Corys Electrical Limited, a registered company, was launched on 21 Sep 2012. 9429030503267 is the NZ business identifier it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company has been classified. This company has been supervised by 14 directors: Glenn James Corbett - an active director whose contract started on 25 Sep 2018,
Michael Stephane Seulin - an active director whose contract started on 27 Jun 2019,
Allison Margaret Lee - an active director whose contract started on 17 Jan 2023,
Nicole Anita Rankin - an active director whose contract started on 01 Jul 2023,
Taco V. - an inactive director whose contract started on 22 Jun 2018 and was terminated on 01 Jul 2023.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 1, 61 Normanby Road, Mount Eden, Auckland, 1024 (types include: postal, office).
A single entity owns all company shares (exactly 14500000 shares) - Sonepar Asia Pacific Limited - located at 1024, 181 Johnston Road, Wanchai.
Principal place of activity
Level 1, 61 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Basic Financial info
Total number of Shares: 14500000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14500000 | |||
Other (Other) | Sonepar Asia Pacific Limited |
181 Johnston Road Wanchai Hong Kong SAR China |
21 Sep 2012 - |
Ultimate Holding Company
Glenn James Corbett - Director
Appointment date: 25 Sep 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 02 Sep 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Sep 2018
Michael Stephane Seulin - Director
Appointment date: 27 Jun 2019
Address: 258 Queens Road East, Wai Chai, Hong Kong SAR China
Address used since 02 Sep 2022
Address: 2a Seymour Road, Mid-levels, Hong Kong SAR China
Address used since 27 Jun 2019
Allison Margaret Lee - Director
Appointment date: 17 Jan 2023
ASIC Name: Lawrence & Hanson Group Pty Ltd
Address: Watsonia, Victoria, 3087 Australia
Address used since 17 Jan 2023
Nicole Anita Rankin - Director
Appointment date: 01 Jul 2023
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Jul 2023
Taco V. - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 01 Jul 2023
ASIC Name: Lawrence & Hanson Group Pty Ltd
Address: Blackburn, Melbourne Vic, 3130 Australia
Address: Balwyn, Melbourne, Victoria, 3103 Australia
Address used since 22 Jun 2018
Address: Heidelberg, Melbourne Vic, 3084 Australia
Gina Danette Payne - Director (Inactive)
Appointment date: 15 Oct 2020
Termination date: 20 Jan 2023
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 15 Oct 2020
Johan Jacob Maria Verbeek - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 01 Jan 2021
Address: Hong Kong, Hong Kong SAR China
Address used since 12 May 2017
Nicolas Gino Bertschy - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 16 Mar 2020
ASIC Name: Lawrence & Hanson Group Pty Ltd
Address: Blackburn, Melbourne, Vic, 3130 Australia
Address: Heidelberg, Melbourne, Vic, 3084 Australia
Address: Eltham, Melbourne, Vic, 3095 Australia
Address used since 01 Aug 2018
Jerome Claude Baniol - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 03 Jul 2019
Address: 41d Stubbs Road, Hong Kong, Hong Kong SAR China
Address used since 07 Dec 2015
Stephen John Priest - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 22 Jun 2018
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 19 Sep 2017
Matthieu Raffestin - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 19 Sep 2017
ASIC Name: Lawrence & Hanson Group Pty Ltd
Address: Heidelberg, Victoria, 3084 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 30 Sep 2015
Eugene Xiaogang Wu - Director (Inactive)
Appointment date: 30 Apr 2016
Termination date: 12 May 2017
Address: Minhang District, Shanghai, 201111 China
Address used since 30 Apr 2016
Keith Moss - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 30 Apr 2016
Address: 56-58 Macdonnell Road, Hong Kong, Hong Kong SAR China
Address used since 21 Sep 2012
Robin Norris - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 07 Dec 2015
ASIC Name: Lawrence & Hanson Group Pty Ltd
Address: Mt Martha, Victoria, 3934 Australia
Address used since 30 Sep 2015
Address: Heidelberg, Victoria, 3084 Australia
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street
Securetxs Limited
Unit 2c, Level Two, 40 Mt Eden Road
Ceiling Fan Company (2015) Nz Limited
L 1, 24 Manukau Rd
Enera Limited
12b Royal Terrace
Hv Power Measurements And Protection Limited
Unit 4, 1 Porters Avenue
Iscs New Zealand Limited
G12, 23 Edwin Street
Open Horizons Limited
45 Prospect Tce
Wellforces Limited
Level 2