Shortcuts

Heiniger Nz Limited

Type: NZ Limited Company (Ltd)
9429038748080
NZBN
615877
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 28 Feb 2019

Heiniger Nz Limited, a registered company, was launched on 20 Apr 1994. 9429038748080 is the number it was issued. This company has been supervised by 4 directors: Gary Lyons - an active director whose contract started on 20 Apr 1994,
Daniel Heiniger - an active director whose contract started on 13 Oct 2021,
Werner Heiniger - an inactive director whose contract started on 03 Sep 2001 and was terminated on 13 Oct 2021,
Paul Gregory Mcevedy - an inactive director whose contract started on 20 Apr 1994 and was terminated on 31 Mar 1999.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Heiniger Nz Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 Feb 2019.
A single entity owns all company shares (exactly 100000 shares) - Heiniger Australia Pty Limited - located at 8013, Bibra Lake, Western Australia.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 28 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Jun 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 25 Jul 2011 to 17 Jun 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 08 Oct 2004 to 25 Jul 2011

Address: 1b Chinook Place, Hornby, Christchurch

Registered address used from 25 Sep 2003 to 08 Oct 2004

Address: 59 Cuba Street, Petone

Registered address used from 15 Jan 2001 to 25 Sep 2003

Address: Level 1, 50 Bloomfield Terrace, Lower Hutt

Physical address used from 15 Jan 2001 to 08 Oct 2004

Address: 59 Cuba Street, Petone

Physical address used from 15 Jan 2001 to 15 Jan 2001

Address: Unit 5/133, Gracefield Road, Seaview, Wellington

Registered & physical address used from 10 Aug 1998 to 15 Jan 2001

Address: 17 Fairview Terrace, Kelburn, Wellington

Registered address used from 15 Feb 1995 to 10 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Heiniger Australia Pty Limited Bibra Lake
Western Australia
6163
Australia

Ultimate Holding Company

23 Aug 2018
Effective Date
Heiniger Limited
Name
Swiss Proprietary Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Unit 10, 10 Whipple Street
Balcatta
Western Australia 6021
Australia
Address
Directors

Gary Lyons - Director

Appointment date: 20 Apr 1994

ASIC Name: Heiniger Australia Pty Ltd

Address: Mount Pleasant, Western Australia, 6153 Australia

Address used since 26 May 2011

Address: Balcatta, Western Australia, 6021 Australia

Address: Balcatta, Western Australia, 6021 Australia


Daniel Heiniger - Director

Appointment date: 13 Oct 2021

Address: Herzogenbuchsee, CH3360 Switzerland

Address used since 13 Oct 2021


Werner Heiniger - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 13 Oct 2021

Address: Ch 3360, Herzogenbuchsee, Switzerland

Address used since 07 Jul 2006


Paul Gregory Mcevedy - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 31 Mar 1999

Address: Kelburn, Wellington,

Address used since 20 Apr 1994

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street