General information

Itron New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041453100
New Zealand Business Number
5483962
Company Number
Registered
Company Status
F349420 - Electrical Equipment, Industrial, Wholesaling Nec
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
20 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Itron Global Sarl (luxembourg)
Other (Other)
04 Nov 2014 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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