Shortcuts

Kraus & Naimer Limited

Type: NZ Limited Company (Ltd)
9429040911632
NZBN
17382
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
P O Box 15-009
Wellington 6243
New Zealand
Postal address used since 03 May 2019
42 Miramar Ave
Miramar
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 Limited, a registered company, was incorporated on 27 Apr 1965. 9429040911632 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. The company has been run by 7 directors: Joachim Laurenz Naimer - an active director whose contract started on 07 Jan 1983,
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 (Alternate Director) Evans - an inactive director whose contract started on 01 Jan 1994 and was terminated on 03 Oct 2006.
Last updated on 01 May 2024, the BizDb 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 Limited had been using 42 Miramar Avenue, Wellington as their physical address up to 13 May 2019.
More names used by this company, as we established at BizDb, included: from 27 Apr 1965 to 05 Jan 2009 they were named New Zealand Solenoid Company Limited.
One entity controls all company shares (exactly 750000 shares) - Kraus & Naimer Production Limited - located at 6022, Wellington, Wellington.

Addresses

Principal place of activity

42 Miramar Ave, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 42 Miramar Avenue, Wellington New Zealand

Physical address used from 25 Jan 1996 to 13 May 2019

Address #2: 42 Miramar Ave, Wellington New Zealand

Registered address used from 25 Jan 1996 to 13 May 2019

Contact info
64 4 3809888
22 Mar 2019 Phone
alastair.petersen@krausnaimer.com
12 May 2020 Finance Manager
Bruce.Robb@krausnaimer.com
12 May 2020 Director
www.krausnaimer.com
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Entity (NZ Limited Company) Kraus & Naimer Production Limited
Shareholder NZBN: 9429040814155
Wellington
Wellington
6022
New Zealand

Ultimate Holding Company

18 May 2016
Effective Date
Tropa Holding Limited
Name
Incorporated Company
Type
LI
Country of origin
Directors

Joachim Laurenz Naimer - Director

Appointment date: 07 Jan 1983

Address: Ch 6612, Ascona, Switzerland

Address used since 06 Feb 2020

Address: Ch 6612, Ascona, Switzerland

Address used since 07 Jan 1983

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 26 Feb 2010


Laurent Christian Groothaert - Director

Appointment date: 08 Nov 2022

Address: Geneve Ge, CH-1203 Switzerland

Address used since 08 Nov 2022


Thomas Glendwr (alternate Director) Evans - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 03 Oct 2006

Address: Lower Hutt,

Address used since 01 Jan 1994


Hubert Laurenz Naimer - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 12 Sep 2004

Address: Ch6612, Ascona, Switzerland,

Address used since 01 Jan 1994


Ian William Scott - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 30 Oct 2000

Address: Roseneath, Wellington,

Address used since 01 Jan 1994

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

Central Projects Limited
27b Treasure Grove

Cp Pharmaceuticals Limited
67 Miramar Avenue

Imperial Hygiene Limited
Flat 55, 305 Evans Bay Parade

Kalsi & Sons Limited
23 Coutts Street

Steamtech Systems Limited
13c Kingsford Smith

Vinzco Limited
31a Falkirk Ave