Shortcuts

Philips New Zealand Commercial Limited

Type: NZ Limited Company (Ltd)
9429041782170
NZBN
5716235
Company Number
Registered
Company Status
G422930
Industry classification code
Electronic Goods Retailing Nec
Industry classification description
Current address
Level 3, 123 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Jul 2016

Philips New Zealand Commercial Limited was launched on 18 Jun 2015 and issued an NZ business identifier of 9429041782170. This registered LTD company has been run by 12 directors: Matthew Scott Moran - an active director whose contract started on 01 Jun 2018,
Wendy Chan - an active director whose contract started on 20 Jan 2021,
Jessica Rae Dul - an active director whose contract started on 16 May 2022,
Shehaan Joseph Martin Fernando - an active director whose contract started on 16 May 2022,
Muir Angus Keir - an inactive director whose contract started on 20 Apr 2020 and was terminated on 31 Oct 2023.
According to BizDb's data (updated on 08 Apr 2024), the company registered 1 address: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 04 Jul 2016, Philips New Zealand Commercial Limited had been using Level 2, 1 Nugent Street, Grafton, Auckland as their registered address.
A total of 4500000 shares are allocated to 2 groups (2 shareholders in total). Philips New Zealand Commercial Limited is classified as "Electronic goods retailing nec" (ANZSIC G422930).

Addresses

Previous address

Address: Level 2, 1 Nugent Street, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 18 Jun 2015 to 04 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 4500000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4499999
Other (Other) Koninklijke Philips N.v.
Shares Allocation #2 Number of Shares: 1
Other (Other) Koninklijke Philips N.v.

Ultimate Holding Company

20 May 2021
Effective Date
Koninklijke Philips N.v.
Name
Company
Type
17001910
Ultimate Holding Company Number
NL
Country of origin
Directors

Matthew Scott Moran - Director

Appointment date: 01 Jun 2018

ASIC Name: Philips Electronics Australia Limited

Address: Middle Cove Nsw, 2068 Australia

Address used since 01 Jul 2022

Address: Birchgrove Nsw, 2041 Australia

Address used since 06 Jul 2018

Address: North Ryde, Nsw, 2113 Australia


Wendy Chan - Director

Appointment date: 20 Jan 2021

ASIC Name: Philips Electronics Australia Limited

Address: North Ryde, 2113 Australia

Address: Queens Park, 2022 Australia

Address used since 20 Jan 2021


Jessica Rae Dul - Director

Appointment date: 16 May 2022

ASIC Name: Philips Electronics Australia Limited

Address: Killara Nsw, 2071 Australia

Address used since 11 Feb 2023

Address: North Ryde, Nsw, 2113 Australia

Address: Lindfield Nsw, 2070 Australia

Address used since 16 May 2022


Shehaan Joseph Martin Fernando - Director

Appointment date: 16 May 2022

ASIC Name: Philips Electronics Australia Limited

Address: North Ryde, Nsw, 2113 Australia

Address: North Ryde, Nsw, 2113 Australia

Address used since 16 May 2022


Muir Angus Keir - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 31 Oct 2023

ASIC Name: Philips Electronics Australia Limited

Address: Forestville Nsw, 2087 Australia

Address used since 20 Apr 2020

Address: North Ryde, 2113 Australia


Penny Anne Stewart - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 25 Feb 2022

ASIC Name: Discus Dental Australia Pty Limited

Address: Box Hill Nsw, 2765 Australia

Address used since 16 Nov 2020

Address: Rouse Hill Nsw, 2155 Australia

Address used since 20 Apr 2020

Address: North Ryde Nsw, 2113 Australia


Angela Penelope Ratcliffe - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 01 Jan 2022

ASIC Name: Philips Electronics Australia Limited

Address: Hornsby Nsw, 2077 Australia

Address used since 09 Jun 2016

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Tony La - Director (Inactive)

Appointment date: 29 Jan 2018

Termination date: 29 Jan 2021

ASIC Name: Discus Dental Australia Pty Limited

Address: Croydon, Nsw, 2132 Australia

Address used since 29 Jan 2018

Address: North Ryde, Nsw, 2113 Australia


Ryan Nicholas Atkins - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 29 Feb 2020

ASIC Name: Philips Electronics Australia Limited

Address: Birchgrove Nsw, 2014 Australia

Address used since 12 Apr 2016

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Kevin Barrow - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 29 Jan 2018

ASIC Name: Philips Electronics Australia Limited

Address: Hunters Hill, New South Wales, 2110 Australia

Address used since 18 Jun 2015

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia


Robert Fletcher - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 01 Apr 2016

ASIC Name: Philips Electronics Australia Limited

Address: Chatswood, New South Wales, 2067 Australia

Address used since 18 Jun 2015

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia


Gordon Francis Wiffen - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 01 Apr 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Jun 2015

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Avation Limited
Level 1, 10 Manukau Road

Digiland Electronics Limited
Unit 1, 157 Great South Road

Gadgets Online Nz Limited
602 Dominion Road

Greenfield Global Limited
5a Lillington Road

Jhy Holding Limited
697 Mount Eden Road

The Digital Service Limited
261b Manukau Road