General information

Signify New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040972282
New Zealand Business Number
1723
Company Number
Registered
Company Status

Signify New Zealand Limited (New Zealand Business Number 9429040972282) was registered on 12 May 1927. 2 addresses are currently in use by the company: Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). 1 Nugent Street, Grafton, Auckland had been their physical address, until 04 Jul 2016. Signify New Zealand Limited used more names, namely: Philips New Zealand Limited from 12 May 1927 to 25 Jan 2019, Philips New Zealand Limited (12 May 1927 to 25 Jan 2019). 5000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5000000 shares (100 per cent of shares). Our information was updated on 07 Apr 2024.

Current address Type Used since
Level 3, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered & service 04 Jul 2016
Directors
Name and Address Role Period
Nandana Rohan Liyanage
Lindfield Nsw, 2070
Address used since 12 May 2016
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Director 12 May 2016 - current
David William Gardner
Caringbah South, Nsw, 2229
Address used since 01 Jun 2021
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Cronulla, Nsw, 2230
Address used since 01 Jan 2017
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 01 Jan 2017 - current
Christopher Morris
Castor Bay, Auckland, 0620
Address used since 31 Aug 2018
Director 31 Aug 2018 - current
Gordon Francis Wiffen
Titirangi, Auckland, 1030
Address used since 07 Oct 2013
Director 07 Oct 2013 - 10 Aug 2018
Robert Fletcher
North Ryde Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Chatswood Nsw, 2067
Address used since 28 Jan 2014
Director 28 Jan 2014 - 31 Dec 2016
Kevin Barrow
Hunters Hill, Nsw, 2110
Address used since 22 Dec 2014
Director 22 Dec 2014 - 18 Mar 2016
Paul Alexander Couper
Rd 1, Howick, 2571
Address used since 23 Apr 2010
Director 30 Oct 2008 - 17 Apr 2014
Alan Timothy Mccarthy
Pyrmont, Pyrmont Nsw, 2009
Address used since 03 Feb 2012
Pyrmont, Pyrmont Nsw, 2009
Address used since 03 Feb 2012
Director 03 Feb 2012 - 28 Jan 2014
Michael John Downie
Blakehurst, Nsw 2221, Australia,
Address used since 18 Dec 2009
Director 18 Dec 2009 - 23 Oct 2013
Harrie Van Dyk
677 Sackville Road, Ebenezer, N.s.w. 2756, Australia,
Address used since 03 May 2002
Director 03 May 2002 - 03 Feb 2012
Ian James Chalmers
Five Dock, Sydney, Nsw 2046, Australia,
Address used since 30 Oct 2008
Director 30 Oct 2008 - 18 Dec 2009
Rodger James Rennie
Devonport, Auckland,
Address used since 24 Nov 2005
Director 24 Nov 2005 - 30 Jan 2009
Meech Aspden
Herne Bay, Auckland,
Address used since 14 Sep 2007
Director 14 Sep 2007 - 30 Sep 2008
Errol John Mckenzie
Birkenhead, Auckland,
Address used since 25 May 2007
Director 01 Jan 1999 - 14 Sep 2007
Erik Hubertus Maria Geilenkirchen
2 Island Road, House 5, Hong Kong,
Address used since 09 Mar 2005
Director 03 May 2002 - 26 Oct 2005
Mark Harold Desmond Bagster
Carlingford, Nsw 2118, Australia,
Address used since 07 Feb 2001
Director 07 Feb 2001 - 14 Nov 2001
Grant Joseph Logan
Stanmore, Sydney, Australia,
Address used since 01 Dec 1998
Director 01 Dec 1998 - 01 Sep 2000
Michael Grant Rathbun
Pakuranga, Auckland,
Address used since 20 Apr 1993
Director 20 Apr 1993 - 31 Dec 1998
Roger Stirling Finn
Remuera, Auckland,
Address used since 03 Jun 1997
Director 03 Jun 1997 - 31 Dec 1998
Wayne Jon Messervy
Glenfield, Auckland,
Address used since 31 Jan 1997
Director 31 Jan 1997 - 27 Mar 1998
Philip Alexander Martell
Meadowbank, Auckland,
Address used since 12 May 1927
Director 12 May 1927 - 31 Oct 1997
Philip Alexander Martell
Meadowbank, Auckland,
Address used since 12 May 1927
Director 12 May 1927 - 31 Oct 1997
Alistair John Sutherland
Herne Bay, Auckland,
Address used since 12 May 1927
Director 12 May 1927 - 28 Feb 1997
Alistair John Sutherland
Herne Bay, Auckland,
Address used since 12 May 1927
Director 12 May 1927 - 28 Feb 1997
Graeme Alan Forster
Milford, Auckland,
Address used since 28 Mar 1995
Director 28 Mar 1995 - 31 Jan 1997
Garth William Ward
Beachhaven, Auckland,
Address used since 20 Apr 1993
Director 20 Apr 1993 - 02 Sep 1994
Addresses
Previous address Type Period
1 Nugent Street, Grafton, Auckland Physical & registered 26 Feb 2010 - 04 Jul 2016
8 Antares Place, Mairangi Bay, Auckland Registered & physical 16 Nov 2005 - 26 Feb 2010
2 Wagner Place, Mt Albert, Auckland Physical 30 Jun 1997 - 16 Nov 2005
Philips Building, Wexford Street, Miramar, Wellington Registered 06 Aug 1991 - 16 Nov 2005
Financial Data
Financial info
5000000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
28 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000000
Shareholder Name Address Period
Signify Holding B.v.
Other (Other)
30 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Koninklijke Philips N.v.
Company Number: 164518665
Other
12 May 1927 - 21 Mar 2017
Philips Lighting Holding Bv
Other
21 Mar 2017 - 30 Mar 2017
Koninklijke Philips N.v.
Company Number: 164518665
Other
12 May 1927 - 21 Mar 2017
Null - Philips Lighting Holding Bv
Other
21 Mar 2017 - 30 Mar 2017
National Trust
Other
12 May 1927 - 09 Jan 2006
Koninklijke Philips N.v.
Company Number: 164518665
Other
12 May 1927 - 21 Mar 2017
National Trust
Other
12 May 1927 - 09 Jan 2006
Null - National Trust
Other
12 May 1927 - 09 Jan 2006

Ultimate Holding Company
Effective Date 24 Jan 2019
Name Signify N.v.
Type Corporation Whose Shares Are Listed On The Amsterdam Stock Exchange.
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road