General information

Tyco Electronics NZ Limited

Type: NZ Limited Company (Ltd)
9429040377261
New Zealand Business Number
107001
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
912
Total number of Shares
February
Annual return filing month
September
Financial report filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 912
Shareholder Name Address Period
Te Connectivity Holding International I S.a R.l.
Other (Other)
05 Oct 2012 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 12 Feb 2020
Name Te Connectivity Ltd.
Type Company
Ultimate Holding Company Number 91524515
Country of origin CH
Location
Companies nearby
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