Logitech New Zealand Co. Limited (New Zealand Business Number 9429033676579) was incorporated on 20 Dec 2006. 2 addresses are currently in use by the company: 1A Farnham Street, Parnell, Auckland, 1052 (type: physical, registered). Level 4, 17 Albert Street, Auckland Central had been their registered address, up until 03 Sep 2008. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Che-101.502.641 - Logitech International S.a. (an other) located at Apples postcode CH-1143. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1a Farnham Street, Parnell, Auckland, 1052 | Physical & registered & service | 03 Sep 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
Jun Foong Chin
East Tamaki Heights, Auckland, 2016
Address used since 01 May 2015 |
Director | 01 May 2015 - current |
|
Lin Zhang
Bao Shan District, Shanghai, 200438
Address used since 01 May 2016 |
Director | 01 May 2016 - current |
|
Damian Lepore
Cronulla, Nsw, 2230
Address used since 10 Sep 2024
Cronulla, Nsw, 2234
Address used since 15 Sep 2023 |
Director | 15 Sep 2023 - current |
|
Hui Chun Tseng
Zhubei City, Hsinchu County, 302
Address used since 30 May 2016 |
Director | 30 May 2016 - 15 Sep 2023 |
|
Pei-hua Yu
Zhongsheng District, Taipei City, 100
Address used since 27 Jan 2016 |
Director | 27 Jan 2016 - 30 May 2016 |
|
Chin Yeung Jason Tsang
11 Glee Path Mei Foo Sun Chuen, Kowloon,
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 01 May 2016 |
|
Judith Ailsa Crosbie-chen
88 Tai Tam Reservior Road, Hong Kong,
Address used since 20 Oct 2015 |
Director | 26 Feb 2009 - 27 Jan 2016 |
|
Yik Ming Samuel Lam
26-30 King's Road, North Point, Hong Kong,
Address used since 26 Feb 2009 |
Director | 26 Feb 2009 - 14 Nov 2014 |
|
Moninder Nath Jain
#03-06 Banyan Condo, Singapore, 119749
Address used since 02 May 2013 |
Director | 02 May 2013 - 17 Oct 2014 |
|
Martin Geh Thien Ee
Singapore 288292,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 01 Jun 2013 |
|
Kin Wo Poon
979 King's Road, Quarry Bay, Hong Kong,
Address used since 01 Nov 2007 |
Director | 01 Nov 2007 - 01 Jul 2012 |
|
Hung-chi Tsai
Taipei, Taiwan 10642,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 26 Feb 2009 |
|
Yi-ping Fang
Taipei, Taiwan 11691,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 26 Feb 2009 |
|
Marco Manera
Mona Vale Nsw 2103, Australia,
Address used since 20 Dec 2006 |
Director | 20 Dec 2006 - 01 Nov 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 17 Albert Street, Auckland Central | Registered | 16 Nov 2007 - 03 Sep 2008 |
| Level 4, 17 Albert Street, Auckland Central, Auckland | Physical | 16 Nov 2007 - 03 Sep 2008 |
| 193, Riddell Road, Glendowie, Auckland | Physical & registered | 25 Jun 2007 - 16 Nov 2007 |
| 2/43 Bay Road, St Heliers, Auckland | Registered & physical | 20 Dec 2006 - 25 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Che-101.502.641 - Logitech International S.a. Other (Other) |
Apples CH-1143 |
20 Dec 2006 - current |
| Effective Date | 16 Mar 2022 |
| Name | Logitech International S.a |
| Type | Public Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CH |
| Address |
Efpl, Quartier De L'innovation Daniel Borel Innovation Centre Lausanne 1015 |
![]() |
The Who Am I Trust 7 Churton Street |
![]() |
Fuburn Limited 3 Churton Street |
![]() |
C & C Property Management Limited Flat 2a, 8 Farnham Street |
![]() |
Gdrh Limited Flat 6b, 8 Farnham Street |
![]() |
Network Service Providers Limited Unit 1, 13 Farnham Street |
![]() |
Marathon Nominees Limited 14 Bradford Street |