General information

Electrolux (nz) Limited

Type: NZ Limited Company (Ltd)
9429040794860
New Zealand Business Number
36212
Company Number
Registered
Company Status
025555228
GST Number
F349435 - Household Appliance Wholesaling
Industry classification codes with description

Electrolux (Nz) Limited (NZBN 9429040794860) was registered on 04 Feb 1980. 5 addresess are currently in use by the company: 3 Niall Burgess Road, Mount Wellington, Auckland, 1060 (type: office, postal). The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland had been their registered address, until 06 Apr 2001. Electrolux (Nz) Limited used other names, namely: Electrolux Home Products (Nz) Limited from 07 Mar 2001 to 31 Mar 2004, Email Appliances (Nz) Limited (12 Jun 1996 to 07 Mar 2001) and Simpson Appliances N Z Limited (04 Feb 1980 - 12 Jun 1996). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Electrolux Home Products Pty Limited (an other) located at Mascot Nsw 2020, , Australia. "Household appliance wholesaling" (business classification F349435) is the category the ABS issued to Electrolux (Nz) Limited. Businesscheck's information was last updated on 25 Apr 2024.

Current address Type Used since
3 Niall Burgess Road, Mount Wellington, Auckland, 1060 Office unknown
3 Niall Burgess Road, Mt Wellington, Auckland Registered & physical & service 06 Apr 2001
3 Niall Burgess Road, Mount Wellington, Auckland, 1060 Delivery 30 Jun 2021
Po Box 12170, Penrose, Auckland, 1642 Postal 05 Jul 2022
Contact info
64 21 708848
Phone (Phone)
malcolm.bain@electrolux.com
Email
www.electrolux.co.nz
Website
Directors
Name and Address Role Period
Malcolm Lancie Bain
Onehunga, Auckland, 1061
Address used since 27 May 2011
Director 27 May 2011 - current
Adam Cich
Asimont Villas, Asimont Villas, 309961
Address used since 20 Apr 2020
Director 20 Apr 2020 - current
Kurt Martin Jonathon Hegvold
Killarney Heights, Nsw, 2087
Address used since 14 Mar 2023
Castle Cove, Nsw, 2069
Address used since 14 Sep 2021
Director 14 Sep 2021 - current
John Norman Featherstone
Maroubra, Nsw, 2035
Address used since 20 Apr 2020
Director 20 Apr 2020 - 29 Jun 2021
Daniel Leonard Arler
#02-92, 258355
Address used since 01 Oct 2018
Director 01 Oct 2018 - 30 Apr 2020
Michael Douglas Putt
Mascot, 2020
Address used since 01 Jan 1970
Allawah, 2218
Address used since 01 Jun 2016
Mascot, 2020
Address used since 01 Jan 1970
Director 05 Jun 2015 - 23 Jan 2020
Kenneth Ng
33 Keppel Bay View, #03-97, 098419
Address used since 21 Apr 2015
Director 21 Apr 2015 - 01 Oct 2018
John Clayton Brown
Caringbah Nsw, 2229
Address used since 05 Jun 2015
Director 01 Apr 2015 - 05 Jun 2015
Birgit Gunilla Antonio Nordstrom
Orchard Scotts Residences #18-19, Singapore 229954,
Address used since 07 Sep 2007
Director 07 Sep 2007 - 01 Apr 2015
Michael Douglas Putt
Red Hill Qld, 4059
Address used since 17 Mar 2014
Director 17 Mar 2014 - 01 Apr 2015
John Clayton Brown
Caringbah, Nsw 2229, Australia,
Address used since 13 Oct 2008
Director 13 Oct 2008 - 18 Mar 2014
Lars Ola Martin Nilsson
Grange Road 70, # 04-01, Singapore 249574,
Address used since 13 Oct 2008
Director 13 Oct 2008 - 19 Mar 2012
John Brendan Henley
St Heliers, Auckland, New Zealand,
Address used since 13 Oct 2008
Director 13 Oct 2008 - 01 Oct 2010
Trevor James Carroll
Mosman, Nsw 2088, Australia,
Address used since 12 May 2004
Director 26 Feb 2001 - 13 Oct 2008
William Arnold Webster
Howick, Auckland,
Address used since 19 May 2006
Director 19 May 2006 - 13 Oct 2008
Paul Ian Nigel Maria Gelardi
Singapore 287809,
Address used since 25 May 2007
Director 25 May 2007 - 13 Oct 2008
Suresh Balan
12553 Alvsjo, Stockholm, Sweden,
Address used since 12 May 2004
Director 12 May 2004 - 31 Jul 2008
Peter William Frederick Birch
Singapore 248543,
Address used since 12 May 2004
Director 12 May 2004 - 29 Jan 2008
Bo Thomas Klingberg
Prakanong, Klong Toei, Bangkok 10110, Thailand,
Address used since 12 May 2004
Director 12 May 2004 - 13 Jun 2007
Viljen Nedrebo Erikson
Norway,
Address used since 12 May 2004
Director 12 May 2004 - 19 May 2006
Espen Mortensen
Mosman, Nsw 2088, Australia,
Address used since 12 May 2004
Director 02 Jul 2002 - 24 May 2004
Andrew Bentley
London, W2 3 Lp, England,
Address used since 26 Feb 2001
Director 26 Feb 2001 - 27 Feb 2004
Ola Martin Lars Nilsson
Toorak 3142, Victoria, Australia,
Address used since 26 Feb 2001
Director 26 Feb 2001 - 27 Feb 2004
Gregory Roger Mason
Green Bay, Auckland,
Address used since 03 Mar 1989
Director 03 Mar 1989 - 26 Feb 2001
Robin William Freeman
Beacon Hill, Nsw 2100, Australia,
Address used since 01 Mar 1999
Director 01 Mar 1999 - 26 Feb 2001
Mark Stewart Ridsdale
Dolans Bay, Nsw 2229, Australia,
Address used since 30 Nov 1995
Director 30 Nov 1995 - 28 Feb 1999
David Murray Ludbrook Haslett
Greenlane, Auckland,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 23 Oct 1998
Derek Clifford Evennett
Mairangi Bay, Auckland,
Address used since 09 Oct 1995
Director 09 Oct 1995 - 30 May 1997
John Maxwell Hanna
Kangaroo Point, Nsw 2224, Australia,
Address used since 03 Jul 1995
Director 03 Jul 1995 - 30 Nov 1995
Trevor James Carroll
Howick, Auckland,
Address used since 03 Mar 1989
Director 03 Mar 1989 - 09 Oct 1995
Edward Brink
North Epping, New South Wales, Australia,
Address used since 21 Sep 1988
Director 21 Sep 1988 - 03 Jul 1995
Edward Brink
North Epping 2121, New South Wales, Australia,
Address used since 03 Jul 1995
Director 03 Jul 1995 - 03 Jul 1995
Addresses
Other active addresses
Type Used since
Principal place of activity
3 Niall Burgess Road , Mount Wellington , Auckland , 1060
Previous address Type Period
The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland Registered & physical 06 Apr 2001 - 06 Apr 2001
Same As Registered Office Physical 08 Dec 2000 - 06 Apr 2001
Level 6, Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 08 Dec 2000 - 06 Apr 2001
54-58 Hillside Road, Glenfield, Auckland Registered 14 Feb 1995 - 08 Dec 2000
1 Grey St, P O Box 993, Wellington Registered 15 Feb 1992 - 14 Feb 1995
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Electrolux Home Products Pty Limited
Other (Other)
Mascot Nsw 2020
, Australia
04 Feb 1980 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ab Electrolux
Type Listed Public Company
Ultimate Holding Company Number 91524515
Country of origin SE
Location
Companies nearby
Mcalpine Hussmann Limited
2-6 Niall Burgess Road
Temperature Consultants Limited
4 Niall Burgess Road
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Similar companies
Ncp Trading (christchurch) Limited
36 Walls Road
Bluesen Electronics Limited
26 Richard Farrell Avenue
Ezen Company Limited
5 Caliban Place
Ccd Distributors Limited
Level 1, 49 Victoria Road
Stewmac Distributors Limited
67 Dignan Street
Euroflex New Zealand Limited
137 Glenfield Road