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 |
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 |
Level 1, 61 Normanby Road , Mount Eden , Auckland , 1024 |
Shareholder Name | Address | Period |
---|---|---|
Sonepar Asia Pacific Limited Other (Other) |
181 Johnston Road Wanchai |
21 Sep 2012 - current |
Name | Sonepar S.a. |
Type | Company |
Country of origin | FR |
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 |
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 |