Shortcuts

Rehau Limited

Type: NZ Limited Company (Ltd)
9429037496074
NZBN
977192
Company Number
Registered
Company Status
F333220
Industry classification code
Plumbing Goods Wholesaling Nec
Industry classification description
Current address
12 Allens Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 10 Dec 2021

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.

Addresses

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

Contact info
64 9 2722264
Phone
ganesh.vaithilingam@rehau.com
Email
www.rehau.com
30 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Other (Other) Che-101.937.973 - Rehau Verwaltungszentrale Ag Muri Near Berne
3074
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Frankische Plastiks Gmbh
Other Frankische Plastiks Gmbh
Other Rehau Pte. Ltd No. 06-00 Rehau Bldg
Singapore 208557

Singapore

Ultimate Holding Company

24 Jul 2019
Effective Date
Wagner Generations Ag
Name
Ultimate Holding Company
Type
CH
Country of origin
Breichtenstrasse2
3074 Muri
Bern 3074
Switzerland
Address
Directors

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

Nearby companies
Similar companies

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