Shortcuts

Forbo Siegling Limited

Type: NZ Limited Company (Ltd)
9429036107643
NZBN
1279413
Company Number
Registered
Company Status
084737933
GST Number
No Abn Number
Australian Business Number
C192040
Industry classification code
Rubber Product Mfg Nec
Industry classification description
Current address
10 George Bourke Drive
Mt Wellington
Other (Address for Records) & records address (Address for Records) used since 22 Mar 2005
10 George Bourke Drive
Mt Wellington New Zealand
Physical & service address used since 23 Mar 2010
Po Box 12939
Penrose
Auckland 1642
New Zealand
Postal address used since 20 Apr 2020

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.

Addresses

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

Contact info
64 92700 565
Phone
64 9 2700565
14 Apr 2021 Phone
linda.sun@forbo.com
05 Apr 2023 Accountant
Linda.sun@forbo.com
05 Apr 2023 nzbn-reserved-invoice-email-address-purpose
mark.pearson@forbo.com
20 Apr 2020 Finance Manager
jason.jin@forbo.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 650000
Other (Other) Forbo Management Sa Baar
6340
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Forbo Siegling Pty. Ltd
Other Null - Forbo Siegling Pty. Ltd

Ultimate Holding Company

31 Oct 2020
Effective Date
Forbo Holding Ltd
Name
Company
Type
CH
Country of origin
Lindenstrasse 8
Baar 6340
Switzerland
Address
Directors

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

Nearby companies

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

Similar companies