Layher Limited, a registered company, was started on 29 Jun 2000. 9429037208790 is the NZ business number it was issued. "Plant and equipment hire" (business classification L663947) is how the company is classified. The company has been run by 9 directors: Caroline L. - an active director whose contract began on 28 Feb 2005,
Georg L. - an active director whose contract began on 28 Feb 2005,
Thomas K. - an active director whose contract began on 26 May 2010,
Scott Jon Bergstrom - an active director whose contract began on 03 Dec 2012,
Wolf B. - an inactive director whose contract began on 26 May 2010 and was terminated on 10 May 2016.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 38388, Wellington Mail Centre, Wellington, 5045 (types include: postal, office).
Layher Limited had been using 13 Pitoitoi Road, Days Bay, Lower Hutt 5013 as their physical address up to 11 Aug 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 29 Jun 2000 to 25 Feb 2005 they were called Deutsche Steel Limited.
Principal place of activity
93-95 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 13 Pitoitoi Road, Days Bay, Lower Hutt 5013 New Zealand
Physical & registered address used from 08 Feb 2010 to 11 Aug 2010
Address #2: 13 Pitoitoi Road, Days Bay, Wellington
Physical address used from 30 Jun 2000 to 08 Feb 2010
Address #3: 13 Pitoitoi Road, Days Bay, Wellington
Registered address used from 29 Jun 2000 to 08 Feb 2010
Basic Financial info
Total number of Shares: 1315444
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1315444 | |||
Other (Other) | Layher International-gmbh | 29 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wilhelm Layher Verwaltungs-gmbh | 12 Apr 2005 - 27 Jun 2010 | |
Individual | Fyfe, David James |
Days Bay Wellington 5013 New Zealand |
07 Sep 2009 - 06 Aug 2010 |
Individual | Erenstrom, Karen Elizabeth |
Days Bay Wellington 5013 New Zealand |
07 Sep 2009 - 06 Aug 2010 |
Other | Fyfe-erenstrom Family Trust | 29 Jun 2000 - 29 Jan 2008 | |
Other | Null - Wilhelm Layher Verwaltungs-gmbh | 12 Apr 2005 - 27 Jun 2010 | |
Other | Null - Fyfe-erenstrom Family Trust | 29 Jun 2000 - 29 Jan 2008 | |
Entity | Layher Limited Shareholder NZBN: 9429037208790 Company Number: 1046085 |
03 Aug 2012 - 06 Aug 2012 | |
Individual | Fyfe, Iain Grant |
Days Bay Wellington 5013 New Zealand |
07 Sep 2009 - 06 Aug 2010 |
Individual | Erenstrom, Karen Elizabeth |
Days Bay Wellington |
29 Jun 2000 - 12 Apr 2005 |
Individual | Fyfe, David James |
Days Bay Wellington |
29 Jun 2000 - 12 Apr 2005 |
Entity | Layher Limited Shareholder NZBN: 9429037208790 Company Number: 1046085 |
03 Aug 2012 - 06 Aug 2012 |
Ultimate Holding Company
Caroline L. - Director
Appointment date: 28 Feb 2005
Georg L. - Director
Appointment date: 28 Feb 2005
Thomas K. - Director
Appointment date: 26 May 2010
Scott Jon Bergstrom - Director
Appointment date: 03 Dec 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Mar 2018
Wolf B. - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 10 May 2016
David James Fyfe - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 06 Aug 2010
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 29 Jun 2000
Thomas Kittner - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 09 Dec 2009
Address: 74389 Cleebronn, Germany,
Address used since 01 Nov 2009
Karen Elizabeth Erenstrom - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 05 Nov 2009
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 25 Feb 2005
Karen Elizabeth Erenstrom - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 28 Feb 2005
Address: Days Bay, Wellington,
Address used since 24 Jun 2002
Port Road Estate Limited
93-95 Port Road
Basil Jones Metal Spinners Limited
11 Toop Street
Eurofins Els Limited
85 Port Road
Push Developments Limited
Toop Street
Smith Anvil Properties Limited
Lowry Bay
Smith/anvil Nominees Limited
Lowry Bay
7br Limited
Unit 6, 50 Gracefield Road
Mechanical Access Company Auckland Limited
50 Bloomfield Terrace
Nz Conveyors Limited
59 Waione Street
Road Runner Trailers Limited
Unit 5, 408 Hutt Road
Securasite And Contracting Limited
476-486 Jackson Street
Tq Holdings Limited
24 Wetherby Grove