Shortcuts

Hafele (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039310279
NZBN
437951
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec Exporting Building & Other Related Goods
Industry classification description
Current address
Po Box 58542
Botany
Auckland 2163
New Zealand
Postal address used since 23 Oct 2019
16 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 23 Oct 2019
16 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Nov 2019

Hafele (N.z.) Limited was incorporated on 13 Jul 1989 and issued a New Zealand Business Number of 9429039310279. The registered LTD company has been managed by 9 directors: Peter Gerard Farrugia - an active director whose contract started on 10 Nov 1991,
Michael John James Farrugia - an active director whose contract started on 01 Jan 2009,
Terence Dale John Green - an active director whose contract started on 01 Mar 2021,
Gregor R. - an active director whose contract started on 23 Aug 2023,
Sibylle T. - an inactive director whose contract started on 01 May 2003 and was terminated on 23 Aug 2023.
According to BizDb's data (last updated on 03 Apr 2024), this company registered 3 addresses: 16 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
16 Accent Drive, East Tamaki, Auckland, 2013 (physical address),
16 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 58542, Botany, Auckland, 2163 (postal address) among others.
Up until 01 Nov 2019, Hafele (N.z.) Limited had been using 16 Accent Drive, East Tamaki, Auckland as their registered address.
A total of 4019916 shares are allotted to 1 group (1 sole shareholder). Hafele (N.z.) Limited is categorised as "Wholesale trade nec Exporting Building & Other related goods" (ANZSIC F373970).

Addresses

Principal place of activity

16 Accent Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 16 Accent Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 30 Nov 1999 to 01 Nov 2019

Address #2: Unit 1, 33-35 Sir William Avenue, East Tamaki, Auckland

Registered & physical address used from 30 Nov 1999 to 30 Nov 1999

Contact info
64 9 2742040
24 Oct 2018 Phone
terry.green@hafele.co.nz
23 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.hafele.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4019916

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: 4019916
Other (Other) Hafele Holdings Gmbh

Ultimate Holding Company

21 Jul 1991
Effective Date
Hafele Holding Gmbh
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Peter Gerard Farrugia - Director

Appointment date: 10 Nov 1991

ASIC Name: Hafele Australia Pty. Ltd.

Address: Balnarring, Victoria 3926, Australia

Address used since 10 Nov 1991

Address: Dandenong, Victoria, 3175 Australia

Address: Dandenong, Victoria, 3175 Australia


Michael John James Farrugia - Director

Appointment date: 01 Jan 2009

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 25 Oct 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 27 Oct 2010


Terence Dale John Green - Director

Appointment date: 01 Mar 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Mar 2021


Gregor R. - Director

Appointment date: 23 Aug 2023


Sibylle T. - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 23 Aug 2023


Malcolm Lee Thong Ong - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 01 Mar 2021

ASIC Name: Hafele Australia Pty. Ltd.

Address: Sandhurst, Victoria, 3977 Australia

Address used since 29 Oct 2012

Address: Dandenong, Victoria, 3175 Australia

Address: Dandenong, Victoria, 3175 Australia


Uwe Adam - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 01 Jan 2009

Address: Kohimarama, Auckland 1071,

Address used since 01 Nov 2006


Hans Adolf Nock - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 01 May 2003

Address: Rehrdorf, Germany,

Address used since 10 Nov 1991


Konrad Eduard Hengstler - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 01 May 2001

Address: Renwick, Blenheim,

Address used since 10 Nov 1991

Nearby companies

All Mountain Limited
2 Reg Savory Place

Rhyder Holdings Limited
2 Reg Savory Place

Home Express Limited
2 Reg Savory Place

Milan Heating Systems Limited
7 Reg Savory Place

Auckland Packaging Company Limited
5 Beale Place

The Display Group Limited
5 Beale Place

Similar companies

Component Solutions Nz Limited
Unit 19 Building 5

Dg Motel Limited
Bldg.7 Unit 25, 15 Accent Drive,

Limerick B Medical Limited
Room 110

Lo-kel Hebal Supplies Limited
Level 1 Building 5 Eastside

Provet Australasia Pty Limited
8 Kordel Place

Southern Flint Home Limited
21 Speyside Crescent