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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800000 | |||
Individual | Hettich Auslandsbeteiligungs Verwaltungs Gmbh, Anton | 08 Mar 1991 - |
Ultimate Holding Company
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
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