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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Other (Other) | K & N Pacific Investment (s) Pte Ltd |
Commonwealth Drive Singapore 0314 Singapore |
11 Nov 1977 - |
Ultimate Holding Company
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
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
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