Shortcuts

Hilti (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037347451
NZBN
1018686
Company Number
Registered
Company Status
Current address
Level 1, Building B
600 Great South Road
Auckland 1051
New Zealand
Physical & service & registered address used since 22 Jun 2016

Hilti (New Zealand) Limited was launched on 23 Mar 2000 and issued an NZ business number of 9429037347451. The registered LTD company has been run by 21 directors: Ross John Buchanan - an active director whose contract began on 01 Apr 2019,
Alim Imtiaz Hirani - an active director whose contract began on 01 Oct 2020,
Yash Pal Batra - an active director whose contract began on 11 Mar 2022,
Svenia Roggenkamp - an active director whose contract began on 11 Apr 2023,
Kyriaki Maurer - an inactive director whose contract began on 01 Oct 2014 and was terminated on 11 Apr 2023.
As stated in BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: Level 1, Building B, 600 Great South Road, Auckland, 1051 (types include: physical, service).
Up until 22 Jun 2016, Hilti (New Zealand) Limited had been using 1B 525 Great South Road, Penrose, Auckland as their physical address.
A total of 5900000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5900000 shares are held by 1 entity, namely:
Hilti Aktiengelsellschaft (an other) located at Schaan, Liechtenstein.

Addresses

Previous addresses

Address: 1b 525 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 01 Oct 2009 to 22 Jun 2016

Address: Unit B 750 Great South Road, Penrose, Auckland, Attn: Phil Matheson

Registered address used from 17 Aug 2006 to 01 Oct 2009

Address: Unit B, 750 Great South Road, Penrose, Auckland, Attn: Phil Matheson

Physical address used from 17 Aug 2006 to 01 Oct 2009

Address: Unit B, 750 Great South Rd, Penrose, Auckland, Atten: Michael Mckindy

Registered address used from 18 Jun 2002 to 17 Aug 2006

Address: C/- Kensington Swan, Unitb 750, Great South Rd, Penrose, Auckland

Registered address used from 28 Aug 2001 to 18 Jun 2002

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland, Attn; Greg Lee

Registered address used from 28 Jun 2001 to 28 Aug 2001

Address: Unit B, 750 Great South Road, Penrose, Auckland, (attn: Martin Barr)

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland, Attn; Greg Lee

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland, Attn; Greg Lee

Registered address used from 12 Apr 2000 to 28 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 5900000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5900000
Other (Other) Hilti Aktiengelsellschaft Schaan
Liechtenstein

Liechtenstein

Ultimate Holding Company

21 Jul 1991
Effective Date
Hilti Aktiengelsellschaft
Name
Companies
Type
91524515
Ultimate Holding Company Number
LI
Country of origin
Directors

Ross John Buchanan - Director

Appointment date: 01 Apr 2019

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 01 Apr 2019


Alim Imtiaz Hirani - Director

Appointment date: 01 Oct 2020

Address: #08-03 Cape Royale, 098203 Singapore

Address used since 01 Oct 2020


Yash Pal Batra - Director

Appointment date: 11 Mar 2022

Address: Singapore, 098417 Singapore

Address used since 11 Mar 2022


Svenia Roggenkamp - Director

Appointment date: 11 Apr 2023

Address: Schaan, LI-9494 Liechtenstein

Address used since 11 Apr 2023


Kyriaki Maurer - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 11 Apr 2023

Address: Mauren, 9493 Liechtenstein

Address used since 01 Oct 2014


Jason Mark Burriss - Director (Inactive)

Appointment date: 30 Aug 2018

Termination date: 31 Aug 2021

Address: Singapore, 359419 Singapore

Address used since 30 Aug 2018


Gareth Wyn Lewis - Director (Inactive)

Appointment date: 30 Aug 2018

Termination date: 01 Oct 2020

Address: Singapore, 098411 Singapore

Address used since 30 Aug 2018


Alistair Campbell Dickie - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Robbert Van Der Feltz Van Der Sloot - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 06 Aug 2018

Address: Schaan / Principality Of Liechtenstein, 9494 Liechtenstein

Address used since 01 Jan 2013

Address: 88 Wong Ma Kok Road, Stanley, Hong Kong SAR China

Address used since 01 Jun 2016


Werner Wallner - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Jul 2015

Address: 8 Hung Luen Road, Honghom Bay Kowloon, Hong Kong SAR China

Address used since 01 Apr 2011


Klaus Peter Risch - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 01 Oct 2014

Address: Schaan, 9494 Liechtenstein

Address used since 08 Aug 2013


Nora Kristin Klug - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 08 Aug 2013

Address: Triesen / Principality Of Liechtenstein, 9495 Liechtenstein

Address used since 01 Apr 2011


Peter Stracar - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 31 Dec 2012

Address: Apartments, Hampton Court, Harbour, City, Tsimshatsui, Kowloon, Hong Kong,

Address used since 01 Jan 2005


Grace Li Hwa Poh - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Mar 2011

Address: Tsimshatsui, Kowloon, Hong Kong City, China,

Address used since 01 Sep 2005


Christian Michael Wind - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 Mar 2011

Address: Feusisberg Ch-8835, Switzerland,

Address used since 01 Oct 2007


Christian Caflisch - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 30 Sep 2007

Address: Balziers, Principality Of Liechtenstein,

Address used since 23 Mar 2000


Wolfgang Walter Schwarzenbacher - Director (Inactive)

Appointment date: 15 Jun 2004

Termination date: 31 Aug 2005

Address: Court-gateway Appartments, Harbour, City, Canton Rd, Hk-tsimshatsui -kowloon,

Address used since 15 Jun 2004


Bruno Anton Walt - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 31 Dec 2004

Address: Gateway Apartments, Harbour City, Kowloon, Hong Kong,

Address used since 01 Jul 2003


Chun Yip Lee - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 14 Jun 2004

Address: Waterloo Road Hill, Kowloon, Hong Kong,

Address used since 17 Jul 2003


Daniel Ralph Galindau - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 01 Jul 2003

Address: 58 Repulse Bay Road, Repulse Bay, Hong Knog,

Address used since 23 Mar 2000


Martin Piplits - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 22 Feb 2002

Address: 9 Stanley Village Road, Stanley, Hong Kong,

Address used since 23 Mar 2000

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B