Shortcuts

Wurth New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039489333
NZBN
380634
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jan 2010
42 Hobill Avenue
Wiri
Auckland 2104
New Zealand
Delivery address used since 02 Apr 2019
P O Box 97079
P O Box 97079
Manukau 2241
New Zealand
Postal address used since 02 Apr 2019

Wurth New Zealand Limited, a registered company, was launched on 19 Feb 1988. 9429039489333 is the number it was issued. This company has been managed by 11 directors: Sergio Oppedisano - an active director whose contract began on 01 Apr 2014,
David John Paterson - an active director whose contract began on 01 Aug 2016,
Peter Zurn - an inactive director whose contract began on 19 Nov 1991 and was terminated on 11 Aug 2020,
Michel Kern - an inactive director whose contract began on 01 Sep 2009 and was terminated on 31 Jul 2016,
Danny John Scott - an inactive director whose contract began on 01 Mar 2010 and was terminated on 31 Mar 2014.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 99, Mclaughlins Road, Auckland, 2104 (type: delivery, delivery).
Wurth New Zealand Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their registered address up until 11 Jan 2010.
One entity owns all company shares (exactly 1500000 shares) - Wurth International Ag - located at 2104, Postfach, Ch-7004 Chur, Switzerland.

Addresses

Other active addresses

Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office address used from 02 Apr 2019

Address #5: 99, Mclaughlins Road, Auckland, 2104 New Zealand

Delivery address used from 26 May 2023

Principal place of activity

80 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 24 May 2005 to 11 Jan 2010

Address #2: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #3: C/- Deloitte Touche Tohmatsu, Level 13, Tower Two, Shortland Centre, Auckland

Registered address used from 08 Feb 1999 to 24 May 2005

Address #4: Same As Registered Office

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #5: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 24 May 2005

Address #6: C/o Deloitte Touche Tohmatsu, Level 13 Tower Two, Shortland Centre, Auckland

Registered address used from 07 May 1998 to 08 Feb 1999

Address #7: C/o Deloitte Haskins & Sells, 2nd Floor Deloitte House, 15 Putney Way, Manukau City

Registered address used from 07 Jun 1994 to 07 May 1998

Address #8: -

Physical address used from 20 Feb 1992 to 08 Feb 1999

Contact info
64 9 2623040
02 Apr 2019 Phone
customer.management@wurth.co.nz
02 Apr 2019 Email
accounts@wurth.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.wurth.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Other (Other) Wurth International Ag Postfach
Ch-7004 Chur, Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wurth, Holding Gmbh 7004 Chur
Switzerland

Ultimate Holding Company

31 Mar 2018
Effective Date
Wurth International Ag
Name
Company
Type
CH
Country of origin
Aspermontstrasse 1
Chur CH-7004
Switzerland
Address
Directors

Sergio Oppedisano - Director

Appointment date: 01 Apr 2014

ASIC Name: Wurth Australia Pty Ltd

Address: Yarrabat, Victoria, 3091 Australia

Address used since 08 Mar 2018

Address: Dandenong South, Victoria, 3175 Australia

Address: Diamond Creek, Victoria, 3089 Australia

Address used since 01 Apr 2014

Address: Dandenong South, Victoria, 3175 Australia


David John Paterson - Director

Appointment date: 01 Aug 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jun 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2016


Peter Zurn - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 11 Aug 2020

Address: Rorschach, 9400 Switzerland

Address used since 20 Apr 2015


Michel Kern - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 31 Jul 2016

Address: 7205 Zizers, Zizers, 7205 Switzerland

Address used since 13 Apr 2015


Danny John Scott - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 31 Mar 2014

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Mar 2010


Donald Peter Cortesi - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 31 May 2012

Address: Glen Waverley Vic, 3150 Australia

Address used since 01 Mar 2011


Hans Konrad Sigrist - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Aug 2009

Address: 4144 Arlesheim, Switzerland,

Address used since 21 Apr 2008


Reinhold Wurth - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Aug 2009

Address: Hermersberg, Federal Republic Of Germany,

Address used since 21 Apr 2008


Brendan William Mccann - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 01 Jan 2007

Address: Caulfield South Victoria 3162, Australia,

Address used since 01 Jul 2002


Thomas Pascoletti - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 01 Jul 2002

Address: Glendowie, Auckland,

Address used since 01 Jan 1999


Robert Leigh Hulme - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 17 Aug 1998

Address: Manurewa, Auckland,

Address used since 19 Nov 1991

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street