G. Schneider New Zealand Limited, a registered company, was registered on 04 Aug 1955. 9429040369822 is the NZ business identifier it was issued. This company has been managed by 16 directors: Giovanni S. - an active director whose contract began on 16 Apr 2018,
Stephen Francis Finnie - an active director whose contract began on 16 Apr 2018,
Laura R. - an active director whose contract began on 03 Jan 2022,
Philip Walter Deacon - an active director whose contract began on 08 Sep 2023,
Peter Jens Christensen - an inactive director whose contract began on 30 Nov 1998 and was terminated on 01 Jan 2024.
Updated on 09 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (registered address),
Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (physical address),
Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (service address),
Po Box 1164, Christchurch, Christchurch, 8140 (postal address) among others.
G. Schneider New Zealand Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 02 Nov 2021.
Previous aliases for the company, as we identified at BizDb, included: from 16 Apr 2018 to 11 Jan 2021 they were called Fuhrmann Nz 1983 Limited, from 04 Aug 1955 to 16 Apr 2018 they were called E R Foster Nz Limited.
A total of 3750000 shares are allotted to 5 shareholders (4 groups). The first group includes 3187500 shares (85 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 56250 shares (1.5 per cent). Finally there is the 3rd share allotment (375000 shares 10 per cent) made up of 2 entities.
Principal place of activity
Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Mar 2019 to 02 Nov 2021
Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Jan 2019 to 22 Mar 2019
Address #3: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 20 Dec 2017 to 23 Jan 2019
Address #4: 75 Peterborough St, Christchurch
Registered address used from 26 Jun 1997 to 26 Jun 1997
Address #5: 75 Peterborough St (unit 8), Christchurch New Zealand
Registered address used from 26 Jun 1997 to 20 Dec 2017
Address #6: 75 Peterborough St (unit 8), Christchurch New Zealand
Physical address used from 26 Jun 1997 to 23 Jan 2019
Basic Financial info
Total number of Shares: 3750000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3187500 | |||
Other (Other) | G. Schneider S.p.a. | 24 Jul 2019 - | |
Shares Allocation #2 Number of Shares: 56250 | |||
Individual | Deacon, Philip |
Parklands Christchurch 8083 New Zealand |
24 Jul 2019 - |
Shares Allocation #3 Number of Shares: 375000 | |||
Individual | Christensen, Peter Jens |
Sumner Christchurch 8008 8081 New Zealand |
13 Apr 2018 - |
Director | Christensen, Peter Jens |
Sumner Christchurch 8008 8081 New Zealand |
13 Apr 2018 - |
Shares Allocation #4 Number of Shares: 131250 | |||
Individual | Finni, Stephen Francis |
Beckenham Christchurch 8023 New Zealand |
13 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fuhrmann 1735 N.v. | 04 Aug 1955 - 24 Jul 2019 | |
Other | Fuhrmann 1735 N.v. | 04 Aug 1955 - 24 Jul 2019 |
Ultimate Holding Company
Giovanni S. - Director
Appointment date: 16 Apr 2018
Stephen Francis Finnie - Director
Appointment date: 16 Apr 2018
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 16 Apr 2018
Laura R. - Director
Appointment date: 03 Jan 2022
Philip Walter Deacon - Director
Appointment date: 08 Sep 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Sep 2023
Peter Jens Christensen - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 01 Jan 2024
Address: Sumner, Christchurch 8008, 8081 New Zealand
Address used since 30 Mar 2006
Jeffrey Arthur Losekoot - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Sep 2022
Address: Paradiso, 6900 Switzerland
Address used since 13 Jul 2020
Address: Lugano, 6900 Switzerland
Address used since 01 Jan 2019
Donald Richard Belgre - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 01 Jan 2019
Address: Cvemorne, Nsw, 2090 Australia
Address used since 16 Apr 2018
Claudio Lacchio - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 01 Jan 2015
Address: 19/a 13898 Occhieppo Superoire, Biella, Italy,
Address used since 01 Mar 2007
Peter Alan Nicholls - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 30 Apr 2008
Address: Christchurch,
Address used since 23 Dec 1999
Jeffrey Arthur Losekoot - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 26 Jun 2006
Address: 1060 Sk Amsterdam, Netherlands,
Address used since 16 Nov 1999
Colin Douglas Dobie - Director (Inactive)
Appointment date: 19 Aug 1991
Termination date: 23 Dec 1999
Address: Christchurch,
Address used since 19 Aug 1991
Corradino Franzi - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 16 Nov 1999
Address: Viggiu, Italy,
Address used since 29 Apr 1997
Jan Adriaan Van Twisk - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 12 Jun 1998
Address: 1507 Rc Zaadam, The Netherlands,
Address used since 29 Sep 1993
Jurriaan Joseph Stuyt - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 28 Apr 1997
Address: Hemmsiede, Netherlands,
Address used since 16 Oct 1995
Leo Wijlacker - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 01 Mar 1996
Address: Linschoten, The Netherlands,
Address used since 29 Sep 1993
Brian William Stokes - Director (Inactive)
Appointment date: 19 Aug 1991
Termination date: 29 Sep 1993
Address: Christchurch,
Address used since 19 Aug 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street