Prysmian New Zealand Limited (issued an NZBN of 9429036868360) was launched on 14 Jun 2001. 5 addresess are in use by the company: 30 Binsted Road, New Lynn, Auckland, 0600 (type: postal, office). Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City had been their physical address, until 09 Nov 2007. Prysmian New Zealand Limited used other aliases, namely: Prysmian Power Cables & Systems New Zealand Limited from 30 Sep 2005 to 05 Jan 2015, Pirelli Power Cables & Systems New Zealand Limited (14 Jun 2001 to 30 Sep 2005). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Prysmian Australia Pty Limited (an other) located at Liverpool, Nsw 2170, Australia. "Wire or cable mfg - electric" (ANZSIC C243120) is the classification the ABS issued Prysmian New Zealand Limited. The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
30 Binsted Road, New Lynn, Auckland, 0600 | Physical & service & registered | 09 Nov 2007 |
30 Binsted Road, New Lynn, Auckland, 0600 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Hamavand Shroff
Liverpool, Nsw, 2170
Address used since 01 Jan 1970
Lane Cove West, Nsw, 2066
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
Martin Craig Gough
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Nsw, 2576
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
Andrea Kraus
Vaucluse, Sydney, Sydney, 2030
Address used since 16 Mar 2024 |
Director | 16 Mar 2024 - current |
Erkan Aydogdu
Jurong Town, 619094
Address used since 16 Jun 2019 |
Director | 16 Jun 2019 - 16 Mar 2024 |
Juan Bautista Mogollon | Director | 01 Jan 2022 - 16 Mar 2024 |
Francesco F. | Director | 19 Feb 2018 - 31 Dec 2021 |
Saskia Maria Veerkamp
Singapore, 269396
Address used since 16 Jun 2019 |
Director | 16 Jun 2019 - 01 Jan 2021 |
Andrea Kraus
Liverpool Nsw, 2170
Address used since 23 Jun 2016
Liverpool Nsw, 2170
Address used since 01 Jan 1970 |
Director | 23 Jun 2016 - 15 Jun 2019 |
Paul Raymond Atkinson
Jurong Town, 619044
Address used since 11 Mar 2019 |
Director | 11 Mar 2019 - 15 Jun 2019 |
Hamavand Shroff
Lane Cove West, Nsw, 2066
Address used since 01 Feb 2018
Nsw, 2170
Address used since 01 Jan 1970 |
Director | 01 Feb 2018 - 11 Mar 2019 |
Hendricus N. | Director | 26 Feb 2014 - 19 Feb 2018 |
Frederick Persson
Mosman, Nsw, 2088
Address used since 01 Feb 2016
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970 |
Director | 01 Mar 2014 - 01 Feb 2018 |
Saskia Veerkamp
Randwick, Sydney, N.s.w, 2031
Address used since 09 Sep 2011
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970
Liverpool, N.s.w., 2170
Address used since 01 Jan 1970 |
Director | 09 Sep 2011 - 24 Jun 2016 |
John Llyr Roberts
Leichhardt, Sydney,
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 01 Mar 2014 |
Fabio Romeo
Milan, Italy,
Address used since 12 Mar 2010 |
Director | 01 Dec 2005 - 31 Dec 2013 |
Pier Francesco Tota
Liverpool Nsw 2170, Australia,
Address used since 01 Mar 2008 |
Director | 01 Mar 2008 - 09 Sep 2011 |
Paul Raymond Atkinson
Alfords Point, Nsw, Australia,
Address used since 22 Sep 2006 |
Director | 27 Feb 2003 - 01 Jan 2011 |
Valerio Battista
Milan, Italy,
Address used since 22 Feb 2003 |
Director | 22 Feb 2003 - 07 Apr 2008 |
Martin Govgh
Picton, Nsw 2571, Australia,
Address used since 29 Sep 2006 |
Director | 15 Jul 2001 - 29 Feb 2008 |
Andrew Thomas Summers
Castle Hill, N S W 2154, Australia,
Address used since 14 Jun 2001 |
Director | 14 Jun 2001 - 30 Sep 2005 |
Leo Edward Tutt
Newport, N S W 2106, Australia,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 27 Jun 2005 |
Oscar Carlos Cristianci
Via Trivulzio N.8, Milan, Italy,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 22 Feb 2002 |
Enrico Parazzini
Milan, Italy,
Address used since 01 Jul 2001 |
Director | 01 Jul 2001 - 18 Oct 2001 |
Joseph Anthony Browne
Paddington, N S W 2021, Australia,
Address used since 14 Jun 2001 |
Director | 14 Jun 2001 - 15 Jul 2001 |
30 Binsted Road , New Lynn , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City | Physical & registered | 11 Sep 2006 - 09 Nov 2007 |
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Cooper Tower, 188 Quay Street, Auckland | Physical & registered | 13 Oct 2003 - 11 Sep 2006 |
71 Hugo Johnstone Drive, Penrose, Auckland | Physical | 18 Jun 2001 - 13 Oct 2003 |
71 Hugo Johnstone Drive, Penrose, Auckland | Registered | 14 Jun 2001 - 13 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Prysmian Australia Pty Limited Other (Other) |
Liverpool Nsw 2170, Australia |
14 Jun 2001 - current |
Effective Date | 28 Feb 2017 |
Name | Prysmian S.p.a |
Type | Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | IT |
Moozoonsii Publishing Limited 35 Reid Road |
|
Lsvk Bora Limited Unit 1, 20 Binsted Road |
|
Chow & Si Limited 29 Reid Road |
|
All Painting Services Limited 5 Rata Street |
|
Rock Solid Pumping Limited 5 Rata Street |
|
Woodlands Park Investments Limited 5 Rata Street |
The Guizhou Chamber Of Commerce In New Zealand Limited 113 Queens Road |
Mss Mechanical Support Systems Limited 16 Ra Ora Drive |
A.w.k. Electrical Limited 450 Churchill East Road |
Regieflex Limited 31 Snowdon Avenue |
Platinum Contracting Limited 1403b High Street |
Cabling Products And Design Limited 1 Junction Road |