Shortcuts

Stauff Corporation (nz) Limited

Type: NZ Limited Company (Ltd)
9429036568192
NZBN
1198207
Company Number
Registered
Company Status
Current address
75 Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Aug 2019

Stauff Corporation (Nz) Limited was incorporated on 19 Mar 2002 and issued a number of 9429036568192. The registered LTD company has been supervised by 10 directors: Lutz M. - an active director whose contract started on 19 Mar 2002,
Joerg D. - an active director whose contract started on 19 Mar 2019,
Branislav Tesanovic - an active director whose contract started on 25 Nov 2024,
Peter Kenneth Krohn - an inactive director whose contract started on 19 Mar 2019 and was terminated on 31 Dec 2024,
Knut M. - an inactive director whose contract started on 19 Mar 2002 and was terminated on 19 Mar 2019.
According to our database (last updated on 10 May 2025), this company registered 1 address: 75 Boston Road, Grafton, Auckland, 1023 (category: registered, physical).
Up until 19 Aug 2019, Stauff Corporation (Nz) Limited had been using Level 5, 393 Khyber Pass, Newmarket, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Stauff Corporation Pty Limited (an other) located at Unanderra N S W 2526, Australia.

Addresses

Previous addresses

Address: Level 5, 393 Khyber Pass, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jul 2018 to 19 Aug 2019

Address: Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand

Registered address used from 12 Apr 2006 to 17 Jul 2018

Address: Unit J, 150 Harris Road, East Tamaki, Auckland

Registered address used from 29 Mar 2006 to 29 Mar 2006

Address: Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland New Zealand

Physical address used from 29 Mar 2006 to 17 Jul 2018

Address: Unit D,, 150 Harris Road, East Tamaki

Registered address used from 29 Mar 2006 to 12 Apr 2006

Address: Apt D, 103 Harris Road, East Tamaki, Auckland

Registered address used from 24 Feb 2005 to 29 Mar 2006

Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland

Physical address used from 29 Jul 2003 to 29 Mar 2006

Address: Gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland

Registered address used from 29 Jul 2003 to 24 Feb 2005

Address: Gilligan & Company Ltd, Level 2, 3 Broadway, Newmarket, Auckland

Registered & physical address used from 19 Mar 2002 to 29 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 04 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Stauff Corporation Pty Limited Unanderra N S W 2526
Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Stauff Corporation Pty Ltd
Name
Limited
Type
1338487
Ultimate Holding Company Number
AU
Country of origin
Directors

Lutz M. - Director

Appointment date: 19 Mar 2002


Joerg D. - Director

Appointment date: 19 Mar 2019


Branislav Tesanovic - Director

Appointment date: 25 Nov 2024

ASIC Name: Stauff Corporation Pty Ltd

Address: Horsley, Nsw, 2530 Australia

Address used since 25 Nov 2024


Peter Kenneth Krohn - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 31 Dec 2024

ASIC Name: Stauff Corporation Pty Ltd

Address: Unanderra, Nsw, 2526 Australia

Address: Mangerton, Nsw, 2500 Australia

Address used since 19 Mar 2019


Knut M. - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 19 Mar 2019


Stephen Juhasz - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 19 Mar 2019

ASIC Name: Stauff Corporation Pty Ltd

Address: Nsw, 2526 Australia

Address: Nsw, 2526 Australia

Address: Woonona, Nsw, 2517 Australia

Address used since 04 Jul 2015


Ursula M. - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 19 Mar 2019


Dorle T. - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 19 Mar 2019


Ces Chora - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 22 Sep 2009

Address: Wollongong N S W 2500,

Address used since 19 Mar 2002


Volker Wilhelm Juergen Seelis - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 Sep 2009

Address: Berry N S W 2535,

Address used since 19 Mar 2002

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway