Shortcuts

Miele New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039241191
NZBN
462940
Company Number
Registered
Company Status
98463631
GST Number
Current address
8 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 30 Jun 2020
8 College Hill
Freemans Bay
Auckland 1011
New Zealand
Postal & delivery address used since 02 Oct 2020
8 College Hill
Freemans Bay
Auckland 1011
New Zealand
Office address used since 25 Oct 2022

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.

Addresses

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

Contact info
61 3 97647116
Phone
61 403 195605
07 Nov 2022 Mobile
61 3 97647614
07 Nov 2022 Landline
letitia.allan@miele.com
Email
george.exintaris@miele.com
25 Oct 2022 nzbn-reserved-invoice-email-address-purpose
www.miele.co.nz
09 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1675000
Individual Imanto, Ag 5001 Aarau
Switzerland

Switzerland
Directors

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

Nearby companies

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