Shortcuts

Kraus & Naimer Production Limited

Type: NZ Limited Company (Ltd)
9429040814155
NZBN
34025
Company Number
Registered
Company Status
19438058
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
P O Box 15-009
Wellington 6243
New Zealand
Postal address used since 03 May 2019
42 Miramar Avenue
Wellington 6022
New Zealand
Office & delivery address used since 03 May 2019
42 Miramar Ave
Wellington 6022
New Zealand
Registered & physical & service address used since 13 May 2019

Kraus & Naimer Production Limited, a registered company, was incorporated on 11 Nov 1977. 9429040814155 is the NZ business identifier it was issued. "Electrical equipment or machinery mfg nec" (business classification C243930) is how the company is categorised. The company has been supervised by 7 directors: Joachim Laurenz Naimer - an active director whose contract started on 09 Dec 1985,
Robert Bruce Robb - an active director whose contract started on 30 Oct 2000,
Mervyn Alexander Gaskin - an active director whose contract started on 14 Oct 2005,
Laurent Christian Groothaert - an active director whose contract started on 08 Nov 2022,
Thomas Glendwr Evans - an inactive director whose contract started on 09 Dec 1985 and was terminated on 03 Oct 2006.
Last updated on 05 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 42 Miramar Ave, Wellington, 6022 (registered address),
42 Miramar Ave, Wellington, 6022 (physical address),
42 Miramar Ave, Wellington, 6022 (service address),
P O Box 15-009, Wellington, 6243 (postal address) among others.
Kraus & Naimer Production Limited had been using 42 Miramar Ave, Wellington as their registered address up to 13 May 2019.
More names used by this company, as we found at BizDb, included: from 11 Nov 1977 to 05 Jan 2009 they were named Kraus & Naimer (Nz) Limited.
One entity controls all company shares (exactly 3000000 shares) - K & N Pacific Investment (S) Pte Ltd - located at 6022, Commonwealth Drive, Singapore 0314.

Addresses

Principal place of activity

42 Miramar Avenue, Wellington, 6022 New Zealand


Previous addresses

Address #1: 42 Miramar Ave, Wellington New Zealand

Registered address used from 25 Jan 1996 to 13 May 2019

Address #2: 42 Miramar Avenue, Wellington New Zealand

Physical address used from 25 Jan 1996 to 13 May 2019

Contact info
64 04 3809888
03 May 2019 Phone
alastair.petersen@krausnaimer.com
12 May 2020 Finance Manager
bruce.robb@krausnaimer.com
12 May 2020 Director
alastair.petersen@krausnaimer.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Other (Other) K & N Pacific Investment (s) Pte Ltd Commonwealth Drive
Singapore 0314

Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Tropa Holding Limited
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
LI
Country of origin
Im Rietle 22
9494 Schaan
Schaan Liechtenstein
Address
Directors

Joachim Laurenz Naimer - Director

Appointment date: 09 Dec 1985

Address: Ch 6612, Ascona, Switzerland

Address used since 06 Feb 2020

Address: Ch 6612, Ascona, Switzerland

Address used since 01 May 2005

Address: Ch 6612, Ascona, Switzerland

Address used since 01 Mar 2019


Robert Bruce Robb - Director

Appointment date: 30 Oct 2000

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 30 Oct 2000


Mervyn Alexander Gaskin - Director

Appointment date: 14 Oct 2005

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 19 May 2016


Laurent Christian Groothaert - Director

Appointment date: 08 Nov 2022

Address: Geneve Ge, CH-1203 Switzerland

Address used since 08 Nov 2022


Thomas Glendwr Evans - Director (Inactive)

Appointment date: 09 Dec 1985

Termination date: 03 Oct 2006

Address: Lower Hutt,

Address used since 09 Dec 1985


Hubert Laurenz Naimer - Director (Inactive)

Appointment date: 09 Dec 1985

Termination date: 12 Sep 2004

Address: Ch 6612, Ascona, Switzerland,

Address used since 09 Dec 1985


Ian William Scott - Director (Inactive)

Appointment date: 09 Dec 1985

Termination date: 30 Oct 2000

Address: Roseneath, Wellington,

Address used since 09 Dec 1985

Nearby companies

Rabih Limited
58 Miramar Avenue

Miramar Peninsula Medical Centre Limited
58 Miramar Avenue

G3pd Limited
58 Miramar Avenue

Peninsula Medical Centre Wellington Limited
58 Miramar Avenue

The Bathroom Building Company Limited
46 Stone Street

Design Void Limited
60 Miramar Avenue

Similar companies

Abbey Systems (2017) Limited
137 Thorndon Quay

Excel Switchgear Limited
5 Peterkin Street

Exide Technologies Limited
C/alan A'court

Rackpower Limited
Level 6

Sunrayker Limited
5 Lane Crescent

Switchboard Solutions Limited
C/-curtis Mclean Ltd