Eaton Industries Company, a registered company, was started on 22 Oct 1985. 9429039803863 is the NZ business identifier it was issued. "Electrical equipment, industrial, wholesaling nec" (ANZSIC F349420) is how the company has been categorised. This company has been supervised by 29 directors: Wayne Ren - an active director whose contract began on 25 Aug 2008,
Leonard Anthony Zampaglione - an active director whose contract began on 01 Jan 2015,
John Anthony Atherton - an active director whose contract began on 10 Jan 2024,
Daniel Warren Agnew - an inactive director whose contract began on 01 Jul 2019 and was terminated on 22 Dec 2023,
Wen Wei Ren - an inactive director whose contract began on 25 Aug 2008 and was terminated on 01 Aug 2023.
Updated on 05 May 2024, the BizDb database contains detailed information about 1 address: 105 Henderson Road, Rowville, Victoria, 3178 (category: postal, office).
Eaton Industries Company had been using 1 Barry Hogan Place, Addington, Christchurch 8041 as their registered address until 15 Jul 2014.
More names for this company, as we identified at BizDb, included: from 19 Dec 2005 to 06 Aug 2008 they were named Eaton Power Quality Company, from 13 Jul 2004 to 19 Dec 2005 they were named Eaton Power Quality Limited and from 04 Feb 2000 to 13 Jul 2004 they were named Invensys Energy Systems (Nz) Limited.
Principal place of activity
1st Floor, 106 Wrights Road, Addington, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 1 Barry Hogan Place, Addington, Christchurch 8041 New Zealand
Registered & physical address used from 27 Mar 2007 to 15 Jul 2014
Address #2: 39-55 Princess Street, Christchurch
Registered & physical address used from 01 Aug 2006 to 27 Mar 2007
Address #3: 39 Princess Street, Christchurch
Physical address used from 05 Dec 2005 to 01 Aug 2006
Address #4: Simpson Grierson, 92-96 Albert Street, Auckland
Physical address used from 19 Jun 2005 to 05 Dec 2005
Address #5: C/: Quigg Partners, Level 7 The Bayleys Building, 28 Brandon Street, Wellington
Physical address used from 27 Aug 2004 to 19 Jun 2005
Address #6: 39 Princess Street, Christchurch
Physical address used from 04 Mar 1999 to 27 Aug 2004
Address #7: 36 Lismore Street, Christchurch
Registered address used from 21 Dec 1993 to 21 Dec 1993
Address #8: 116 Riccarton Road, Christchurch
Registered address used from 28 Jan 1992 to 21 Dec 1993
Basic Financial info
Total number of Shares: 1666666
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1666666 | |||
Other (Other) | Eaton Holding Ii Sarl | 14 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Feltrax International Limited Shareholder NZBN: 9429040495705 Company Number: 93544 |
22 Oct 1985 - 27 Jun 2010 | |
Entity | Feltrax International Limited Shareholder NZBN: 9429040495705 Company Number: 93544 |
22 Oct 1985 - 27 Jun 2010 |
Ultimate Holding Company
Wayne Ren - Director
Appointment date: 25 Aug 2008
Address: Shanghai, 200052 China
Address used since 26 May 2016
Leonard Anthony Zampaglione - Director
Appointment date: 01 Jan 2015
ASIC Name: Eaton Industries Pty Ltd
Address: Thornbury, Victoria, 3071 Australia
Address used since 15 May 2023
Address: Reservoir, Victoria, 3073 Australia
Address used since 22 Feb 2017
Address: Thornbury, Victoria, 3071 Australia
Address used since 16 Mar 2018
Address: Rowville, Victoria, 3178 Australia
John Anthony Atherton - Director
Appointment date: 10 Jan 2024
ASIC Name: Eaton Electrical (australia) Pty Ltd
Address: Warriewood, Nsw, 2102 Australia
Address used since 10 Jan 2024
Daniel Warren Agnew - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 22 Dec 2023
ASIC Name: Eaton Electrical (australia) Pty Ltd
Address: Leichhardt Nsw, 2077 Australia
Address used since 02 Aug 2022
Address: Hornsby Heights Nsw, 2077 Australia
Address used since 01 Jul 2019
Address: Rowville Vic, 3178 Australia
Wen Wei Ren - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 01 Aug 2023
ASIC Name: Eaton Industries Pty Ltd
Address: Vermont South, Victoria, 3133 Australia
Address used since 06 Sep 2018
Address: Rowville, Victoria, 3178 Australia
Michael Louis Spink - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 31 Mar 2021
ASIC Name: Eaton Industries Pty Ltd
Address: Rowville, Victoria, 3178 Australia
Address: Park Orchards, Victoria, 3114 Australia
Address used since 12 Apr 2013
Gordon Makryllos - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Jul 2019
ASIC Name: Eaton Industries Pty Ltd
Address: Hurtstville, Nsw, 2220 Australia
Address used since 01 Nov 2018
Address: Rowville, Victoria, 3178 Australia
Stefan Buerki - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 01 Nov 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 May 2016
Anoop Nanda - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 01 Jan 2015
Address: New South Wales, 2063 Australia
Address used since 01 Aug 2013
Leonard Anthony Zampaglione - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 01 Aug 2013
Address: Thornbury, Vic, 3071, Australia,
Address used since 25 Aug 2008
Andrew Charles Beat - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 15 Jun 2012
Address: Lincoln, 7608 New Zealand
Address used since 25 Aug 2008
Richard Kane Jenman - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 09 Feb 2010
Address: Fendalton, Christchurch, New Zealand,
Address used since 25 Aug 2008
David Paul Johnson - Director (Inactive)
Appointment date: 09 Jun 2004
Termination date: 25 Aug 2008
Address: Menomonee Falls, Wi53051, Usa,
Address used since 09 Jun 2004
Thomas Stephen Gross - Director (Inactive)
Appointment date: 09 Jun 2004
Termination date: 25 Aug 2008
Address: Cleveland Heights, Ohio 44106, Usa,
Address used since 09 Jun 2004
Donald Howard Bullock - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 25 Aug 2008
Address: Brooklyn, Ohio 44144, United States Of America,
Address used since 01 Jan 2008
Anthony John Baird - Director (Inactive)
Appointment date: 15 Sep 2004
Termination date: 07 Feb 2007
Address: Waipara, North Canterdbury,
Address used since 15 Sep 2004
Ching Pong Quek - Director (Inactive)
Appointment date: 09 Jun 2004
Termination date: 30 Sep 2005
Address: #03-03 Pender Court, Singapore 098729,
Address used since 09 Jun 2004
Mark Anthony Ascolese - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 09 Jun 2004
Address: Raleigh, North Carolina 27614, Usa,
Address used since 05 Feb 2004
Kevin Raymond Condon - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 09 Jun 2004
Address: Raleigh, North Carolina 27614, Usa,
Address used since 05 Feb 2004
Neville Joseph Bennett - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 09 Feb 2004
Address: Howick, Auckland,
Address used since 22 Mar 2001
Brian Noel Wagstaff - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 09 Feb 2004
Address: Papamoa, Mt Maunganui,
Address used since 06 Aug 2003
Christopher Ronald Thomson - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 16 Apr 2003
Address: Artarmon, Sydney, New South Wales, Australia,
Address used since 19 Aug 1998
Mark Clarence Tough - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 31 Aug 1999
Address: Wahroonga, Sydney, New South Wales, Australia,
Address used since 19 Aug 1998
Sean Vincent Paul Cummins - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 07 Jul 1999
Address: Chertsey, Surrey Kt 16 9lh, United Kingdom,
Address used since 19 Aug 1998
William John Richardson - Director (Inactive)
Appointment date: 19 Aug 1998
Termination date: 31 Jan 1999
Address: 1 Forest Close, East Horsley Kt24 5bu, United Kingdom,
Address used since 19 Aug 1998
Dennis Alan Chapman - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 19 Aug 1998
Address: Christchurch,
Address used since 01 Dec 1987
Peter John Morrissey - Director (Inactive)
Appointment date: 22 Jan 1993
Termination date: 19 Aug 1998
Address: R D 6, Prebbleton,
Address used since 22 Jan 1993
Thomas Nightingale Mccullough - Director (Inactive)
Appointment date: 15 Jun 1998
Termination date: 19 Aug 1998
Address: Christchurch,
Address used since 15 Jun 1998
Barry Patrick Hogan - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 11 Oct 1997
Address: Christchurch,
Address used since 01 Dec 1987
Vault Iq Nz Limited
106 Wrights Road
Endeavour Consumer Health Limited
108 Wrights Road
Ebos Group Limited
108 Wrights Road
Pharmacy Retailing (nz) Limited
108 Wrights Road
Clinect Nz Pty Limited
108 Wrights Road
Clarkson Signs Limited
93 Wrights Road
Aucom Electronics Limited
123 Wrights Road
Industrial Instrument Services Limited
Same As Registered Office Address
Kitchen Studio Distribution Limited
18a Birmingham Drive
Power Electrical Limited
128 Riccarton Road
The Finsbury And Coventry Company Limited
Same As Registered Office
Trackme Nz Limited
Level 1