General information

Corys Electrical Limited

Type: NZ Limited Company (Ltd)
9429030503267
New Zealand Business Number
4026218
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349415 - Electrical Distribution Equipment Wholesaling
Industry classification codes with description

Corys Electrical Limited (issued a business number of 9429030503267) was launched on 21 Sep 2012. 5 addresess are currently in use by the company: Level 1, 61 Normanby Road, Mount Eden, Auckland, 1024 (type: postal, office). 14500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 14500000 shares (100 per cent of shares), namely:
Sonepar Asia Pacific Limited (an other) located at 181 Johnston Road, Wanchai. "Electrical distribution equipment wholesaling" (business classification F349415) is the classification the ABS issued Corys Electrical Limited. The Businesscheck data was last updated on 23 Mar 2024.

Current address Type Used since
Level 1, 61 Normanby Road, Mount Eden, Auckland, 1024 Physical & registered & service 21 Sep 2012
Level 1, 61 Normanby Road, Mount Eden, Auckland, 1024 Postal & office & delivery 26 Jun 2019
Contact info
64 9 6236010
Phone (Phone)
allison.lee@lh.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
gina.baker@corys.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.corys.co.nz
Website
Directors
Name and Address Role Period
Glenn James Corbett
Mairangi Bay, Auckland, 0630
Address used since 02 Sep 2022
Mairangi Bay, Auckland, 0630
Address used since 25 Sep 2018
Director 25 Sep 2018 - current
Michael Stephane Seulin
258 Queens Road East, Wai Chai,
Address used since 02 Sep 2022
2a Seymour Road, Mid-levels,
Address used since 27 Jun 2019
Director 27 Jun 2019 - current
Allison Margaret Lee
Watsonia, Victoria, 3087
Address used since 17 Jan 2023
Director 17 Jan 2023 - current
Nicole Anita Rankin
Chatswood, Auckland, 0626
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Taco V.
Blackburn, Melbourne Vic, 3130
Address used since 01 Jan 1970
Balwyn, Melbourne, Victoria, 3103
Address used since 22 Jun 2018
Heidelberg, Melbourne Vic, 3084
Address used since 01 Jan 1970
Director 22 Jun 2018 - 01 Jul 2023
Gina Danette Payne
Mount Eden, Auckland, 1041
Address used since 15 Oct 2020
Director 15 Oct 2020 - 20 Jan 2023
Johan Jacob Maria Verbeek
Hong Kong,
Address used since 12 May 2017
Director 12 May 2017 - 01 Jan 2021
Nicolas Gino Bertschy
Blackburn, Melbourne, Vic, 3130
Address used since 01 Jan 1970
Heidelberg, Melbourne, Vic, 3084
Address used since 01 Jan 1970
Eltham, Melbourne, Vic, 3095
Address used since 01 Aug 2018
Director 01 Aug 2018 - 16 Mar 2020
Jerome Claude Baniol
41d Stubbs Road, Hong Kong,
Address used since 07 Dec 2015
Director 07 Dec 2015 - 03 Jul 2019
Stephen John Priest
Rd 1, Waitoki, 0871
Address used since 19 Sep 2017
Director 19 Sep 2017 - 22 Jun 2018
Matthieu Raffestin
Heidelberg, Victoria, 3084
Address used since 01 Jan 1970
Maroubra, Nsw, 2035
Address used since 30 Sep 2015
Director 07 Nov 2014 - 19 Sep 2017
Eugene Xiaogang Wu
Minhang District, Shanghai, 201111
Address used since 30 Apr 2016
Director 30 Apr 2016 - 12 May 2017
Keith Moss
56-58 Macdonnell Road, Hong Kong,
Address used since 21 Sep 2012
Director 21 Sep 2012 - 30 Apr 2016
Robin Norris
Mt Martha, Victoria, 3934
Address used since 30 Sep 2015
Heidelberg, Victoria, 3084
Address used since 01 Jan 1970
Director 07 Nov 2014 - 07 Dec 2015
Addresses
Principal place of activity
Level 1, 61 Normanby Road , Mount Eden , Auckland , 1024
Financial Data
Financial info
14500000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 14500000
Shareholder Name Address Period
Sonepar Asia Pacific Limited
Other (Other)
181 Johnston Road
Wanchai
21 Sep 2012 - current

Ultimate Holding Company
Name Sonepar S.a.
Type Company
Country of origin FR
Location
Companies nearby
Peachgrove Studios Limited
Mount Eden
Terra Group NZ Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street
Securetxs Limited
Unit 2c, Level Two, 40 Mt Eden Road
Similar companies
Iscs New Zealand Limited
G12, 23 Edwin Street
Ceiling Fan Company (2015) NZ Limited
L 1, 24 Manukau Rd
Wellforces Limited
Level 2, 4 Boston Road
Cortela Carbon New Zealand Limited
Level 5, 110 Symonds Street
Multimedia Technology NZ Limited
Level 4, 52 Symonds Street
Ecare Digital Home Health System Limited
No.7 College Hill