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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Bernina International Limited |
Steckbern Switzerland Switzerland |
03 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fritz, Gegauf Ag |
Steckborn Switzerland |
09 Dec 1987 - 03 Jun 2009 |
Individual | Hakios, Walter |
8559 Fruthwilen Switzerland |
09 Dec 1987 - 03 Jun 2009 |
Ultimate Holding Company
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
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
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