Shortcuts

Burkert New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039916556
NZBN
250891
Company Number
Registered
Company Status
Current address
44 Rennie Drive
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 19 Apr 2018

Burkert New Zealand Limited was incorporated on 18 Sep 1984 and issued an NZ business identifier of 9429039916556. The registered LTD company has been managed by 10 directors: Michael Thomas Ferrand - an active director whose contract started on 22 Jun 2015,
Marco Ivan Steinemann - an active director whose contract started on 12 Nov 2015,
Meike Q. - an active director whose contract started on 28 Nov 2022,
Heribert R. - an inactive director whose contract started on 26 Nov 2015 and was terminated on 28 Nov 2022,
Peter Dietschi - an inactive director whose contract started on 08 Jun 1998 and was terminated on 12 Nov 2015.
According to our data (last updated on 23 Feb 2024), this company uses 1 address: 44 Rennie Drive, Mangere, Auckland, 2022 (types include: physical, service).
Up until 19 Apr 2018, Burkert New Zealand Limited had been using Level 5, 57 Fort Street, Auckland Central, Auckland as their physical address.
BizDb identified other names for this company: from 18 Sep 1984 to 04 Sep 2017 they were named Burkert Contromatic New Zealand Limited.
A total of 400000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 400000 shares are held by 1 entity, namely:
Burkert International Ag (an other) located at 6331 Huenenberg, Switzerland.

Addresses

Previous addresses

Address: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 23 Nov 2016 to 19 Apr 2018

Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 Jul 2010 to 23 Nov 2016

Address: M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland New Zealand

Registered address used from 25 Nov 2009 to 07 Jul 2010

Address: 3rd Floor, 70 Shortland Street, Auckland New Zealand

Physical address used from 20 Feb 2003 to 07 Jul 2010

Address: 3rd Floor, 70 Shortland Street, Auckland

Registered address used from 20 Feb 2003 to 25 Nov 2009

Address: 4th Floor,barclays House, 70 Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 20 Feb 2003

Address: Burkert Contromatic New Zealand Ltd, 2nd Floor Central House, 26 Brandon Street, Wellington

Registered address used from 08 Nov 1991 to 20 Feb 2003

Contact info
scottb@brownes.co.nz
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) Burkert International Ag 6331 Huenenberg, Switzerland

Switzerland

Ultimate Holding Company

16 Jul 2020
Effective Date
Burkert International Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Bosch 71
6331
Hunenberg Switzerland
Address
Directors

Michael Thomas Ferrand - Director

Appointment date: 22 Jun 2015

Address: Waipu, 0582 New Zealand

Address used since 03 Nov 2020

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 22 Jun 2015


Marco Ivan Steinemann - Director

Appointment date: 12 Nov 2015

Address: 6276 Hohenrain, Switzerland, Switzerland

Address used since 17 Jul 2020

Address: 6333 Hunenberg See, 6333 Switzerland

Address used since 12 Nov 2015


Meike Q. - Director

Appointment date: 28 Nov 2022


Heribert R. - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 28 Nov 2022


Peter Dietschi - Director (Inactive)

Appointment date: 08 Jun 1998

Termination date: 12 Nov 2015

Address: Ch-4654 Lostorf, Switzerland

Address used since 08 Jun 1998


Mark Anthony Peters - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 22 Jul 2002

Address: Newport Beach, Ca 92660, Usa,

Address used since 20 Jun 1994


Wendelin Steiger - Director (Inactive)

Appointment date: 13 Nov 2001

Termination date: 21 Jan 2002

Address: Ch-4103 Bottminger, Switzerland,

Address used since 13 Nov 2001


Walter Kreis - Director (Inactive)

Appointment date: 18 Sep 1984

Termination date: 10 Sep 2001

Address: Ch-6315, Oberageri,

Address used since 18 Sep 1984


John James Harris - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 30 Dec 1999

Address: Coppet, Switzerland,

Address used since 19 Feb 1997


Peter Walter Widmer - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 20 Jun 1994

Address: Court Apartments, 6c Orange Grove Road 05-02, Singapore,

Address used since 11 May 1992

Nearby companies

U.b. Freight Limited
95 Montgomerie Road

Endraulic Limited
47 Rennie Drive

Real Foods Limited
4 Pavilion Drive

Real Value Limited
4 Pavilion Drive

The 98% Fat Free Company Limited
4 Pavilion Drive

Sunreal Limited
4 Pavilion Drive