General information

Abb Limited

Type: NZ Limited Company (Ltd)
9429040970714
New Zealand Business Number
2584
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10144221
GST Number
C243930 - Electrical Equipment Or Machinery Mfg Nec
Industry classification codes with description

Abb Limited (issued a New Zealand Business Number of 9429040970714) was started on 03 Mar 1933. 5 addresess are in use by the company: 83 Grafton Road, Auckland, 1010 (type: registered, physical). 83 Grafton Road, Grafton, Auckland had been their physical address, until 26 Apr 2019. Abb Limited used other aliases, namely: Asea Brown Boveri Limited from 03 Mar 1933 to 15 Dec 1999. 17000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5749300 shares (33.82 per cent of shares), namely:
Abb Asea Brown Boveri Ltd (an other) located at Cityport, Zurich postcode 8050. In the second group, a total of 1 shareholder holds 66.18 per cent of all shares (11250700 shares); it includes
Abb Asea Brown Boveri Ltd (an other) - located at Cityport, Zurich. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is the category the ABS issued Abb Limited. Businesscheck's information was last updated on 10 May 2024.

Current address Type Used since
Private Bag 92609, Symonds Street, Auckland, 1150 Postal 15 Apr 2019
83 Grafton Road, Grafton, Auckland, 1010 Office & delivery 15 Apr 2019
83 Grafton Road, Auckland, 1010 Registered & physical & service 26 Apr 2019
Contact info
64 0800 464222
Phone
64 9 3621260
Phone (Phone)
abb.newzealand.ap@recall.se
Email (nzbn-reserved-invoice-email-address-purpose)
ken.mulcock@nz.abb.com
Email
https://new.abb.com/nz/
Website
Directors
Name and Address Role Period
Kenneth Harold Mulcock
Ponsonby, Auckland, 1011
Address used since 22 Jan 2024
Freemans Bay, Auckland, 1011
Address used since 19 May 2011
Director 24 Jun 2004 - current
Dimitrios Koulouris
New Farm, Queensland, 4005
Address used since 30 Mar 2023
Director 30 Mar 2023 - current
David Allan Mcvay
West Pennant Hills, Nsw, 2125
Address used since 30 Mar 2023
Director 30 Mar 2023 - current
Charles Amos Slattery
Glen Iris, Victoria, 3146
Address used since 21 Jun 2022
Director 21 Jun 2022 - 08 May 2023
Simon Clive Reed
Kumeu, Kumeu, 0810
Address used since 29 Mar 2022
Director 29 Mar 2022 - 20 Apr 2023
Julian Adam Bechini
Lugarno, Nsw, 2210
Address used since 24 Jul 2019
Director 24 Jul 2019 - 21 Jun 2022
Ewan Leigh Morris
Silverdale, 0794
Address used since 18 Aug 2020
Torbay, Auckland, 0630
Address used since 05 Nov 2014
Director 03 Mar 2014 - 29 Mar 2022
Tauno Henrik Heinola
Woollahra, Nsw, 2025
Address used since 31 Jan 2017
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Director 31 Jan 2017 - 24 Jul 2019
John Rohan Mcelveney
Pymble, Nsw 2073, Nsw,
Address used since 29 Apr 2016
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Director 21 Jan 2010 - 08 Mar 2018
Alan Grant Gillard
Mount Eden, Auckland, 1024
Address used since 06 Apr 2010
Director 14 May 1992 - 15 Jan 2014
Peter Morton Kinsey
Seaforth, Nsw 2092, Australia,
Address used since 17 Jul 2001
Director 17 Jul 2001 - 12 Jan 2010
Dennis Lyons
Glenfield, Auckland 1310,
Address used since 25 Jun 2002
Director 25 Jun 2002 - 05 Apr 2004
Michael Alan Louden
Lowrey Bay, Wellington,
Address used since 11 Aug 1994
Director 11 Aug 1994 - 20 Dec 2001
Christopher Ronald Julius Perks
Pymble, New South Wales 2013, Australia,
Address used since 01 Dec 1994
Director 01 Dec 1994 - 30 Jun 2001
Douglas Selwyn Pitt
Gymea Bay, Nsw 2227, Australia,
Address used since 11 Aug 1997
Director 11 Aug 1997 - 30 Jun 2001
Bruce David Loxton
Mosman, N S W 2088, Australia,
Address used since 14 Dec 1999
Director 14 Dec 1999 - 23 Apr 2001
Tommie Bergman
Mosman, Nsw 2088, Australia,
Address used since 14 May 1992
Director 14 May 1992 - 14 Dec 1999
Douglas Mortimer Clemson
32 Nicholson Parade, Cronulla Nsw 2230, Australia,
Address used since 14 May 1992
Director 14 May 1992 - 03 Sep 1996
Kenneth Hayden Smith
Dundas N S W 2117, Australia,
Address used since 11 Aug 1994
Director 11 Aug 1994 - 03 Sep 1996
John Clarke
Neutral Bay, Nsw 2089, Australia,
Address used since 14 May 1992
Director 14 May 1992 - 28 Apr 1995
Peter Kinsey
Belrose N S W, Australia,
Address used since 11 Aug 1994
Director 11 Aug 1994 - 28 Apr 1995
Alister John Lawrence
Glendowie, Auckland,
Address used since 14 May 1992
Director 14 May 1992 - 11 Aug 1994
Alan Grant Gillard
Mount Eden, Auckland,
Address used since 11 Aug 1994
Director 11 Aug 1994 - 11 Aug 1994
Addresses
Principal place of activity
83 Grafton Road , Grafton , Auckland , 1010
Previous address Type Period
83 Grafton Road, Grafton, Auckland Physical 30 Jun 1997 - 26 Apr 2019
34 Saleyards Road, Otahuhu, Auckland Registered 28 Feb 1995 - 28 Feb 1995
83 Grafton Road, Auckland Registered 28 Feb 1995 - 26 Apr 2019
133 Central Park Drive, Henderson, Auckland Registered 24 Nov 1992 - 28 Feb 1995
Financial Data
Financial info
17000000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5749300
Shareholder Name Address Period
Abb Asea Brown Boveri Ltd
Other (Other)
Cityport
Zurich
8050
01 Dec 2022 - current
Shares Allocation #2 Number of Shares: 11250700
Shareholder Name Address Period
Abb Asea Brown Boveri Ltd
Other (Other)
Cityport
Zurich
8050
01 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Abb Group Holdings Pty Limited
Company Number: ACN082834651
Other
Moorebank Nsw
2170
03 Mar 1933 - 01 Dec 2022
Abb Group Holdings Pty Limited
Company Number: ACN082834651
Other
Moorebank Nsw
2170
03 Mar 1933 - 01 Dec 2022

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Abb Ltd
Type Public Listed Limited Liability
Country of origin CH
Location
Companies nearby
Similar companies
Carbon Technologies Limited
27a Norman Spencer Drive
Exide Technologies Limited
6h Percival Gull Place
Montrose Electrical Limited
Suite 3, 739 Chapel Road
Lm Control Limited
12 Sadgrove Terrace
Taspac Energy Limited
L4, 152 Fanshawe Street
Waste Processing Technologies Limited
18 Viaduct Harbour Avenue