liverpool, Nsw, 2170 Australia

Address: Lane Cove West, Nsw, 2066 Australia

Address used since 01 Jun 2019


Martin Craig Gough - Director

Appointment date: 01 Jan 2021

ASIC Name: Prysmian Australia Pty Ltd

Address: Moorebank, Nsw, 2170 Australia

Address: Nsw, 2576 Australia

Address used since 01 Jan 2021


Andrea Kraus - Director

Appointment date: 16 Mar 2024

ASIC Name: Prysmian Australia Pty Ltd

Address: Vaucluse, Sydney, Sydney, 2030 Australia

Address used since 16 Mar 2024


Erkan Aydogdu - Director (Inactive)

Appointment date: 16 Jun 2019

Termination date: 16 Mar 2024

Address: Jurong Town, 619094 Singapore

Address used since 16 Jun 2019


Juan M. - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 16 Mar 2024


Francesco F. - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 31 Dec 2021


Saskia Maria Veerkamp - Director (Inactive)

Appointment date: 16 Jun 2019

Termination date: 01 Jan 2021

Address: Singapore, 269396 Singapore

Address used since 16 Jun 2019


Andrea Kraus - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 15 Jun 2019

ASIC Name: Prysmian Australia Pty Ltd

Address: Liverpool Nsw, 2170 Australia

Address used since 23 Jun 2016

Address: Liverpool Nsw, 2170 Australia


Paul Raymond Atkinson - Director (Inactive)

Appointment date: 11 Mar 2019

Termination date: 15 Jun 2019

Address: Jurong Town, 619044 Singapore

Address used since 11 Mar 2019


Hamavand Shroff - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 11 Mar 2019

ASIC Name: Prysmian Australia Pty Ltd

Address: Lane Cove West, Nsw, 2066 Australia

Address used since 01 Feb 2018

Address: Nsw, 2170 Australia


Hendricus N. - Director (Inactive)

Appointment date: 26 Feb 2014

Termination date: 19 Feb 2018


Frederick Persson - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 01 Feb 2018

ASIC Name: Prysmian Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Feb 2016

Address: Liverpool, N.s.w., 2170 Australia

Address: Liverpool, N.s.w., 2170 Australia


Saskia Veerkamp - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 24 Jun 2016

ASIC Name: Prysmian Australia Pty Ltd

Address: Randwick, Sydney, N.s.w, 2031 Australia

Address used since 09 Sep 2011

Address: Liverpool, N.s.w., 2170 Australia

Address: Liverpool, N.s.w., 2170 Australia


John Llyr Roberts - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 01 Mar 2014

Address: Leichhardt, Sydney, Australia

Address used since 01 Jan 2011


Fabio Romeo - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 31 Dec 2013

Address: Milan, Italy,

Address used since 12 Mar 2010


Pier Francesco Tota - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 09 Sep 2011

Address: Liverpool Nsw 2170, Australia,

Address used since 01 Mar 2008


Paul Raymond Atkinson - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 01 Jan 2011

Address: Alfords Point, Nsw, Australia,

Address used since 22 Sep 2006


Valerio Battista - Director (Inactive)

Appointment date: 22 Feb 2003

Termination date: 07 Apr 2008

Address: Milan, Italy,

Address used since 22 Feb 2003


Martin Govgh - Director (Inactive)

Appointment date: 15 Jul 2001

Termination date: 29 Feb 2008

Address: Picton, Nsw 2571, Australia,

Address used since 29 Sep 2006


Andrew Thomas Summers - Director (Inactive)

Appointment date: 14 Jun 2001

Termination date: 30 Sep 2005

Address: Castle Hill, N S W 2154, Australia,

Address used since 14 Jun 2001


Leo Edward Tutt - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 27 Jun 2005

Address: Newport, N S W 2106, Australia,

Address used since 01 Jul 2001


Oscar Carlos Cristianci - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 22 Feb 2002

Address: Via Trivulzio N.8, Milan, Italy,

Address used since 01 Jul 2001


Enrico Parazzini - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 18 Oct 2001

Address: Milan, Italy,

Address used since 01 Jul 2001


Joseph Anthony Browne - Director (Inactive)

Appointment date: 14 Jun 2001

Termination date: 15 Jul 2001

Address: Paddington, N S W 2021, Australia,

Address used since 14 Jun 2001

Nearby companies
Similar companies