Legrand New Zealand Limited was incorporated on 15 Oct 1959 and issued an NZ business number of 9429040693088. The registered LTD company has been managed by 18 directors: Franck L. - an active director whose contract began on 29 Jun 2018,
Emmanuelle L. - an active director whose contract began on 30 Apr 2019,
Nandy Palash - an active director whose contract began on 04 Jan 2022,
Palash Nandy - an active director whose contract began on 04 Jan 2022,
Yriex R. - an active director whose contract began on 15 Mar 2022.
As stated in our database (last updated on 03 Apr 2024), this company uses 4 addresses: Po Box 139, Hoxton Park, Nsw, 2171 (postal address),
106-124 Target Road, Glenfield, Auckland, 0627 (office address),
106-124 Target Road, Glenfield, Auckland, 0627 (delivery address),
106-124 Target Road, Glenfield, Auckland (physical address) among others.
Up to 30 Jun 1997, Legrand New Zealand Limited had been using 106 Target Road, Glenfield, Auckland as their physical address.
BizDb identified more names used by this company: from 01 Jan 2009 to 03 Apr 2017 they were called Hpm Legrand New Zealand Limited, from 01 Dec 1988 to 01 Jan 2009 they were called Hpm N.z. Limited and from 16 Aug 1962 to 01 Dec 1988 they were called G.v. Wickens Limited.
A total of 607823 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 607823 shares are held by 1 entity, namely:
Legrand Australia Pty Limited (an other) located at 43-47 Lyn Parade, Prestons, Nsw postcode 2170. Legrand New Zealand Limited is categorised as "Electronic equipment wholesaling - industrial" (ANZSIC F349430).
Other active addresses
Address #4: 106-124 Target Road, Glenfield, Auckland, 0627 New Zealand
Office & delivery address used from 22 Jul 2019
Principal place of activity
106-124 Target Road, Glenfield, Auckland, 0627 New Zealand
Previous addresses
Address #1: 106 Target Road, Glenfield, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #2: 227 Archers Rd, Takapuna, Auckland 9
Registered address used from 04 Aug 1993 to 30 Jun 1997
Basic Financial info
Total number of Shares: 607823
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 607823 | |||
Other (Other) | Legrand Australia Pty Limited |
43-47 Lyn Parade, Prestons Nsw 2170 Australia |
15 Oct 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simon, Peter |
Point Piper Sydney 2027, Australia |
15 Oct 1959 - 04 Jan 2007 |
Ultimate Holding Company
Franck L. - Director
Appointment date: 29 Jun 2018
Emmanuelle L. - Director
Appointment date: 30 Apr 2019
Nandy Palash - Director
Appointment date: 04 Jan 2022
ASIC Name: Legrand Australia Pty Ltd
Address: Prestons Nsw, 2170 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 04 Jan 2022
Palash Nandy - Director
Appointment date: 04 Jan 2022
ASIC Name: Legrand Australia Pty Ltd
Address: Double Bay Nsw, 2028 Australia
Address used since 10 Jul 2022
Address: Prestons Nsw, 2170 Australia
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 04 Jan 2022
Yriex R. - Director
Appointment date: 15 Mar 2022
David B. - Director (Inactive)
Appointment date: 19 Sep 2014
Termination date: 15 Mar 2022
Davide Colombo - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 15 Feb 2022
ASIC Name: Legrand Group Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 16 Jun 2021
Address: Putney, Nsw, 2112 Australia
Address used since 01 Jan 2019
Address: Prestons, 2170 Australia
Antoine B. - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 30 Apr 2019
Tony Marcel Christian Berland - Director (Inactive)
Appointment date: 24 Aug 2012
Termination date: 01 Jan 2019
ASIC Name: Legrand Group Pty Ltd
Address: 43-47 Lyn Pde, Prestons, 2170 Australia
Address: 43-47 Lyn Pde, Prestons, 2170 Australia
Address: South Coogee, Nsw, 2034 Australia
Address used since 01 Feb 2016
Patrice S. - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 29 Jun 2018
Franck L. - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 19 Sep 2014
Giuseppe Parola - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 24 Aug 2012
Address: 21026 Gavirate (varese), Italy,
Address used since 16 Feb 2007
Gilles Schnepp - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 01 Mar 2012
Address: 78670 Villennes Sur Seine, France,
Address used since 01 Jan 2009
Peter Graham Abery - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 16 Feb 2007
Address: Wollstonecraft, Nsw 2065, Australia,
Address used since 25 Jan 2006
Dean Andrew Taylor - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 16 Feb 2007
Address: Chatswood 2067, Australia,
Address used since 10 May 2006
Henry Colin Chambers - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 28 Apr 2006
Address: Oxford Falls, Nsw 2066, Australia,
Address used since 25 Jan 2006
Peter Simon - Director (Inactive)
Appointment date: 29 Jan 1991
Termination date: 08 Feb 2006
Address: Point Piper, Sydney 2027, Australia,
Address used since 29 Jan 1991
Ruth Simon - Director (Inactive)
Appointment date: 29 Jan 1991
Termination date: 08 Feb 2006
Address: Point Piper, Sydney 2027, Australia,
Address used since 29 Jan 1991
Kanapa Te Uira
100 Target Road
Traksol Limited
2b Target Court
Endotherapeutics Nz Limited
2b Target Court
Nz Meat Holdings Limited
96 Ellice Road
Kitchenspace Limited
94d Ellice Road
Tnzf 2024 Limited
94d Ellice Road
Albany Electronic Components Limited
5 Dene Court Lane
Captron Electronics Limited
C/-dv Mitchell & Associates
Electronic Ticketing Systems Limited
5c Target Court
Motiv Industries Limited
Unit 1f, 5 Ceres Court
Points International Trade Limited
13 Webb Place
Rodan Ventures Limited
Unit A1