Tyco Electronics Nz Limited (issued an NZ business identifier of 9429040377261) was registered on 06 Nov 1979. 2 addresses are in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 8, 188 Quay Street, Auckland had been their physical address, until 31 Jul 2020. Tyco Electronics Nz Limited used other names, namely: New Zealand Amp Limited from 06 Nov 1979 to 03 Sep 1999. 912 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 912 shares (100 per cent of shares). Businesscheck's information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Yue Yang
Epping, Sydney, Nsw, 2121
Address used since 03 Mar 2019
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Chatswood, Sydney, Nsw, 2067
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Adam Samual Duncan
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Bateau Bay, Nsw, 2261
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
Wee Yian Tay
Kowloon City, Kowloon,
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Wei Zhang
No. 168 Hongqiao Road, Xuhui District, Shanghai,
Address used since 28 Jun 2019 |
Director | 28 Jun 2019 - 30 Jun 2022 |
Christopher James Page
Glenhaven, Nsw, 2156
Address used since 26 Sep 2016
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Nsw, 2020
Address used since 01 Jan 1970
Nsw, 2020
Address used since 01 Jan 1970 |
Director | 26 Sep 2016 - 31 Jan 2020 |
Hui Chin Lim
#09-312, Singapore, 120612
Address used since 25 Feb 2019 |
Director | 25 Feb 2019 - 28 Jun 2019 |
Christopher Henry Deacon
Birkenhead, Auckland, 0626
Address used since 22 May 2013 |
Director | 22 May 2013 - 29 Jun 2018 |
Peter Lethbridge
Prahran, Victoria, 3181
Address used since 22 May 2013
Mascot Nsw, 2020
Address used since 01 Jan 1970
Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 22 May 2013 - 28 Aug 2017 |
Christopher James Bran
Mascot Nsw, 2020
Address used since 01 Jan 1970
Yowie Bay, Nsw 2228,
Address used since 10 Jul 2001
Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 10 Jul 2001 - 30 Nov 2016 |
John Henry Vallejo
Kellyville, Nsw,
Address used since 11 May 2010 |
Director | 11 May 2010 - 22 May 2013 |
Christos John Mallios
Kangaroo Point, N S W 2224, Australia,
Address used since 02 Feb 2010 |
Director | 11 Jan 2001 - 11 May 2010 |
Juergen W Gromer
Bensheim-auerbach, Germany,
Address used since 03 Sep 1999 |
Director | 03 Sep 1999 - 02 Jan 2008 |
Greg Johnson
Lancaster, Pa, Usa 17601,
Address used since 10 Jul 2001 |
Director | 10 Jul 2001 - 26 Jan 2007 |
Robert William Jarvis
Cherrybrook, N S W 2126, Australia,
Address used since 03 Sep 1999 |
Director | 03 Sep 1999 - 23 May 2001 |
Edward Federman
Boca Raton, Florida 33496, United States Of America,
Address used since 03 Sep 1999 |
Director | 03 Sep 1999 - 11 Jan 2001 |
Marcus Arthur Macdonald
Bayswater, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 03 Sep 1999 |
Peter James Doolin
Devonport, Auckland, New Zealand,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 30 Aug 1999 |
Graham William Painter
East Tamaki, Auckland,
Address used since 07 Jul 1993 |
Director | 07 Jul 1993 - 30 Aug 1999 |
William Jeffrey Hudson
Hershey, Pennsylvania, U S A,
Address used since 07 Jul 1993 |
Director | 07 Jul 1993 - 30 Aug 1999 |
Robert Ripp
Pennsylvania 17036, United States Of, America,
Address used since 05 Dec 1994 |
Director | 05 Dec 1994 - 30 Aug 1999 |
Benjamin Savidge
Camphill, Pennsylvania, United States Of America,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 05 Dec 1994 |
Niamh Mcmahon
Ellerslie, Auckland,
Address used since 16 Jun 1992 |
Director | 16 Jun 1992 - 08 Feb 1993 |
Walter Ferdinand Raab
Camphill, Pennsylvania Usa,
Address used since 06 Nov 1979 |
Director | 06 Nov 1979 - 19 Mar 1990 |
Graham William Painter
East Tamaki, Auckland,
Address used since 06 Nov 1979 |
Director | 06 Nov 1979 - 19 Mar 1990 |
Previous address | Type | Period |
---|---|---|
Level 8, 188 Quay Street, Auckland, 1010 | Physical & registered | 15 Dec 2017 - 31 Jul 2020 |
Partner/notary Public, Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 26 Jul 2016 - 15 Dec 2017 |
Partner/notary Public, Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 27 Feb 2012 - 26 Jul 2016 |
The Office Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell | Registered | 09 Mar 2005 - 27 Feb 2012 |
The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Phillip Novell | Physical | 09 Mar 2005 - 09 Mar 2005 |
The Office Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell | Registered | 09 Mar 2005 - 09 Mar 2005 |
The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley / Philippa Novell | Physical | 09 Mar 2005 - 27 Feb 2012 |
The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 08 Mar 2004 - 09 Mar 2005 |
C/-russell Mcveagh, Level 6, Tower One, The Shortland, Centre, 51-53, Shortland St, Akl. Attn: J L Allen | Registered | 01 Mar 2001 - 08 Mar 2004 |
C/- Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland St, Auckland | Physical | 01 Mar 2001 - 08 Mar 2004 |
C/-russell Mcveagh, Level 6, Tower One, The Shortland, Centre, 51-53 Shortland St, Akl | Physical | 01 Mar 2001 - 01 Mar 2001 |
C/-russell Mcveagh Mckenzie Bartleet &, Co, Lvl 6, Tower 1, Shortland Centre, 51-53 Shortland St, Auckland | Registered | 07 Jul 2000 - 01 Mar 2001 |
C/-russell Mcveagh Mckenzie Bartleet &, Co, Level 6, Tower One, The Shortland, Centre, 51-53 Shortland St, Auckland | Physical | 07 Jul 2000 - 01 Mar 2001 |
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland 1 | Registered | 13 Sep 1999 - 07 Jul 2000 |
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland | Physical | 13 Sep 1999 - 07 Jul 2000 |
Level 14, Quay Tower,, Cnr Customs & Albert Streets, Auckland | Registered | 07 Dec 1994 - 13 Sep 1999 |
Thom Sexton & Macdonald, 4th Fl Quay Tower, Cnr Customs & Albert Sts, Akl | Registered | 11 Feb 1993 - 07 Dec 1994 |
Shareholder Name | Address | Period |
---|---|---|
Te Connectivity Holding International I S.a R.l. Other (Other) |
05 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Raychem International Llc Other |
01 Mar 2004 - 09 Sep 2013 | |
Tyco Group Sarl Other |
01 Mar 2004 - 01 Mar 2004 | |
Raychem International Corporation Other |
01 Mar 2004 - 01 Mar 2004 | |
Null - Tyco Group Sarl Other |
01 Mar 2004 - 01 Mar 2004 | |
Null - Raychem International Corporation Other |
01 Mar 2004 - 01 Mar 2004 | |
Null - Tyco Electronics Holding S.a.r.l Other |
07 Feb 2007 - 05 Oct 2012 | |
Null - Raychem International Llc Other |
01 Mar 2004 - 09 Sep 2013 | |
Tyco Electronics Holding S.a.r.l Other |
07 Feb 2007 - 05 Oct 2012 |
Effective Date | 12 Feb 2020 |
Name | Te Connectivity Ltd. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | CH |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |