Legrand New Zealand Limited (issued an NZ business number of 9429040693088) was started on 15 Oct 1959. 5 addresess are in use by the company: Po Box 139, Hoxton Park, Nsw, 2171 (type: postal, office). 106 Target Road, Glenfield, Auckland had been their physical address, up until 30 Jun 1997. Legrand New Zealand Limited used more aliases, namely: Hpm Legrand New Zealand Limited from 01 Jan 2009 to 03 Apr 2017, Hpm N.z. Limited (01 Dec 1988 to 01 Jan 2009) and G.v. Wickens Limited (16 Aug 1962 - 01 Dec 1988). 607823 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 607823 shares (100 per cent of shares), namely:
Legrand Australia Pty Limited (an other) located at 43-47 Lyn Parade, Prestons, Nsw postcode 2170. "Electronic equipment wholesaling - industrial" (ANZSIC F349430) is the classification the Australian Bureau of Statistics issued Legrand New Zealand Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
106-124 Target Road, Glenfield, Auckland | Physical & service | 30 Jun 1997 |
106 Target Road, Glenfield, Auckland | Registered | 30 Jun 1997 |
Po Box 139, Hoxton Park, Nsw, 2171 | Postal | 22 Jul 2019 |
106-124 Target Road, Glenfield, Auckland, 0627 | Office & delivery | 22 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Franck L. | Director | 29 Jun 2018 - current |
Emmanuelle L. | Director | 30 Apr 2019 - current |
Nandy Palash
Prestons Nsw, 2170
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 04 Jan 2022 |
Director | 04 Jan 2022 - current |
Palash Nandy
Double Bay Nsw, 2028
Address used since 10 Jul 2022
Prestons Nsw, 2170
Address used since 01 Jan 1970
Bondi Junction, Nsw, 2022
Address used since 04 Jan 2022 |
Director | 04 Jan 2022 - current |
Yriex R. | Director | 15 Mar 2022 - current |
David B. | Director | 19 Sep 2014 - 15 Mar 2022 |
Davide Colombo
Mosman, Nsw, 2088
Address used since 16 Jun 2021
Putney, Nsw, 2112
Address used since 01 Jan 2019
Prestons, 2170
Address used since 01 Jan 1970 |
Director | 01 Jan 2019 - 15 Feb 2022 |
Antoine B. | Director | 16 Feb 2007 - 30 Apr 2019 |
Tony Marcel Christian Berland
43-47 Lyn Pde, Prestons, 2170
Address used since 01 Jan 1970
43-47 Lyn Pde, Prestons, 2170
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 01 Feb 2016 |
Director | 24 Aug 2012 - 01 Jan 2019 |
Patrice S. | Director | 16 Feb 2007 - 29 Jun 2018 |
Franck L. | Director | 01 Mar 2012 - 19 Sep 2014 |
Giuseppe Parola
21026 Gavirate (varese), Italy,
Address used since 16 Feb 2007 |
Director | 16 Feb 2007 - 24 Aug 2012 |
Gilles Schnepp
78670 Villennes Sur Seine, France,
Address used since 01 Jan 2009 |
Director | 01 Jan 2009 - 01 Mar 2012 |
Peter Graham Abery
Wollstonecraft, Nsw 2065, Australia,
Address used since 25 Jan 2006 |
Director | 25 Jan 2006 - 16 Feb 2007 |
Dean Andrew Taylor
Chatswood 2067, Australia,
Address used since 10 May 2006 |
Director | 10 May 2006 - 16 Feb 2007 |
Henry Colin Chambers
Oxford Falls, Nsw 2066, Australia,
Address used since 25 Jan 2006 |
Director | 25 Jan 2006 - 28 Apr 2006 |
Peter Simon
Point Piper, Sydney 2027, Australia,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 08 Feb 2006 |
Ruth Simon
Point Piper, Sydney 2027, Australia,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 08 Feb 2006 |
Type | Used since | |
---|---|---|
106-124 Target Road, Glenfield, Auckland, 0627 | Office & delivery | 22 Jul 2019 |
106-124 Target Road , Glenfield , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
106 Target Road, Glenfield, Auckland | Physical | 30 Jun 1997 - 30 Jun 1997 |
227 Archers Rd, Takapuna, Auckland 9 | Registered | 04 Aug 1993 - 30 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Legrand Australia Pty Limited Other (Other) |
43-47 Lyn Parade, Prestons Nsw 2170 |
15 Oct 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon, Peter Individual |
Point Piper Sydney 2027, Australia |
15 Oct 1959 - 04 Jan 2007 |
Effective Date | 11 Oct 2015 |
Name | Legrand Sa |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Kanapa Te Uira 100 Target Road |
|
Traksol Limited 2b Target Court |
|
Endotherapeutics NZ Limited 2b Target Court |
|
NZ Meat Holdings Limited 96 Ellice Road |
|
Kitchenspace Limited 94d Ellice Road |
|
Tnzf 2024 Limited 94d Ellice Road |
Electronic Ticketing Systems Limited 5c Target Court |
Albany Electronic Components Limited 5 Dene Court Lane |
Andmac Systems Limited 14a Newhaven Tce |
The Marine Warehouse Limited 38 Tawa Drive |
Rodan Ventures Limited 17c Corinthian Drive |
Ibt Limited 17c Corinthian Drive |