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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4019916 | |||
Other (Other) | Hafele Holdings Gmbh | 13 Jul 1989 - |
Ultimate Holding Company
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
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
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