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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 301500 | |||
Other | Bucher Unipektin Ag |
Ch-8166 Niederweningen Zurich, Switzerland Switzerland |
06 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bucher-guyer Ag | 20 Jul 1964 - 27 Jun 2010 | |
Other | Null - Bucher-guyer Ag | 20 Jul 1964 - 27 Jun 2010 |
Ultimate Holding Company
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
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