Shortcuts

Velux New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000070706
NZBN
649329
Company Number
Registered
Company Status
Current address
62b Princes Street
Onehunga
Auckland 1061
New Zealand
Other (Address for Records) & records address (Address for Records) used since 23 Sep 2014
62b Princes Street
Onehunga
Auckland 1061
New Zealand
Physical & service address used since 01 Oct 2014
62b Princess Street
Onehunga
Auckland 1061
New Zealand
Registered address used since 01 Oct 2014

Velux New Zealand Limited was registered on 16 Sep 1994 and issued a business number of 9429000070706. The registered LTD company has been supervised by 16 directors: Marc Haseler - an active director whose contract started on 23 Dec 2015,
Anders M. - an active director whose contract started on 30 May 2023,
Anders D. - an active director whose contract started on 18 Feb 2024,
Patrick M. - an inactive director whose contract started on 01 Jun 2021 and was terminated on 30 May 2023,
Christian O. - an inactive director whose contract started on 10 Jun 2016 and was terminated on 01 Jun 2021.
As stated in BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: P. O. Box 12 632, Penrose, Auckland, 1642 (type: postal, office).
Up to 28 Apr 2000, Velux New Zealand Limited had been using C/- Kensington Swan, Level 3, 89 The Terrace, Wellington, Attn: Ross O'neill as their registered address.
BizDb found past names used by the company: from 16 Sep 1994 to 13 Dec 1994 they were named Fencourt Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder).

Addresses

Other active addresses

Address #4: P. O. Box 12 632, Penrose, Auckland, 1642 New Zealand

Postal address used from 09 Sep 2019

Address #5: 62b Princess Street, Onehunga, Auckland, 1061 New Zealand

Office & delivery address used from 09 Sep 2019

Principal place of activity

62b Princess Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: C/- Kensington Swan, Level 3, 89 The Terrace, Wellington, Attn: Ross O'neill

Registered address used from 28 Apr 2000 to 28 Apr 2000

Address #2: 62b Princess Street, Onehunga, Auckland New Zealand

Registered address used from 28 Apr 2000 to 01 Oct 2014

Address #3: 62b Princes Street, Onehunga, Auckland 5

Registered address used from 27 Jul 1998 to 28 Apr 2000

Address #4: 62b Princes Street, Onehunga, Auckland 5 New Zealand

Physical address used from 04 Oct 1994 to 01 Oct 2014

Address #5: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 04 Oct 1994 to 04 Oct 1994

Address #6: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 04 Oct 1994 to 27 Jul 1998

Contact info
64 9 6344126
05 Sep 2018 Phone
velux.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Velux A/s

Ultimate Holding Company

30 Aug 2018
Effective Date
Vkr Holding A/s
Name
Limited
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
Directors

Marc Haseler - Director

Appointment date: 23 Dec 2015

ASIC Name: Velux Australia Pty Ltd

Address: Alexandria, New South Wales, 2015 Australia

Address: Matcham, New South Wales, 2250 Australia

Address used since 23 Dec 2015

Address: Alexandria, New South Wales, 2015 Australia


Anders M. - Director

Appointment date: 30 May 2023


Anders D. - Director

Appointment date: 18 Feb 2024


Patrick M. - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 30 May 2023


Christian O. - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 01 Jun 2021

Address: Shunyi District, Beijing, 101312 China

Address used since 10 Jun 2016


Patrick M. - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 10 Jun 2016


Sven P. - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 10 Jun 2016


Horst Uwe Brenner - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 23 Dec 2015

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 23 Jun 2015


Henrik Rasmussen - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 27 Jun 2005

Address: Dk 2970, Horsholm,

Address used since 23 Sep 1994


Lars Gylsorff - Director (Inactive)

Appointment date: 07 Aug 2001

Termination date: 01 Jul 2003

Address: 2800 Kgs, Lyngby, Denmark,

Address used since 07 Aug 2001


Henrik Ovli Ovlisen - Director (Inactive)

Appointment date: 30 Jan 1999

Termination date: 10 May 2002

Address: 48-24 Dk-2100, Copenhagen, Denmark,

Address used since 30 Jan 1999


Jorgen Tang-jensen - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 07 Aug 2001

Address: Charlottenlund, Denmark,

Address used since 23 Sep 1994


Hans Christian Baekgaard - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 30 Jan 1999

Address: Dk - 2000, Frederiksberg, Denmark,

Address used since 22 Oct 1997


Lars Erik Kann-rasmussen - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 17 Jul 1998

Address: Sollerod 2940 Horte, Denmark,

Address used since 23 Sep 1994


Philip Lipshitz - Director (Inactive)

Appointment date: 23 Sep 1994

Termination date: 22 Oct 1997

Address: Killara, N S W, Australia,

Address used since 23 Sep 1994


Keith Young - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 23 Sep 1994

Address: Remuera, Auckland,

Address used since 16 Sep 1994

Nearby companies