Shortcuts

Hettich New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039158598
NZBN
491009
Company Number
Registered
Company Status
056181245
GST Number
F333925
Industry classification code
Household Good Wholesaling Nec
Industry classification description
Current address
18 Barmac Place
East Tamaki
Auckland New Zealand
Physical & service address used since 15 Jan 1999
18 Barmac Place
East Tamaki
Auckland New Zealand
Registered address used since 10 Sep 2001
Hettich N Z Ltd
Box 58194
Botany, Auckland 2163
New Zealand
Postal address used since 06 Sep 2019

Hettich New Zealand Limited, a registered company, was started on 08 Mar 1991. 9429039158598 is the NZ business identifier it was issued. "Household good wholesaling nec" (business classification F333925) is how the company has been categorised. This company has been run by 12 directors: Robert Michael Deed - an active director whose contract started on 02 Dec 2019,
Catherine C. - an active director whose contract started on 31 Dec 2019,
Andreas H. - an inactive director whose contract started on 21 Mar 2012 and was terminated on 31 Dec 2019,
Michael William Cross - an inactive director whose contract started on 01 Jan 2009 and was terminated on 03 Dec 2019,
Richard John Abela - an inactive director whose contract started on 20 Feb 2009 and was terminated on 11 Dec 2013.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Hettich N Z Ltd, Box 58194, Botany, Auckland, 2163 (type: postal, office).
Hettich New Zealand Limited had been using 3 Neil Park Drive, East Tamaki, Auckland as their registered address up to 10 Sep 2001.
More names used by the company, as we identified at BizDb, included: from 14 Mar 1991 to 25 Nov 2008 they were named Hettich New Zealand Holdings Limited, from 08 Mar 1991 to 14 Mar 1991 they were named Greenfinch Holdings Limited.

Addresses

Other active addresses

Address #4: 18 Barmac Place, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 06 Sep 2019

Principal place of activity

18 Barmac Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 3 Neil Park Drive, East Tamaki, Auckland

Registered address used from 10 Sep 2001 to 10 Sep 2001

Address #2: 3 Neil Park Drive, East Tamaki, Auckland

Physical address used from 15 Jan 1999 to 15 Jan 1999

Contact info
64 9 2744036
Phone
64 9 2747374
07 Sep 2021 Phone
petal_clarke@hettich.co.nz
Email
invoice-hnz@hettich.com
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
rob.deed@hettich.com
07 Oct 2020 Email
www.hettich.co.nz
Website
https://web.hettich.com/en-nz/home
07 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Individual Hettich Auslandsbeteiligungs Verwaltungs Gmbh, Anton

Ultimate Holding Company

07 Sep 2015
Effective Date
Anton Hettich Auslandsbeteiligungs Verwaltungs Gmbh
Name
Company
Type
DE
Country of origin
Directors

Robert Michael Deed - Director

Appointment date: 02 Dec 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 02 Dec 2019


Catherine C. - Director

Appointment date: 31 Dec 2019


Andreas H. - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 31 Dec 2019


Michael William Cross - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 03 Dec 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 08 Sep 2015


Richard John Abela - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 11 Dec 2013

Address: Smithfield, Sydney, Australia,

Address used since 20 Feb 2009


Wolfgang Steib - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 19 Mar 2012

Address: 32278 Kirchlengern, Germany,

Address used since 01 Jan 2009


Aidan John Jury - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Apr 2009

Address: Greenhithe, Auckland,

Address used since 01 Sep 2003


Bernd Wilfred Riechers - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 31 Dec 2008

Address: D -32257, Bunde,

Address used since 01 Nov 1999


Bradford James O'connor - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Aug 2007

Address: Schofields, Nsw 2762, Australia,

Address used since 01 Sep 2003


Torsten Just - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 May 2006

Address: 33607 Bielefeld, Germany,

Address used since 01 Sep 2003


Michael James Woods - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 31 Aug 2003

Address: Turramurra, Nsw 2074, Australia,

Address used since 19 May 1992


Kelvin John Griffin - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 18 Feb 1998

Address: Beachlands, Auckland,

Address used since 19 May 1992

Similar companies

Acme Supplies Limited
18 Irongate Road East

Acp Nz Limited
Chartered Accountants

Alumenti Homewares Nz Limited
Level 6, 135 Broadway

Archant Limited
36 Munroe Street

Arno Limited
15 Kerwyn Avenue

Award Concepts Limited
18 Neil Park