Itron New Zealand Limited (issued an NZ business identifier of 9429041453100) was incorporated on 04 Nov 2014. 2 addresses are in use by the company: Level 7, Bayleys Building, 36 Brandon Street, Wellington City, 6011 (type: physical, registered). Level 4, 52 Symonds Street, Auckland had been their physical address, up to 26 Aug 2016. Itron New Zealand Limited used other names, namely: Silver Spring Networks New Zealand Limited from 13 Oct 2014 to 24 May 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares). "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the classification the ABS issued to Itron New Zealand Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, Bayleys Building, 36 Brandon Street, Wellington City, 6011 | Physical & registered & service | 26 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Joel Ashley Vach
Coeur D'alene, Id, 83814
Address used since 24 Apr 2018 |
Director | 24 Apr 2018 - current |
Lisa Denise Witcher
Wingfield, Sa, 5013
Address used since 01 Jan 1970
Cremorne Nsw, 2090
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Chantel L. | Director | 01 Dec 2020 - current |
Pauline Chia Mangieri
Singapore, 259865
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 24 Mar 2023 |
Karen Mcdade Cutler
Shorncliffe, Queensland, 4017
Address used since 19 Nov 2015
50 Bridge Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
50 Bridge Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
100 Barangaroo Avenue, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 19 Nov 2015 - 01 Oct 2020 |
Robert Henry Alban Farrow
Spokane, Wa, 99202
Address used since 24 Apr 2018 |
Director | 24 Apr 2018 - 01 Oct 2020 |
Richard Spencer Arnold Jr.
Los Altos, California, 94024
Address used since 04 Nov 2014 |
Director | 04 Nov 2014 - 16 Feb 2018 |
Kenneth Patrick Gianella
San Jose, California, 95125
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - 16 Feb 2018 |
James Patrick Burns
Redwood City, California, CA94063
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - 10 Jun 2016 |
Christopher Douglas Andrews
Pleasanton, California, 94566
Address used since 04 Nov 2014 |
Director | 04 Nov 2014 - 15 Jan 2015 |
Markus Josef Dinkel
Palo Alto, California, 94303
Address used since 04 Nov 2014 |
Director | 04 Nov 2014 - 12 Dec 2014 |
Previous address | Type | Period |
---|---|---|
Level 4, 52 Symonds Street, Auckland, 1010 | Physical & registered | 12 Feb 2015 - 26 Aug 2016 |
Level 4, Columbus House, 52 Symond Street, Auckland, 1010 | Physical & registered | 04 Nov 2014 - 12 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Itron Global Sarl (luxembourg) Other (Other) |
04 Nov 2014 - current |
Effective Date | 04 Jan 2018 |
Name | Itron, Inc. |
Type | Profit Corporation |
Ultimate Holding Company Number | 600337134 |
Country of origin | US |
Address |
230 W. Tasman Drive San Jose, California 95134 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |
Apex Electronics Limited 1st Floor,175 Vivian St |
Fastec Limited 3 Rex Street |
Industrial Instrument Services Limited 98 Redvers Drive |
Novare Global Limited 2 Alfred Street |
Power To You (2016) Limited 1/702 Grays Road |
Instant Panel Limited 57 Shirley Road |