Shortcuts

Bernina New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039498144
NZBN
377733
Company Number
Registered
Company Status
49836422
GST Number
F349435
Industry classification code
Household Appliance Wholesaling
Industry classification description
Current address
17 Aglionby Street
Lower Hutt New Zealand
Registered address used since 11 Mar 1994
17 Aglionby Street
Lower Hutt New Zealand
Physical & service address used since 01 Jul 1997
P O Box 30 673
Lower Hutt 5040
New Zealand
Postal address used since 23 Mar 2020

Bernina New Zealand Limited, a registered company, was started on 09 Dec 1987. 9429039498144 is the New Zealand Business Number it was issued. "Household appliance wholesaling" (business classification F349435) is how the company was categorised. This company has been supervised by 12 directors: Heiko Andreas Willauer - an active director whose contract began on 15 Feb 2013,
Glyn Rhys Singleton - an active director whose contract began on 10 Jun 2015,
Marcel Werner Ramseyer - an active director whose contract began on 01 Feb 2024,
Roger Ivan Buehler - an inactive director whose contract began on 15 Feb 2013 and was terminated on 31 Jan 2024,
Kevin James Anderson - an inactive director whose contract began on 16 May 2002 and was terminated on 17 Mar 2015.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 30 673, Lower Hutt, 5040 (category: postal, office).
Bernina New Zealand Limited had been using 74-78 Victoria Street, Wellington as their registered address until 11 Mar 1994.
More names for this company, as we identified at BizDb, included: from 09 Dec 1987 to 29 Oct 1988 they were called Rustwel Ninety Five Limited.
One entity owns all company shares (exactly 1000000 shares) - Bernina International Limited - located at 5040, Steckbern, Switzerland.

Addresses

Other active addresses

Address #4: 17 Aglionby Street, Lower Hutt, 5010 New Zealand

Office & delivery address used from 23 Mar 2020

Principal place of activity

17 Aglionby Street, Lower Hutt, 5010 New Zealand


Previous address

Address #1: 74-78 Victoria Street, Wellington

Registered address used from 10 Mar 1994 to 11 Mar 1994

Contact info
64 4 5890527
14 Mar 2019 Phone
bernina@bernina.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
bernina@bernina.co.nz
14 Mar 2019 Email
www.bernina.com
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Bernina International Limited Steckbern
Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fritz, Gegauf Ag Steckborn
Switzerland
Individual Hakios, Walter 8559 Fruthwilen
Switzerland

Ultimate Holding Company

29 Mar 2021
Effective Date
Bernina International Ag
Name
Limited Liability Company
Type
CH
Country of origin
Seestrasse 161
Ch-8266
Steckborn Switzerland
Address
Directors

Heiko Andreas Willauer - Director

Appointment date: 15 Feb 2013

Address: Kreuzlingen, 8280 Switzerland

Address used since 15 Feb 2013


Glyn Rhys Singleton - Director

Appointment date: 10 Jun 2015

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 31 Jan 2024

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 10 Jun 2015


Marcel Werner Ramseyer - Director

Appointment date: 01 Feb 2024

Address: Niederhelfenschwil, 9527 Switzerland

Address used since 01 Feb 2024


Roger Ivan Buehler - Director (Inactive)

Appointment date: 15 Feb 2013

Termination date: 31 Jan 2024

Address: Steckborn, CH 8266 Switzerland

Address used since 15 Feb 2013


Kevin James Anderson - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 17 Mar 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Mar 2014


Rolf Hugelshofer - Director (Inactive)

Appointment date: 15 Feb 2004

Termination date: 15 Feb 2013

Address: Ch 8253 Diessenhofen,

Address used since 15 Feb 2004


Hermann Johann Kuhn - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 15 Feb 2013

Address: Switzerland,

Address used since 26 Nov 2007


Martin Favre - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 26 Nov 2007

Address: Aurora, Il 60504-6182, United States Of America,

Address used since 16 Apr 2003


Herman J Kuhn - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 15 Feb 2004

Address: Steckborn, Switzerland,

Address used since 24 Jun 1991


Josef Kefer - Director (Inactive)

Appointment date: 12 Jun 1991

Termination date: 16 May 2002

Address: 4 Steckborn, Switzerland,

Address used since 12 Jun 1991


Robert Morrison - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 16 May 2002

Address: Heretaunga,

Address used since 24 Jun 1991


Michael J Orvis - Director (Inactive)

Appointment date: 24 Jun 1991

Termination date: 16 May 2002

Address: St Ives, New South Wales, Australia,

Address used since 24 Jun 1991

Nearby companies

Ifocus International Limited
13 Aglionby Street

Te Whanau O Te Maungarongo
8 Aglionby Street

Healthy Heritage Limited
2a Pharazyn Street

Master Painters New Zealand Association Incorporated
31 Railway Avenue

Niuhub Pasifika
Unit F, 31 Railway Ave

Intelcom Services Limited
2 Herbert Street

Similar companies

Conair New Zealand Limited
Attn Ken Fergus, Level 2 34-36 Cranmer

Electrolux (nz) Limited
Same As Registered Office

Evolution Products Limited
33 Paraire Road

Lux Sales And Service Limited
233 Burwood Rd

Riadlog Limited
236 Armagh Street

Tempo (nz) Limited
Level 1