Forbo Siegling Limited, a registered company, was registered on 27 Feb 2003. 9429036107643 is the business number it was issued. "Rubber product mfg nec" (business classification C192040) is how the company is categorised. This company has been supervised by 13 directors: Marc D. - an active director whose contract started on 13 Mar 2018,
Ko-Min Wong - an active director whose contract started on 13 Mar 2018,
Mark Andrew Pearson - an active director whose contract started on 02 Jul 2019,
Christopher Stambolis - an inactive director whose contract started on 02 Oct 2015 and was terminated on 02 Jul 2019,
Jean-Michel W. - an inactive director whose contract started on 27 Mar 2013 and was terminated on 13 Mar 2018.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 12939, Penrose, Auckland, 1642 (types include: postal, postal).
Forbo Siegling Limited had been using 10 George Bourke Dreive, Mt Wellington as their registered address until 03 Apr 2006.
Old names for this company, as we found at BizDb, included: from 23 Jan 2006 to 20 Mar 2007 they were named Siegling New Zealand Limited, from 27 Feb 2003 to 23 Jan 2006 they were named Siegling Stedar Belting Limited.
One entity owns all company shares (exactly 650000 shares) - Forbo Management Sa - located at 1642, Baar.
Other active addresses
Address #4: 10 George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 20 Apr 2020
Address #5: Po Box 12939, Penrose, Auckland, 1642 New Zealand
Postal address used from 05 Apr 2023
Principal place of activity
10 George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 10 George Bourke Dreive, Mt Wellington
Registered address used from 03 Apr 2006 to 03 Apr 2006
Address #2: 10 George Bourke Drive, Mt Wellington New Zealand
Registered address used from 03 Apr 2006 to 03 Apr 2006
Address #3: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 23 Sep 2003 to 23 Mar 2010
Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 23 Sep 2003 to 03 Apr 2006
Address #5: C/- Buddle Findlay, 18th Floor, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 27 Feb 2003 to 23 Sep 2003
Basic Financial info
Total number of Shares: 650000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 650000 | |||
Other (Other) | Forbo Management Sa |
Baar 6340 Switzerland |
12 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Forbo Siegling Pty. Ltd | 27 Feb 2003 - 12 Nov 2014 | |
Other | Null - Forbo Siegling Pty. Ltd | 27 Feb 2003 - 12 Nov 2014 |
Ultimate Holding Company
Marc D. - Director
Appointment date: 13 Mar 2018
Ko-min Wong - Director
Appointment date: 13 Mar 2018
Address: Singapore, 458288 Singapore
Address used since 13 Mar 2018
Mark Andrew Pearson - Director
Appointment date: 02 Jul 2019
ASIC Name: Forbo Siegling Pty Ltd
Address: Wetherill Park, 2164 Australia
Address: Wadalba, Nsw, 2259 Australia
Address used since 02 Jul 2019
Christopher Stambolis - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 02 Jul 2019
ASIC Name: Forbo Siegling Pty Ltd
Address: Wetherill Park, New South Wales, 2164 Australia
Address: Mulgoa, New South Wales, 2142 Australia
Address used since 02 Oct 2015
Jean-michel W. - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 13 Mar 2018
Oliver Schutte - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 13 Mar 2018
Address: 1 Austin Road West, Kowloon, Hong Kong, Hong Kong SAR China
Address used since 01 May 2013
Matthias Peter Huenerwadel - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 09 May 2013
Address: Ch-5224, Unterbozberg, Switzerland,
Address used since 16 Dec 2005
Daniel Alois Keist - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 01 Jan 2013
Address: 8547 Gachnang, Switzerland,
Address used since 01 Oct 2007
Guek Eng Jace Goh - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 31 Mar 2012
Address: Singapore, 278304, Singapore,
Address used since 30 Jul 2007
Gerold Alfred Zenger - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 30 Sep 2007
Address: Ch-8707, Uetikon Am See, Switzerland,
Address used since 16 Dec 2005
Ko-min Wong - Director (Inactive)
Appointment date: 27 Jan 2004
Termination date: 21 Mar 2007
Address: Ohta-ku, Tokyo 145-0066, Japan,
Address used since 27 Jan 2004
Marco Andrea Crivelli - Director (Inactive)
Appointment date: 28 Feb 2003
Termination date: 16 Dec 2005
Address: 4 - 20 - 5 Meguro, Meguro-ku, Tokyo 153-0063, Japan,
Address used since 28 Feb 2003
Jan-erik Sangberg - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 27 Jan 2004
Address: Ch-8800 Thalwil, Switzerland,
Address used since 27 Feb 2003
Atlas Copco( N.z.) Limited
8 George Bourke Drive
Heritage Tiles Wellington Limited
7 George Bourke Drive
Roberts Heritage Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive
Tile Space Limited
7 George Bourke Drive
Jfk Jetskis & Rentals Limited
14c George Bourke Drive
Air Hull Technologies Limited
9, 41 Shortland Street
Precision Rubber (n.z.) Limited
228 Neilson Street
Rubbermark Industries Limited
21a Norman Spencer Drive
Specialised Washers & Gaskets (2005) Limited
19 Hillcrest Drive
Synapco Industries Limited
14 Tunnel Grove
Waugh Rubber Bands (2015) Limited
29 Kings Crescent