General information

Vertiv (australia) Pty. Ltd.

Type: Overseas Asic Company (Asic)
9429037603694
New Zealand Business Number
956390
Company Number
Registered
Company Status
003469654
Australian Company Number

Vertiv (Australia) Pty. Ltd. (issued an NZ business identifier of 9429037603694) was launched on 12 May 1999. 1 address is currently in use by the company: 96 New North Road, Eden Terrace, Auckland, 1021 (type: registered. 2/14 Burleigh Street, Grafton, Auckland had been their registered address, up until 23 Sep 2017. Vertiv (Australia) Pty. Ltd. used more aliases, namely: Emerson Network Power Australia Pty Ltd from 18 Mar 2002 to 12 Apr 2017, Liebert Corporation Australia Pty Ltd (12 May 1999 to 18 Mar 2002). The Businesscheck data was updated on 05 Apr 2024.

Current address Type Used since
96 New North Road, Eden Terrace, Auckland, 1021 Registered 23 Sep 2017
Directors
Name and Address Role Period
Andrew James Whall
Turramurra, Nsw, 556772
Address used since 24 Oct 2014
Singapore, 556772
Address used since 24 Oct 2014
Director 01 Oct 2014 - current
Anand Sanghi
07-02 Yong An Park, 238359
Address used since 24 Nov 2015
Director 15 Oct 2015 - current
Antony Robert Gaunt
Cherrybrook, Nsw, 2126
Address used since 03 Jul 2023
Director 30 Jun 2023 - current
Paul Sidney Churchill
Singapore, 151125
Address used since 08 Sep 2023
15-01 Sommerville Park, 259282,
Address used since 08 Sep 2023
Director 01 Sep 2023 - current
Anand Sanghi Director 09 Oct 2023 - current
Nick Pagonis
Eden Terrace, Auckland, 1021
Address used since 14 Apr 2008
Person Authorised For Service unknown - unknown
Nick Pagonis
Eden Terrace, Auckland, 1021
Address used since 14 Apr 2008
Person Authorised for Service unknown - current
Stephen John Shelley
Kiama Downs, Nsw, 2533
Address used since 12 May 1999
Richmand, Nsw, 2753
Address used since 12 May 1999
Director 12 May 1999 - 30 Jun 2023
Robert Charles Linsdell
Artarmon, Nsw, 2064
Address used since 05 Sep 2014
Greenwich, Nsw, 2065
Address used since 05 Sep 2014
Director 01 Sep 2014 - 30 Jun 2023
Terry Blaine Purcell
The Cullinan - Sun Sky Tower, No.1 Austin Road West Kowloon,
Address used since 18 Aug 2015
Director 05 Aug 2015 - 31 May 2017
Jeffrey John Young
Ryde, Nsw, 2112
Address used since 13 Dec 2013
Director 01 Oct 2013 - 29 Apr 2017
Charles Eugene Hayden
237 Arcadia Road, 289844
Address used since 08 Sep 2007
Director 07 Sep 2001 - 15 Oct 2015
Jeff Blind
Powell, Ohio, 43065
Address used since 08 Sep 2007
Director 04 Jul 2005 - 05 Aug 2015
Christine Wilkie
Werrington Downs, Nsw, 2747
Address used since 17 Jun 2013
Director 14 Jun 2013 - 01 Sep 2014
Matthew Joseph Whiteley
The Ponds, Nsw, 2769
Address used since 22 Nov 2011
Director 14 Nov 2011 - 14 Jun 2013
David Bruce Scott
Balmain, Nsw, 2041
Address used since 12 May 1999
Director 12 May 1999 - 01 Apr 2012
John Derek Simpson
Galston, Nsw 2159,
Address used since 18 Apr 2012
Director 01 Apr 2012 - 01 Apr 2012
Andrew James Whall
Thornleigh, Nsw, 2120
Address used since 21 Jul 2008
Director 21 Jul 2008 - 14 Nov 2011
Peter Masonwells
Kings Langley Nsw 2147, Australia,
Address used since 29 Sep 2003
Director 29 Sep 2003 - 21 Jul 2008
Thomas Alois Vennemeyer
Dublin, Ohio, United States Of America,
Address used since 12 May 1999
Director 12 May 1999 - 08 Sep 2007
Robert Daniel
Lane Cove, Nsw 2066, Australia,
Address used since 29 Sep 2003
Director 29 Sep 2003 - 08 Sep 2007
Lewis Marton
Maroubra, N S W 2035, Australia,
Address used since 12 May 1999
Director 12 May 1999 - 29 Sep 2003
Lewis Martin
Maroubra, Nsw 2035, Australia,
Address used since 29 Sep 2003
Director 29 Sep 2003 - 29 Sep 2003
Addresses
Previous address Type Period
2/14 Burleigh Street, Grafton, Auckland, 1023 Registered 01 Sep 2014 - 23 Sep 2017
Unit 3, 6 Argus Place, Northcote, Auckland, 0627 Registered 27 Feb 2012 - 01 Sep 2014
Unit 2, 75 Blenheim Road, Riccarton, Christchurch Registered 14 Apr 2008 - 14 Apr 2008
Li====unit 2, 75 Blenheim Road, Riccarton, Christchurch Registered 12 Apr 2000 - 14 Apr 2008
Li====unit 2, 75 Blenheim Road, Riccarton, Christchurch Registered 12 May 1999 - 12 Apr 2000
Financial Data
Financial info
February
Annual return filing month
December
Financial report filing month
08 Mar 2024
Annual return last filed
AU
Country of origin
Location
Companies nearby
Kellylin Couture Limited
96 New North Road
Eq Struc Limited
78-96 New North Road
Cure Kids Ventures Limited
96 New North Road
Cure Kids Ventures Management Limited
96 New North Road
Cure Kids Limited
Suite 1, 96 New North Road
Cure Kids
96 New North Road