General information

Schneider Electric (nz) Limited

Type: NZ Limited Company (Ltd)
9429036999224
New Zealand Business Number
1117460
Company Number
Registered
Company Status

Schneider Electric (Nz) Limited (New Zealand Business Number 9429036999224) was launched on 23 Feb 2001. 2 addresses are in use by the company: Level 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 (type: registered, physical). 38 Business Parade South, Highbrook, Auckland had been their registered address, until 04 Jul 2019. Schneider Electric (Nz) Limited used more names, namely: Schneider Electric New Zealand Holdings Limited from 26 Jun 2001 to 29 Aug 2008, Pluto Holdings Limited (23 Feb 2001 to 26 Jun 2001). 65000100 shares are allotted to 0 shareholders who belong to 0 shareholder groups. Our information was last updated on 03 Apr 2024.

Current address Type Used since
Level 2, 60 Highbrook Drive, Highbrook, Auckland, 2013 Registered & physical & service 04 Jul 2019
Contact info
64 9 8290490
Phone (Phone)
www.schneider-electric.co.nz
Website
Directors
Name and Address Role Period
Claire Jane Machin
Banfield Road, Macquarie Park, NSW 2113
Address used since 01 Jan 1970
Pymble, NSW 2073
Address used since 22 Aug 2022
Director 22 Aug 2022 - current
Colette Marie Munro
Bulimba, Queensland, 4171
Address used since 23 Feb 2024
Director 23 Feb 2024 - current
Gareth O'reilly
Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Collaroy, NSW 2097
Address used since 22 Nov 2017
Collaroy, New South Wales, 2097
Address used since 25 Nov 2014
Collaroy, NSW 2097
Address used since 01 Aug 2019
Director 25 Nov 2014 - 15 Feb 2024
Augustin Louis Barrelet
Castle Cove, NSW 2069
Address used since 12 Jan 2022
Northbridge, NSW 2063
Address used since 01 Oct 2017
Nsw, 2113
Address used since 01 Jan 1970
Nsw,
Address used since 01 Jan 1970
Director 01 Oct 2017 - 22 Aug 2022
Richard Gregg
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
St. Ives Chase, New South Wales, 2075
Address used since 02 Feb 2015
Director 02 Feb 2015 - 16 Mar 2017
Karen Clarke
West Pymble, Nsw, 2073
Address used since 01 Aug 2010
Director 01 Aug 2010 - 02 Feb 2015
Stephen John Coop
Turramurra, Nsw, 2074
Address used since 01 May 2011
Director 01 May 2011 - 26 Nov 2014
Christopher Lee
Bronte, Nsw 2024, Australia,
Address used since 01 Mar 2007
Director 27 Sep 2006 - 30 Nov 2011
Lionel Finidori
Bronte, Nws 2024, Australia,
Address used since 01 Mar 2007
Director 01 Mar 2007 - 01 May 2011
David William Gardner
Remuera, Auckland, 1050
Address used since 03 Sep 2007
Director 03 Sep 2007 - 01 Jan 2011
Martin Christphper Deaves
Killara, Nsw 2071, Australia,
Address used since 01 May 2008
Director 01 Mar 2007 - 01 Aug 2010
Tony Bothma
Ponsonby, Auckland, New Zealand,
Address used since 27 Sep 2006
Director 27 Sep 2006 - 07 Sep 2007
Laurent Jean Vernerey
Bella Vista, Nsw 2153, Australia,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 28 Feb 2007
Philip Donald Sherwell
Millswood, Sa 5034, Australia,
Address used since 23 Aug 2006
Director 23 Aug 2006 - 28 Feb 2007
Robert Wayne Wheater
Rozelle, Nsw 2039, Australia,
Address used since 20 Mar 2003
Director 20 Mar 2003 - 13 Apr 2006
Pierre Herve Jean Tabary
Northbridge, Nsw 2063, Australia,
Address used since 19 Mar 2003
Director 19 Mar 2003 - 24 Jul 2003
Herve Coureil
Paris, France,
Address used since 23 Feb 2001
Director 23 Feb 2001 - 20 Mar 2003
Jean-pascal Tricoire
92500 Rueil Malmaison, France,
Address used since 30 May 2002
Director 30 May 2002 - 19 Mar 2003
Jean-louis Andreu
Paris,
Address used since 09 Aug 2001
Director 09 Aug 2001 - 30 May 2002
Addresses
Previous address Type Period
38 Business Parade South, Highbrook, Auckland Registered & physical 29 Sep 2009 - 04 Jul 2019
14 Charann Place, Avondale, Auckland 1026 Physical & registered 08 Oct 2008 - 29 Sep 2009
14 Charam Place, Avondale, Auckland Physical & registered 01 Jun 2007 - 08 Oct 2008
11 Moncur Place, Christchurch 8002 Registered & physical 20 Oct 2005 - 01 Jun 2007
14 Hazeldean Road, Christchurch Physical 02 Oct 2002 - 20 Oct 2005
14 Hazeldean Road, Christchurch Registered 17 Apr 2002 - 20 Oct 2005
14 Charann Place, Avondale, Auckland Registered 23 Feb 2001 - 17 Apr 2002
14 Charann Place, Avondale, Auckland Physical 23 Feb 2001 - 02 Oct 2002
Financial Data
Financial info
65000100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin

Historic shareholders

Shareholder Name Address Period
Schneider Electric Industries Sas
Other
23 Feb 2001 - 06 Oct 2020
Schneider Electric Industries Sas
Other
23 Feb 2001 - 06 Oct 2020
Schneider Electric Industries Sas
Other
23 Feb 2001 - 06 Oct 2020
Schneider Electric Industries Sas
Other
23 Feb 2001 - 06 Oct 2020

Ultimate Holding Company
Effective Date 29 Oct 2017
Name Schneider Electric Se
Type Ultimate Holding Company
Ultimate Holding Company Number 114341785
Country of origin FR
Location
Companies nearby
New Zealand Office Products Limited
30 Sir Woolf Fisher Drive
Officemax Holdings Limited
30 Sir Woolf Fisher Drive
Eti Holdings Limited
38 Sir Woolf Fisher Drive
Officemax New Zealand Limited
30 Sir Woolf Fisher Drive
Kimbyr Investments Limited
38 Sir Woolf Fisher Drive