General information

Landis & Gyr Limited

Type: NZ Limited Company (Ltd)
9429035843870
New Zealand Business Number
1367057
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C243930 - Electrical Equipment Or Machinery Mfg Nec
Industry classification codes with description

Landis & Gyr Limited (NZBN 9429035843870) was launched on 07 Aug 2003. 9 addresess are currently in use by the company: Po Box 302205, North Harbour, Auckland, 0751 (type: postal, postal). 12 Parkway Drive, Rosedale, Auckland had been their registered address, up until 02 Mar 2021. Landis & Gyr Limited used more names, namely: Landis & Gyr (Nz) Limited from 24 Jun 2008 to 22 Aug 2008, Ampy Email (Nz) Limited (07 Jul 2006 to 24 Jun 2008) and Bayard Metering (Nz) Limited (07 Aug 2003 - 07 Jul 2006). 300000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 300000 shares (100 per cent of shares), namely:
Landis+Gyr Ag (an other) located at Zug postcode 6301. "Electrical equipment or machinery mfg nec" (business classification C243930) is the category the Australian Bureau of Statistics issued Landis & Gyr Limited. The Businesscheck data was last updated on 21 Mar 2024.

Current address Type Used since
12 Parkway Drive, Mairangi Bay, Auckland 0632 Other (Address For Share Register) 17 Dec 2008
4f Piermark Drive, Rosedale, Auckland, 0632 Shareregister & other (Address For Share Register) 22 Feb 2021
4f Piermark Drive, Albany, Auckland, 0632 Registered & physical & service 02 Mar 2021
4f Piermark Drive, Albany, Auckland, 0632 Postal & office & delivery 16 Sep 2021
Contact info
64 9 4784200
Phone (Phone)
grant.henderson@landisgyr.com
Email
www.landisgyr.com
Website
Directors
Name and Address Role Period
Stephen Andrew Jeston
Bridgeman Downs, Queensland, 4035
Address used since 15 Sep 2014
Level 10, Alexandria, Nsw, 2020
Address used since 01 Jan 1970
Level 10, Alexandria, Nsw, 2020
Address used since 01 Jan 1970
Director 06 May 2008 - current
Johannes Godefridus Rijssemus
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 09 Mar 2022
Director 09 Mar 2022 - current
David Maclean
Gymea Bay, Nsw, 2227
Address used since 04 Oct 2023
Director 04 Oct 2023 - current
Gerard William Meichan
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 09 Mar 2022
Director 09 Mar 2022 - 06 Oct 2023
Biswayjyoti Lahiri
241 O'riordan Street, Mascot, 2020
Address used since 01 Jan 1970
Lindfield, 2070
Address used since 17 Dec 2018
Director 17 Dec 2018 - 01 Apr 2022
Adrian Colin Clark
Level 10, Alexandria, Nsw, 2020
Address used since 01 Jan 1970
Thirroul, Nsw, 2515
Address used since 06 Sep 2016
Level 10, Alexandria, Nsw, 2020
Address used since 01 Jan 1970
Director 25 Mar 2015 - 10 Jul 2018
Vijay Parwal
Bella Vista, Nsw, 2153
Address used since 04 Feb 2013
Bella Vista, Nsw, 2153
Address used since 01 Jan 1970
Director 06 May 2008 - 18 Aug 2017
Joerg Ludwig Przybyla
Switzerland,
Address used since 06 May 2008
Director 06 May 2008 - 01 Mar 2013
Paul Noel Jamieson
Remuera, Auckland,
Address used since 26 Sep 2005
Director 08 Aug 2003 - 06 May 2008
Richard Martyn Buisson
Albany, Auckland,
Address used since 15 Jun 2006
Director 15 Jun 2006 - 06 May 2008
Malcolm John Munro
Roseville, Nsw 2069, Australia,
Address used since 15 Jun 2006
Director 15 Jun 2006 - 06 May 2008
William Chi Sang Lau
Alfords Point, Nsw 2234, Australia,
Address used since 15 Jun 2006
Director 15 Jun 2006 - 13 Jul 2007
Michael Andrew Buckling
Mosman, Nsw 2088, Australia,
Address used since 08 Aug 2003
Director 08 Aug 2003 - 15 Jun 2006
Anthony Cameron O'reilly
Bellevue Hill, Nsw 2023, Australia,
Address used since 08 Aug 2003
Director 08 Aug 2003 - 15 Jun 2006
Addresses
Other active addresses
Type Used since
4f Piermark Drive, Albany, Auckland, 0632 Postal & office & delivery 16 Sep 2021
Po Box 302205, North Harbour, Auckland, 0751 Postal 05 May 2023
Principal place of activity
4f Piermark Drive , Albany , Auckland , 0632
Previous address Type Period
12 Parkway Drive, Rosedale, Auckland, 0632 Registered & physical 23 Sep 2014 - 02 Mar 2021
12 Parkway Drive, Mairangi Bay, Auckland 0632 Registered & physical 24 Dec 2008 - 23 Sep 2014
36 Olive Road, Penrose, Auckland Registered & physical 10 Mar 2004 - 24 Dec 2008
C/- Russell Mcveagh, Attention Nicki Taylor, 48 Shortland Street, Auckland Registered & physical 07 Aug 2003 - 10 Mar 2004
Financial Data
Financial info
300000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Landis+gyr Ag
Other (Other)
Zug
6301
26 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Bayard Metering Pty Limited Acn 105 787 399
Other
07 Aug 2003 - 27 Jun 2010
Null - Bayard Metering Pty Limited Acn 105 787 399
Other
07 Aug 2003 - 27 Jun 2010
Null - Landis + Gyr Holdings Ag
Other
26 Feb 2009 - 27 Jun 2010
Landis + Gyr Holdings Ag
Other
26 Feb 2009 - 27 Jun 2010

Ultimate Holding Company
Effective Date 20 Jul 2017
Name Landis + Gyr Ag
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin CH
Location
Companies nearby
Youngman Richardson & Co Limited
6-10 Parkway Drive
C.f.m Limited
Flat 6, 34 Parkway Drive
Active Engineering Limited
19 Parkway Drive
Power Products Direct Limited
6 Parkway Drive
Youngman Richardson Properties Limited
6 Parkway Drive
4m + Funxion Limited
22a Parkway Drive
Similar companies
Microwave And Rf New Zealand Limited
1 Cautley Street
Waste Processing Technologies Limited
18 Viaduct Harbour Avenue
Taspac Energy Limited
L4, 152 Fanshawe Street
Urban Adventure Clothing Limited
21 Postmans Road
Catco Limited
48 Tiri Road
Lm Control Limited
12 Sadgrove Terrace