Rehau Limited, a registered company, was incorporated on 08 Sep 1999. 9429037496074 is the NZ business identifier it was issued. "Plumbing goods wholesaling nec" (ANZSIC F333220) is how the company has been classified. The company has been supervised by 8 directors: Frederik Boesch - an active director whose contract began on 04 Mar 2019,
Pierre-Andre Jungo - an inactive director whose contract began on 17 Feb 2005 and was terminated on 15 Mar 2021,
Elliott Martin Burke - an inactive director whose contract began on 15 Sep 2015 and was terminated on 11 Jan 2019,
Stefano Mattioli - an inactive director whose contract began on 12 Aug 2011 and was terminated on 15 Sep 2015,
Mark Russell Kimber - an inactive director whose contract began on 04 Apr 2008 and was terminated on 12 Aug 2011.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Allens Road, East Tamaki, Auckland, 2013 (category: registered, physical).
Rehau Limited had been using 60B Cryers Road, East Tamaki, Auckland as their physical address until 10 Dec 2021.
A single entity controls all company shares (exactly 250000 shares) - Che-101.937.973 - Rehau Verwaltungszentrale Ag - located at 2013, Muri Near Berne.
Principal place of activity
60b Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address: 60b Cryers Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 25 Feb 2004 to 10 Dec 2021
Address: A/14 Lorien Place, East Tamaki, Auckland
Registered address used from 26 Apr 2000 to 25 Feb 2004
Address: A/14 Lorien Place, East Tamaki, Auckland
Registered address used from 12 Apr 2000 to 26 Apr 2000
Address: A/14 Lorien Place, East Tamaki, Auckland
Physical address used from 09 Sep 1999 to 09 Sep 1999
Address: 14 Lorien Place, East Tamaki, Auckland
Physical address used from 09 Sep 1999 to 25 Feb 2004
Basic Financial info
Total number of Shares: 250000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Che-101.937.973 - Rehau Verwaltungszentrale Ag |
Muri Near Berne 3074 Switzerland |
15 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Frankische Plastiks Gmbh | 08 Sep 1999 - 13 Nov 2007 | |
Other | Frankische Plastiks Gmbh | 08 Sep 1999 - 13 Nov 2007 | |
Other | Rehau Pte. Ltd |
No. 06-00 Rehau Bldg Singapore 208557 Singapore |
13 Nov 2007 - 15 Nov 2018 |
Ultimate Holding Company
Frederik Boesch - Director
Appointment date: 04 Mar 2019
ASIC Name: Rehau Pty Ltd
Address: Sydney Olympic Park, 2127 Australia
Address: South Melbourne, 3205 Australia
Address used since 30 Apr 2021
Address: Braeside, 3195 Australia
Address used since 04 Mar 2019
Pierre-andre Jungo - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 15 Mar 2021
Address: 1717 St. Ursen, Friboury, Switzerland
Address used since 17 Feb 2005
Elliott Martin Burke - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 11 Jan 2019
ASIC Name: Rehau Pty Ltd
Address: Northwood, Nsw, 2066 Australia
Address used since 15 Sep 2015
Address: 8 Parkview Drive, Sydney Olympic Park, Nsw, 2127 Australia
Address: 8 Parkview Drive, Sydney Olympic Park, Nsw, 2127 Australia
Stefano Mattioli - Director (Inactive)
Appointment date: 12 Aug 2011
Termination date: 15 Sep 2015
Address: Drummoyne, Sydney Nsw, 2047 Australia
Address used since 12 Aug 2011
Mark Russell Kimber - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 12 Aug 2011
Address: Marsfield, Nsw 2122, Australia,
Address used since 04 Apr 2008
Ruediger Malessa - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 04 Apr 2008
Address: 1 Rider Boulevard, Rhodes 2138, Australia,
Address used since 22 Dec 2006
Jurgen Voigtmann - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 21 Dec 2006
Address: Eastwood, N S W 2122, Australia,
Address used since 08 Sep 1999
Helmut Wagner - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 17 Feb 2005
Address: 3074 Muri, Near Berne, Switzerland,
Address used since 08 Sep 1999
West Auckland Foundation For The Disabled
60 Cryers Road
Safety Showers (nz) Limited
50 Cryers Road
Simx Limited
1 Haliday Place
Jakaar Industries Management Limited
66 Cryers Road
Jakaar Industries Limited
66 Cryers Road
Manfred Frank Limited
66 Cryers Road
Allday Plumbing Limited
Suite 3, 277 Te Irirangi Drive
Hs Limited
Level 1, 31-33 Great South Road
Mcg Plumbing Limited
197a St George Street
Onehunga Plumbers (2015) Limited
161c Marua Road
Yong Xiang Copper Products Nz Limited
11 Kells Place
Yzy Trading Limited
11 Kells Place