Andritz Hydro Gmbh, a registered company, was registered on 01 May 2015. 9429041735190 is the NZ business identifier it was issued. The company has been managed by 7 directors: Anthony Peter Mulholland person authorised for service whose contract started on 01 May 2015,
Anthony Peter Mulholland - an active person authorised for service whose contract started on 01 May 2015,
Harald H. - an active director whose contract started on 01 May 2015,
Gerhard K. - an active director whose contract started on 01 Jan 2021,
Frederic S. - an active director whose contract started on 30 Mar 2023.
Updated on 03 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: Unit 4B, 114 Sawyers Arms Rd, Northcote, Christchurch, 8052 (registered address),
Unit 2, 7 Burdale Street, Riccarton, Christchurch, 8011 (service address).
Andritz Hydro Gmbh had been using Unit 2, 7 Burdale Street, Riccarton, Christchurch as their registered address up to 23 Sep 2019.
Previous address
Address #1: Unit 2, 7 Burdale Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 01 May 2015 to 23 Sep 2019
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 24 Jul 2023
Country of origin: AT
Anthony Peter Mulholland - Person Authorised For Service
Appointment date: 01 May 2015
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 May 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 May 2015
Anthony Peter Mulholland - Person Authorised for Service
Appointment date: 01 May 2015
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 May 2015
Harald H. - Director
Appointment date: 01 May 2015
Gerhard K. - Director
Appointment date: 01 Jan 2021
Frederic S. - Director
Appointment date: 30 Mar 2023
Wolfgang S. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 29 Mar 2023
Michael K. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 31 Mar 2016
Idetail Proprietary Limited
4/47 Mandeville Street
Romac Trustees Limited
47 Mandeville Street
Primus Holdings Limited
47 Mandeville Street
Thaddeaus Ulysses Limited
47 Mandeville Street
Romac Archives Limited
47 Mandeville Street
The Bishop Selwyn Management Limited
47 Mandeville Street