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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Velux A/s | 16 Sep 1994 - |
Ultimate Holding Company
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
Kafune Limited
119 Onehunga Mall
The Chang Gaow Limited
123 Onehunga Mall
Aria Discount Workwear & Safety Limited
125 Onehunga Mall
J & S Trade And Investment Limited
127 Onehunga Mall
Onehunga Function Centre Limited
57 Princes Street
Seniornet (auckland) Incorporated
57 Princes Street