Sennheiser New Zealand Limited was started on 21 Aug 2013 and issued an NZ business identifier of 9429030095687. This registered LTD company has been managed by 7 directors: Christian Herbert Kuntzsch - an active director whose contract started on 31 Jan 2023,
Tomasz Latanik - an inactive director whose contract started on 15 May 2019 and was terminated on 01 Jan 2023,
Markus Dreimann - an inactive director whose contract started on 11 Feb 2015 and was terminated on 15 May 2019,
Bjorn Rennemo Henriksen - an inactive director whose contract started on 26 Mar 2015 and was terminated on 02 Nov 2017,
Daniel Sennheiser - an inactive director whose contract started on 21 Aug 2013 and was terminated on 13 Nov 2015.
According to our data (updated on 01 Apr 2024), the company uses 1 address: Tower A, Level 14, 821 Pacific Highway, Chatswood, 2067 (type: postal, office).
Up until 02 Nov 2020, Sennheiser New Zealand Limited had been using 74 Taharoto Road, Takapuna, Auckland as their registered address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Sennheiser Australia Pty Limited (an other) located at Chatswood, Nsw postcode 2067. Sennheiser New Zealand Limited has been classified as "Sound reproducing equipment - household - wholesaling" (ANZSIC F349470).
Other active addresses
Address #4: Floor 18, 80 Queen Street, Auckland Central, Auckland, 1010 Australia
Delivery address used from 09 Nov 2020
Principal place of activity
C/o Deloitte, Floor 18, 80 Queen Street, Auckland, 1010 Australia
Previous addresses
Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 Aug 2018 to 02 Nov 2020
Address #2: Unit A, 26-30 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 13 Sep 2013 to 30 Aug 2018
Address #3: Unit A, 26-30 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 21 Aug 2013 to 13 Sep 2013
Address #4: Unit A, 26-30 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 21 Aug 2013 to 30 Aug 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Sennheiser Australia Pty Limited |
Chatswood Nsw 2067 Australia |
21 Aug 2013 - |
Christian Herbert Kuntzsch - Director
Appointment date: 31 Jan 2023
ASIC Name: Sennheiser Australia Pty Limited
Address: Freshwater Nsw, 2096 Australia
Address used since 31 Jan 2023
Tomasz Latanik - Director (Inactive)
Appointment date: 15 May 2019
Termination date: 01 Jan 2023
ASIC Name: Sennheiser Australia Pty Limited
Address: Kellyville Nsw, 2155 Australia
Address used since 15 May 2019
Address: 821 Pacific Highway, Chatswood Nsw, 2067 Australia
Address: Chatswood Nsw, 2067 Australia
Markus Dreimann - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 15 May 2019
ASIC Name: Sennheiser Australia Pty Limited
Address: St Ives Chase, 2075 Australia
Address used since 13 Nov 2015
Address: Chatswood, 2067 Australia
Address: Chatswood, 2067 Australia
Address: 821 Pacific Highway, Chatswood, 2067 Australia
Bjorn Rennemo Henriksen - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 02 Nov 2017
ASIC Name: Sennheiser Australia Pty Limited
Address: Chatswood, 2067 Australia
Address: Chatswood, 2067 Australia
Address: Avalon, Nsw, 2107 Australia
Address used since 26 Mar 2015
Daniel Sennheiser - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 13 Nov 2015
Address: Ch-8044, Zurich, Switzerland
Address used since 21 Aug 2013
Paul W. - Director (Inactive)
Appointment date: 28 Aug 2013
Termination date: 26 Mar 2015
Bjorn Rennemo Henriksen - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 11 Feb 2015
Address: Avalon, New South Wales, 2107 Australia
Address used since 08 Sep 2014
Canopy Group Limited
26 Vestey Drive
Leightons Packaging Solutions Limited
11 Lockhart Place
Parisi Bathware Nz Limited
25 Vestey Drive
Arjo New Zealand Limited
34 Vestey Drive
New Zealand Yacon Limited
4 Lockhart Place
Rawhiti Manuka Honi Limited
Suite 1, 4 Lockhart Place
Harmonic Audio Limited
50 Church Rd
Mix Foundation Limited
61 High Street
N.a. Distributors Limited
9 Marion Street
Nexos Limited
6 Corrofin Drive
P. & J.m. Quilter Limited
117a Newell Road
Sound Choice Pro Audio (nz) Limited
Unit 4, 35 Sir William Pickering Drive