Shortcuts

G. Schneider New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040369822
NZBN
138348
Company Number
Registered
Company Status
Current address
Po Box 1164
Christchurch
Christchurch 8140
New Zealand
Postal & invoice address used since 26 Aug 2019
Unit 8, 75 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 26 Aug 2019
Unit 8, 75 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 02 Nov 2021

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.

Addresses

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

Contact info
64 03 3796173
26 Aug 2019 Phone
fuhrmann@fuhrmann.co.nz
26 Aug 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 3187500
Other (Other) G. Schneider S.p.a.
Shares Allocation #2 Number of Shares: 56250
Individual Deacon, Philip Parklands
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 375000
Individual Christensen, Peter Jens Sumner
Christchurch 8008
8081
New Zealand
Director Christensen, Peter Jens Sumner
Christchurch 8008
8081
New Zealand
Shares Allocation #4 Number of Shares: 131250
Individual Finni, Stephen Francis Beckenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fuhrmann 1735 N.v.
Other Fuhrmann 1735 N.v.

Ultimate Holding Company

14 Jul 2022
Effective Date
Schneider 1922 S.r.l.
Name
Wool Trading
Type
34072146
Ultimate Holding Company Number
IT
Country of origin
Directors

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

Nearby companies

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