Shortcuts

Staedtler (nz) Limited

Type: NZ Limited Company (Ltd)
9429000057929
NZBN
589411
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 29 Apr 2021

Staedtler (Nz) Limited, a registered company, was started on 24 May 1993. 9429000057929 is the NZBN it was issued. This company has been run by 15 directors: Nicholas Paul Lee - an active director whose contract started on 30 Oct 2015,
Axel M. - an inactive director whose contract started on 01 Jan 2006 and was terminated on 31 Dec 2023,
Ali K. - an inactive director whose contract started on 16 Jan 2023 and was terminated on 31 Dec 2023,
Axel Karl Georg Hulsmann - an inactive director whose contract started on 02 Jul 2018 and was terminated on 15 Jan 2023,
Robert George Jones - an inactive director whose contract started on 02 Jul 2018 and was terminated on 31 May 2021.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: physical, registered).
Staedtler (Nz) Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 29 Apr 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 24 May 1993 to 14 Jul 1993 they were called Rodler Holdings Limited.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 22 Nov 2016 to 29 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 Nov 2012 to 22 Nov 2016

Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 06 May 2008 to 28 Nov 2012

Address: Level 1, North City Centre, 129-155 Hurstmere Road, Takapuna

Registered address used from 17 Feb 2000 to 06 May 2008

Address: 100 Bush Road, Albany

Physical address used from 17 Feb 2000 to 06 May 2008

Address: Level 1, North City Centre, 129-155 Hurstmere Road, Takapuna

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 26 Sep 1994 to 17 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Staedtler Se

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Staedtler, Noris G M B H
Other Atlas Warenhandelsgessellschaft Mbh
Other Null - Atlas Warenhandelsgessellschaft Mbh
Directors

Nicholas Paul Lee - Director

Appointment date: 30 Oct 2015

ASIC Name: Staedtler (pacific) Pty Ltd

Address: Mona Vale, Sydney, New South Wales, 2075 Australia

Address used since 25 Sep 2018

Address: Frenchs Forest, New South Wales, 2086 Australia

Address: St Ives, New South Wales, 2075 Australia

Address used since 30 Oct 2015


Axel M. - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 31 Dec 2023


Ali K. - Director (Inactive)

Appointment date: 16 Jan 2023

Termination date: 31 Dec 2023


Axel Karl Georg Hulsmann - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 15 Jan 2023

Address: Oakville, Ontario, L6L4V9 Canada

Address used since 30 Nov 2020


Robert George Jones - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 31 May 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 02 Jul 2018


Wayne Greer - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 01 Jun 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Nov 2015


Paul Cashmore - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 30 Oct 2015

Address: Collaroy, New South Wales, 2097 Australia

Address used since 10 Apr 2014


Christopher John Laforest - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 29 Jul 2010

Address: Rose Bay, N S W 2097, Australia,

Address used since 27 Jul 1993


Werner Franz Beeh - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 21 Apr 2008

Address: Beacon Hill, N S W 2100, Australia,

Address used since 15 Apr 1998


Peter Alexander Kruckel - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 31 Dec 2005

Address: D - 90562 Heroldsberg, Fedral Republic Of Germany,

Address used since 18 Jun 2001


Oskar Reutter - Director (Inactive)

Appointment date: 22 May 1995

Termination date: 15 Jun 2001

Address: D-92318, Neumarkt, Germany,

Address used since 22 May 1995


Werner Franz Beeh - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 31 Dec 1997

Address: Beacon Hill, N S W 2100, Australia,

Address used since 27 Jul 1993


Manfred Schittenhelm - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 27 Apr 1995

Address: 3 D-90427, Nurmberg, Germany,

Address used since 11 Mar 1994


Thomas Barry Maguire - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 27 Jul 1993

Address: Auckland,

Address used since 24 May 1993


Kathryn Mary Roberts - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 14 Jul 1993

Address: Auckland,

Address used since 24 May 1993

Nearby companies

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place

Willesden Down Enterprises Limited
5 William Laurie Place

Olsen Daycare Limited
5 William Laurie Place