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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500000 | |||
Other (Other) | Wurth International Ag |
Postfach Ch-7004 Chur, Switzerland Switzerland |
04 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wurth, Holding Gmbh |
7004 Chur Switzerland |
26 Apr 2004 - 26 Apr 2004 |
Ultimate Holding Company
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
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