Miele New Zealand Limited was started on 20 Jun 1990 and issued an NZ business number of 9429039241191. This registered LTD company has been supervised by 10 directors: Nicolas Zbinden - an active director whose contract began on 05 Mar 2018,
Yves Real Dalcourt - an active director whose contract began on 20 Jan 2020,
Mark James Bateson - an inactive director whose contract began on 25 Oct 2019 and was terminated on 03 Sep 2021,
Jacobus Lambertus Antonius Brouwer - an inactive director whose contract began on 28 Jul 2015 and was terminated on 01 Mar 2020,
Steven Erwin Bellamy - an inactive director whose contract began on 01 Feb 2018 and was terminated on 25 Oct 2019.
According to our database (updated on 21 Apr 2024), the company filed 1 address: 8 College Hill, Freemans Bay, Auckland, 1011 (category: office, postal).
Up until 30 Jun 2020, Miele New Zealand Limited had been using Level 2, 10 College Hill, Freemans Bay, Auckland as their registered address.
BizDb identified previous names for the company: from 20 Jun 1990 to 22 Aug 2007 they were called Miele Kitchen & Appliance (Nz) Limited.
A total of 1675000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1675000 shares are held by 1 entity, namely:
Imanto, Ag (an individual) located at 5001 Aarau, Switzerland.
Principal place of activity
Level 2 10 College Hill, Freemans Bay Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 2, 10 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 29 Oct 2014 to 30 Jun 2020
Address #2: Unit L, 20 Sylvia Park, Mount Wellington, Auckland New Zealand
Physical & registered address used from 22 Oct 2007 to 29 Oct 2014
Address #3: Hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt
Physical & registered address used from 30 Oct 2006 to 22 Oct 2007
Address #4: Level 3, 1 Market Grove, Lower Hutt
Registered address used from 14 Dec 2005 to 30 Oct 2006
Address #5: C/- Messrs Manders Gambitsis & Co, 80a Queens Drive, Lower Hutt
Physical address used from 30 Nov 1997 to 30 Nov 1997
Address #6: Same As Registered Office Address
Physical address used from 30 Nov 1997 to 30 Oct 2006
Address #7: C/- Messrs Manders Gambitsis & Co, 80a Queens Drive, Lower Hutt
Registered address used from 30 Nov 1997 to 14 Dec 2005
Basic Financial info
Total number of Shares: 1675000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1675000 | |||
Individual | Imanto, Ag |
5001 Aarau Switzerland Switzerland |
20 Jun 1990 - |
Nicolas Zbinden - Director
Appointment date: 05 Mar 2018
Address: Ch-4402 Frenkendorf, . Switzerland
Address used since 05 Mar 2018
Yves Real Dalcourt - Director
Appointment date: 20 Jan 2020
ASIC Name: Miele Australia Pty. Limited
Address: 9 Adamson Street, Brighton, 3186 Australia
Address used since 13 Dec 2022
Address: Knoxfield, 3180 Australia
Address: South Yarra Victoria, 3141 Australia
Address used since 26 Feb 2020
Mark James Bateson - Director (Inactive)
Appointment date: 25 Oct 2019
Termination date: 03 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Oct 2019
Jacobus Lambertus Antonius Brouwer - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 01 Mar 2020
ASIC Name: Miele Australia Pty. Limited
Address: Melbourne, Victoria, 3186 Australia
Address used since 28 Mar 2018
Address: Knoxfield, Victoria, 3180 Australia
Address: Knoxfield, Victoria, 3180 Australia
Address: Melbourne, Victoria, 3186 Australia
Address used since 28 Jul 2015
Steven Erwin Bellamy - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 25 Oct 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2018
Beat Vogele - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 28 Mar 2018
Address: 5726 Unterkulm, Leuggen, Switzerland
Address used since 08 Oct 2015
Brian John Scott - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 28 Mar 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Oct 2015
Michael Frederick Jeanes - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 27 Aug 2015
Address: Brighton, Victoria 3186, Australia
Address used since 11 Dec 2009
Bernhard Studer - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 04 Aug 2004
Address: Ch-5001 Aarau, Switzerland,
Address used since 27 Mar 2003
Arno Meyer - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 20 Mar 2003
Address: Ch-5001 Aarau, Switzerland,
Address used since 13 Aug 1990
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street