Shortcuts

Bucher-alimentech Limited

Type: NZ Limited Company (Ltd)
9429040660592
NZBN
66864
Company Number
Registered
Company Status
Current address
10 Arthur Brown Place
Mount Wellington
Auckland 1060
New Zealand
Registered & physical address used since 12 Dec 2014

Bucher-Alimentech Limited, a registered company, was launched on 20 Jul 1964. 9429040660592 is the business number it was issued. The company has been supervised by 12 directors: Nicholas Paul Shea - an active director whose contract started on 27 Jun 2013,
Walter Inderbitzin - an active director whose contract started on 01 Dec 2014,
Simon Marius Staufer - an active director whose contract started on 01 Jan 2021,
Hartmut H. - an inactive director whose contract started on 30 Jun 2003 and was terminated on 01 Jan 2021,
Adolf Schmidt - an inactive director whose contract started on 03 Jul 2013 and was terminated on 01 Dec 2014.
Last updated on 11 Jan 2022, the BizDb data contains detailed information about 1 address: 10 Arthur Brown Place, Mount Wellington, Auckland, 1060 (category: registered, physical).
Bucher-Alimentech Limited had been using 13B Gabador Place, Mt Wellington, Auckland as their registered address until 12 Dec 2014.
Previous aliases used by the company, as we established at BizDb, included: from 04 Jul 1989 to 09 Aug 1996 they were named Alimentech New Zealand Limited, from 20 Jul 1964 to 04 Jul 1989 they were named Steam and Water Services Limited.
A single entity controls all company shares (exactly 301500 shares) - Bucher Unipektin Ag - located at 1060, Ch-8166 Niederweningen, Zurich, Switzerland.

Addresses

Principal place of activity

10 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address: 13b Gabador Place, Mt Wellington, Auckland New Zealand

Registered address used from 29 May 1999 to 12 Dec 2014

Address: 54 Leonard Rd, Mt Wellington, Auckland

Registered address used from 29 May 1999 to 29 May 1999

Address: 13b Gabador Place, Mt Wellington, Auckland New Zealand

Physical address used from 19 Sep 1995 to 12 Dec 2014

Address: 54 Leonard Road, Mount Wellington, Auckland

Physical address used from 19 Sep 1995 to 19 Sep 1995

Contact info
64 9 5731333
Phone
foodtech@bucheralimentech.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 301500

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 301500
Other Bucher Unipektin Ag Ch-8166 Niederweningen
Zurich, Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bucher-guyer Ag
Other Null - Bucher-guyer Ag

Ultimate Holding Company

Bucher Unipektin Ag
Name
Aktiengesellschaft
Type
CH
Country of origin
Murzlenstrasse 80
Niederweningen
Zurich 8166
Switzerland
Address
Directors

Nicholas Paul Shea - Director

Appointment date: 27 Jun 2013

Address: Belmont, Auckland, 0622 New Zealand

Address used since 07 Jun 2017


Walter Inderbitzin - Director

Appointment date: 01 Dec 2014

Address: Attinghausen, CH-6468 Switzerland

Address used since 01 Dec 2014


Simon Marius Staufer - Director

Appointment date: 01 Jan 2021

Address: Rueschlikon, 8803 Switzerland

Address used since 01 Jan 2021


Hartmut H. - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 01 Jan 2021


Adolf Schmidt - Director (Inactive)

Appointment date: 03 Jul 2013

Termination date: 01 Dec 2014

Address: Niederweningen, CH-8166 Switzerland

Address used since 03 Jul 2013


Christopher John Miller - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 27 Jun 2013

Address: Auckland 1005, 1050 New Zealand

Address used since 01 Sep 1996


Philip Adrian Mosimann - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 27 Jun 2013

Address: Ch-9010 St Gallen, Switzerland,

Address used since 30 Jun 2002


Jan Miroslav Jiskra - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 30 Jun 2003

Address: Ch-2532 Magglingen, Switzerland,

Address used since 02 Jun 1997


Rodolf Hauser - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 30 Jun 2002

Address: Burckhardistr 2a, Ch-8049, Zurich, Switzerland,

Address used since 11 Aug 1995


Christian Casmir Welter - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 31 May 1997

Address: 161 Ch-8424, Embrach, Zurich, Switzerland,

Address used since 11 Aug 1995


Donald Leslie Iain Macgregor - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 01 Sep 1996

Address: Howick, Auckland,

Address used since 22 May 1990


Margaret Anne Macgregor - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 11 Aug 1995

Address: Howick, Auckland,

Address used since 22 May 1990

Nearby companies

T-mark Corporation Limited
8 Arthur Brown Place

Mulford Plastics (n Z) Limited
5 Arthur Brown Place

Alsynite One Nz Limited
5 Arthur Brown Place

Creative Embroidery (2007) Limited
3 Arthur Brown Place

Shynday Service Co Limited
51 Carbine Road

Shynday Industrial Limited
51 Carbine Road