Phoenix Contact Limited (New Zealand Business Number 9429035977858) was registered on 16 May 2003. 7 addresess are in use by the company: Unit 15C, 930 Great South Road, Auckland, 1061 (type: other, shareregister). Unit 4 21 Bell Road South, Gracefield, Lower Hutt had been their registered address, up until 17 Jul 2017. 86500 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (0.12 per cent of shares), namely:
Phoenix Contact Pty Limited (an other) located at Rydalmere, Nsw postcode 2116. "Electronic equipment wholesaling - industrial" (business classification F349430) is the category the ABS issued Phoenix Contact Limited. Our database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 15c, 930 Great South Road, Penrose, 1061 | Physical & registered & service | 17 Jul 2017 |
Po Box 12420, Penrose, Auckland, 1642 | Postal | 01 May 2019 |
Unit 15c, 930 Great South Road, Penrose, 1061 | Delivery & office | 01 May 2019 |
Unit 15c, 930 Great South Road, Auckland, 1061 | Other (Address For Share Register) & shareregister (Address For Share Register) | 01 May 2019 |
Name and Address | Role | Period |
---|---|---|
Rohan Colin Hungerford
Kellyville, Nsw, 2155
Address used since 01 Jan 2016
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970
Miranda, Nsw, 2228
Address used since 01 Jan 1970 |
Director | 01 Jan 2016 - current |
Gisbert H. | Director | 01 Aug 2017 - current |
Bert M. | Director | 04 Oct 2022 - current |
Dirk N. | Director | 01 Aug 2017 - 04 Oct 2022 |
Frank S. | Director | 10 Apr 2005 - 01 Aug 2017 |
Ralf M. | Director | 10 Apr 2005 - 01 Aug 2017 |
Paul Henry Baldwin
Miranda, Nsw, 2228
Address used since 01 Jan 1970
Miranda, Nsw, 2228
Address used since 01 Jan 1970
Barden Ridge, Nsw, 2234
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - 01 Jan 2016 |
Peter Mellino
Yowie Bay Nsw 2228, Australia,
Address used since 01 May 2007 |
Director | 01 May 2007 - 11 Jun 2014 |
Alan John Cowan
Jannali, Nsw 2226, Australia,
Address used since 16 May 2003 |
Director | 16 May 2003 - 11 May 2007 |
Type | Used since | |
---|---|---|
Unit 15c, 930 Great South Road, Auckland, 1061 | Other (Address For Share Register) & shareregister (Address For Share Register) | 01 May 2019 |
Unit 15c , 930 Great South Road , Penrose , 1061 |
Previous address | Type | Period |
---|---|---|
Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 | Registered | 09 May 2014 - 17 Jul 2017 |
Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 | Registered | 21 Jun 2013 - 09 May 2014 |
Unit 4 21 Bell Road South, Gracefield, Lower Hutt, 5010 | Physical | 21 Jun 2013 - 17 Jul 2017 |
Unit 21 4 Bell Road South, Gracefield, Lower Hutt, Wellington | Physical | 13 Jul 2009 - 21 Jun 2013 |
Unit 4 21 Bell Road South, Gracefield, Lower Hutt, Wellington | Registered | 13 Jul 2009 - 21 Jun 2013 |
5 Pretoria Street, Lower Hutt, New Zealand | Physical & registered | 16 May 2003 - 13 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Phoenix Contact Pty Limited Other (Other) |
Rydalmere, Nsw 2116 |
16 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Elektrophoenix Gmbh Other (Other) |
07 Jun 2006 - current |
Effective Date | 15 May 2003 |
Name | Phoenix Contact Gmbh & Co. Kg |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Prime Floors Limited 3/930 Great South Road |
|
Automotive & Marine Services Limited Unit 26, 930 Great South Rd |
|
Nutritious Foods Limited Unit 6, 930 Great South Road, Penrose |
|
The Bestbuy New Zealand Limited Unit 6, 930 Great South Road, |
|
Pureworks Limited Unit 6, 930 Great South Road, |
|
Bananaworks Communications Limited Unit 6, 930 Great South Road, |
Ifm Efector Pty Ltd Unit C13, 930 Great South Road |
Sharp Corporation Of New Zealand Limited 59 Hugo Johnston Drive |
Gloworm Performance Products Limited 30 Ruawai Road |
Fistronix Limited 6 Ferndale Road |
Wood Electronics Marketing Limited 642 Great South Road |
Nitecore New Zealand Limited 4a Hilltop Street |