General information

Prysmian New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036868360
New Zealand Business Number
1144369
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C243120 - Wire Or Cable Mfg - Electric
Industry classification codes with description

Prysmian New Zealand Limited (issued an NZBN of 9429036868360) was launched on 14 Jun 2001. 5 addresess are in use by the company: 30 Binsted Road, New Lynn, Auckland, 0600 (type: postal, office). Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City had been their physical address, until 09 Nov 2007. Prysmian New Zealand Limited used other aliases, namely: Prysmian Power Cables & Systems New Zealand Limited from 30 Sep 2005 to 05 Jan 2015, Pirelli Power Cables & Systems New Zealand Limited (14 Jun 2001 to 30 Sep 2005). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Prysmian Australia Pty Limited (an other) located at Liverpool, Nsw 2170, Australia. "Wire or cable mfg - electric" (ANZSIC C243120) is the classification the ABS issued Prysmian New Zealand Limited. The Businesscheck information was last updated on 03 Apr 2024.

Current address Type Used since
30 Binsted Road, New Lynn, Auckland, 0600 Physical & service & registered 09 Nov 2007
30 Binsted Road, New Lynn, Auckland, 0600 Postal & office & delivery 06 Nov 2019
Contact info
64 9 8273109
Phone (Commercial and Marketing)
61 2 99317108
Phone (Phone)
stephanie.wee@prysmian.com
Email (nzbn-reserved-invoice-email-address-purpose)
cathy.peng@prysmiangroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
cathy.peng@prysmiangroup.com
Email (contact person)
stephanie.wee@prysmiangroup.com
Email (contact person)
www.prysmiangroup.com
Website
Directors
Name and Address Role Period
Hamavand Shroff
Liverpool, Nsw, 2170
Address used since 01 Jan 1970
Lane Cove West, Nsw, 2066
Address used since 01 Jun 2019
Director 01 Jun 2019 - current
Martin Craig Gough
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Nsw, 2576
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Andrea Kraus
Vaucluse, Sydney, Sydney, 2030
Address used since 16 Mar 2024
Director 16 Mar 2024 - current
Erkan Aydogdu
Jurong Town, 619094
Address used since 16 Jun 2019
Director 16 Jun 2019 - 16 Mar 2024
Juan Bautista Mogollon Director 01 Jan 2022 - 16 Mar 2024
Francesco F. Director 19 Feb 2018 - 31 Dec 2021
Saskia Maria Veerkamp
Singapore, 269396
Address used since 16 Jun 2019
Director 16 Jun 2019 - 01 Jan 2021
Andrea Kraus
Liverpool Nsw, 2170
Address used since 23 Jun 2016
Liverpool Nsw, 2170
Address used since 01 Jan 1970
Director 23 Jun 2016 - 15 Jun 2019
Paul Raymond Atkinson
Jurong Town, 619044
Address used since 11 Mar 2019
Director 11 Mar 2019 - 15 Jun 2019
Hamavand Shroff
Lane Cove West, Nsw, 2066
Address used since 01 Feb 2018
Nsw, 2170
Address used since 01 Jan 1970
Director 01 Feb 2018 - 11 Mar 2019
Hendricus N. Director 26 Feb 2014 - 19 Feb 2018
Frederick Persson
Mosman, Nsw, 2088
Address used since 01 Feb 2016
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Director 01 Mar 2014 - 01 Feb 2018
Saskia Veerkamp
Randwick, Sydney, N.s.w, 2031
Address used since 09 Sep 2011
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Director 09 Sep 2011 - 24 Jun 2016
John Llyr Roberts
Leichhardt, Sydney,
Address used since 01 Jan 2011
Director 01 Jan 2011 - 01 Mar 2014
Fabio Romeo
Milan, Italy,
Address used since 12 Mar 2010
Director 01 Dec 2005 - 31 Dec 2013
Pier Francesco Tota
Liverpool Nsw 2170, Australia,
Address used since 01 Mar 2008
Director 01 Mar 2008 - 09 Sep 2011
Paul Raymond Atkinson
Alfords Point, Nsw, Australia,
Address used since 22 Sep 2006
Director 27 Feb 2003 - 01 Jan 2011
Valerio Battista
Milan, Italy,
Address used since 22 Feb 2003
Director 22 Feb 2003 - 07 Apr 2008
Martin Govgh
Picton, Nsw 2571, Australia,
Address used since 29 Sep 2006
Director 15 Jul 2001 - 29 Feb 2008
Andrew Thomas Summers
Castle Hill, N S W 2154, Australia,
Address used since 14 Jun 2001
Director 14 Jun 2001 - 30 Sep 2005
Leo Edward Tutt
Newport, N S W 2106, Australia,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 27 Jun 2005
Oscar Carlos Cristianci
Via Trivulzio N.8, Milan, Italy,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 22 Feb 2002
Enrico Parazzini
Milan, Italy,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 18 Oct 2001
Joseph Anthony Browne
Paddington, N S W 2021, Australia,
Address used since 14 Jun 2001
Director 14 Jun 2001 - 15 Jul 2001
Addresses
Principal place of activity
30 Binsted Road , New Lynn , Auckland , 0600
Previous address Type Period
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City Physical & registered 11 Sep 2006 - 09 Nov 2007
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Cooper Tower, 188 Quay Street, Auckland Physical & registered 13 Oct 2003 - 11 Sep 2006
71 Hugo Johnstone Drive, Penrose, Auckland Physical 18 Jun 2001 - 13 Oct 2003
71 Hugo Johnstone Drive, Penrose, Auckland Registered 14 Jun 2001 - 13 Oct 2003
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
08 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Prysmian Australia Pty Limited
Other (Other)
Liverpool
Nsw 2170, Australia
14 Jun 2001 - current

Ultimate Holding Company
Effective Date 28 Feb 2017
Name Prysmian S.p.a
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin IT
Location
Companies nearby
Similar companies