Burkert New Zealand Limited was incorporated on 18 Sep 1984 and issued an NZ business identifier of 9429039916556. The registered LTD company has been managed by 10 directors: Michael Thomas Ferrand - an active director whose contract started on 22 Jun 2015,
Marco Ivan Steinemann - an active director whose contract started on 12 Nov 2015,
Meike Q. - an active director whose contract started on 28 Nov 2022,
Heribert R. - an inactive director whose contract started on 26 Nov 2015 and was terminated on 28 Nov 2022,
Peter Dietschi - an inactive director whose contract started on 08 Jun 1998 and was terminated on 12 Nov 2015.
According to our data (last updated on 03 Apr 2024), this company uses 1 address: 44 Rennie Drive, Mangere, Auckland, 2022 (types include: physical, service).
Up until 19 Apr 2018, Burkert New Zealand Limited had been using Level 5, 57 Fort Street, Auckland Central, Auckland as their physical address.
BizDb identified other names for this company: from 18 Sep 1984 to 04 Sep 2017 they were named Burkert Contromatic New Zealand Limited.
A total of 400000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 400000 shares are held by 1 entity, namely:
Burkert International Ag (an other) located at 6331 Huenenberg, Switzerland.
Previous addresses
Address: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Nov 2016 to 19 Apr 2018
Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jul 2010 to 23 Nov 2016
Address: M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland New Zealand
Registered address used from 25 Nov 2009 to 07 Jul 2010
Address: 3rd Floor, 70 Shortland Street, Auckland New Zealand
Physical address used from 20 Feb 2003 to 07 Jul 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 20 Feb 2003 to 25 Nov 2009
Address: 4th Floor,barclays House, 70 Shortland Street, Auckland
Physical address used from 01 Jul 1997 to 20 Feb 2003
Address: Burkert Contromatic New Zealand Ltd, 2nd Floor Central House, 26 Brandon Street, Wellington
Registered address used from 08 Nov 1991 to 20 Feb 2003
Basic Financial info
Total number of Shares: 400000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Other (Other) | Burkert International Ag |
6331 Huenenberg, Switzerland Switzerland |
18 Sep 1984 - |
Ultimate Holding Company
Michael Thomas Ferrand - Director
Appointment date: 22 Jun 2015
Address: Waipu, 0582 New Zealand
Address used since 03 Nov 2020
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 22 Jun 2015
Marco Ivan Steinemann - Director
Appointment date: 12 Nov 2015
Address: 6276 Hohenrain, Switzerland, Switzerland
Address used since 17 Jul 2020
Address: 6333 Hunenberg See, 6333 Switzerland
Address used since 12 Nov 2015
Meike Q. - Director
Appointment date: 28 Nov 2022
Heribert R. - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 28 Nov 2022
Peter Dietschi - Director (Inactive)
Appointment date: 08 Jun 1998
Termination date: 12 Nov 2015
Address: Ch-4654 Lostorf, Switzerland
Address used since 08 Jun 1998
Mark Anthony Peters - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 22 Jul 2002
Address: Newport Beach, Ca 92660, Usa,
Address used since 20 Jun 1994
Wendelin Steiger - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 21 Jan 2002
Address: Ch-4103 Bottminger, Switzerland,
Address used since 13 Nov 2001
Walter Kreis - Director (Inactive)
Appointment date: 18 Sep 1984
Termination date: 10 Sep 2001
Address: Ch-6315, Oberageri,
Address used since 18 Sep 1984
John James Harris - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 30 Dec 1999
Address: Coppet, Switzerland,
Address used since 19 Feb 1997
Peter Walter Widmer - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 20 Jun 1994
Address: Court Apartments, 6c Orange Grove Road 05-02, Singapore,
Address used since 11 May 1992
U.b. Freight Limited
95 Montgomerie Road
Endraulic Limited
47 Rennie Drive
Real Foods Limited
4 Pavilion Drive
Real Value Limited
4 Pavilion Drive
The 98% Fat Free Company Limited
4 Pavilion Drive
Sunreal Limited
4 Pavilion Drive