Shortcuts

Hella New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040543376
NZBN
86455
Company Number
Registered
Company Status
14083030
GST Number
No Abn Number
Australian Business Number
Current address
81-83 Ben Lomond Cres
Pakuranga
Auckland New Zealand
Physical & service address used since 01 Jul 1997
Po Box 51427
Pakuranga
Auckland 2140
New Zealand
Postal address used since 03 May 2019
81-83 Ben Lomond Cres
Pakuranga
Auckland 2010
New Zealand
Delivery address used since 03 May 2019

Hella New Zealand Limited, a registered company, was incorporated on 02 Mar 1973. 9429040543376 is the NZ business number it was issued. The company has been managed by 15 directors: Mark Dyer Taylor - an active director whose contract started on 15 Oct 2020,
Kirstein Suzanne Van Eeden - an active director whose contract started on 01 Jul 2022,
Tatjana S. - an active director whose contract started on 01 Aug 2022,
Andrej Berch - an inactive director whose contract started on 01 Mar 2021 and was terminated on 31 Jul 2022,
Peter Bustin - an inactive director whose contract started on 26 Nov 2018 and was terminated on 15 Oct 2020.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 81-83 Ben Lomond Crescent, Pakuranga, Auckland, 2010 (type: registered, office).
Hella New Zealand Limited had been using 81-83 Ben Lomond Cres, Pakuranga, Auckland as their registered address up until 08 Jan 2024.
A single entity controls all company shares (exactly 1000000 shares) - Hella Asia Pacific Pty Limited - located at 2010, Mentone, Victoria, Australia.

Addresses

Other active addresses

Address #4: 81-83 Ben Lomond Cres, Pakuranga, Auckland, 2010 New Zealand

Office address used from 14 May 2020

Address #5: 81-83 Ben Lomond Crescent, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 08 Jan 2024

Principal place of activity

81-83 Ben Lomond Cres, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: 81-83 Ben Lomond Cres, Pakuranga, Auckland New Zealand

Registered address used from 21 May 1997 to 08 Jan 2024

Address #2: 81-83 Ben Lomand Cres, Pakuranga, Auckland

Registered address used from 21 May 1997 to 21 May 1997

Contact info
64 09 5770000
03 May 2019 Phone
kirstein.vaneeden@forvia.com
06 Mar 2024 nzbn-reserved-invoice-email-address-purpose
kirstein.vaneeden@hella.com
14 May 2020 nzbn-reserved-invoice-email-address-purpose
nzsales@hella.com
03 May 2019 Email
www.hellamarine.com
02 May 2023 Website
www.hella.co.nz
02 May 2023 Website
www.hella.co.nz
03 May 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: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Hella Asia Pacific Pty Limited Mentone
Victoria, Australia

Australia

Ultimate Holding Company

30 Apr 2018
Effective Date
Hella Gmbh & Co. Kgaa
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Mark Dyer Taylor - Director

Appointment date: 15 Oct 2020

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 15 Oct 2020


Kirstein Suzanne Van Eeden - Director

Appointment date: 01 Jul 2022

Address: Golflands, Auckland, 2013 New Zealand

Address used since 01 Jul 2022


Tatjana S. - Director

Appointment date: 01 Aug 2022


Andrej Berch - Director (Inactive)

Appointment date: 01 Mar 2021

Termination date: 31 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Apr 2021


Peter Bustin - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 15 Oct 2020

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Feb 2020


Antony John Horton - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 14 Feb 2020

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 May 2016


Andrew Gerard Barrington Mills - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 01 Jan 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 20 Dec 2016


Martin Carl-friederich Reinbach - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 01 Feb 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 03 May 2016


Constantin Harald Joachim Von Buelow - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 01 Oct 2010

Address: 59555 Lippstadt, Germany,

Address used since 06 Aug 2008


Wolfgang Dr Ollig - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 01 Oct 2010

Address: Lippstadt 59555, Germany,

Address used since 13 Feb 2008


Stephanie Tang - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 13 Feb 2008

Address: #10-03, Singapore,

Address used since 31 Mar 2007


Gerwin Otto Wolfgang Vilain - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 07 Dec 2007

Address: 59557 Lippstadt, Germany,

Address used since 29 Nov 2005


Peter Francis Doyle - Director (Inactive)

Appointment date: 23 May 2001

Termination date: 31 Mar 2007

Address: Bonbeach, Victoria 3196, Australia,

Address used since 23 May 2001


John Brian Mckillop - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 31 Dec 2004

Address: Howick, Auckland,

Address used since 31 Aug 2004


Walter Wilhelm Johannes Uhlenbruch - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 10 May 2001

Address: Brighton, Victoria 3186, Australia,

Address used since 03 Jul 1991

Nearby companies

Chinese Alliance Christian Church Trust
60 Ben Lomond Crescent

Jeff & Phillip Limited
147 Cascades Road

Lorimer Industries Limited
145a Cascades Road

Accord Equipment Limited
71 Ben Lomond Crescent

Accident & Breakdown Limited
149 Cascades Road

Barraclough Towing Epsom Limited
149 Cascade Road