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 |
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 |
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 |
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 |