Forbo Siegling Limited (issued a New Zealand Business Number of 9429036107643) was registered on 27 Feb 2003. 7 addresess are in use by the company: Po Box 12939, Penrose, Auckland, 1642 (type: postal, postal). 10 George Bourke Dreive, Mt Wellington had been their registered address, up until 03 Apr 2006. Forbo Siegling Limited used other aliases, namely: Siegling New Zealand Limited from 23 Jan 2006 to 20 Mar 2007, Siegling Stedar Belting Limited (27 Feb 2003 to 23 Jan 2006). 650000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 650000 shares (100 per cent of shares), namely:
Forbo Management Sa (an other) located at Baar postcode 6340. "Rubber product mfg nec" (ANZSIC C192040) is the classification the Australian Bureau of Statistics issued Forbo Siegling Limited. Businesscheck's data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
10 George Bourke Drive, Mt Wellington | Other (Address for Records) & records (Address for Records) | 22 Mar 2005 |
10 George Bourke Drive, Mt Wellington | Physical & service | 23 Mar 2010 |
Po Box 12939, Penrose, Auckland, 1642 | Postal | 20 Apr 2020 |
10 George Bourke Drive, Mt Wellington, Auckland, 1060 | Office & delivery | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Marc D. | Director | 13 Mar 2018 - current |
Ko-min Wong
Singapore, 458288
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - current |
Mark Andrew Pearson
Wetherill Park, 2164
Address used since 01 Jan 1970
Wadalba, Nsw, 2259
Address used since 02 Jul 2019 |
Director | 02 Jul 2019 - current |
Christopher Stambolis
Wetherill Park, New South Wales, 2164
Address used since 01 Jan 1970
Mulgoa, New South Wales, 2142
Address used since 02 Oct 2015 |
Director | 02 Oct 2015 - 02 Jul 2019 |
Jean-michel W. | Director | 27 Mar 2013 - 13 Mar 2018 |
Oliver Schutte
1 Austin Road West, Kowloon, Hong Kong,
Address used since 01 May 2013 |
Director | 01 May 2013 - 13 Mar 2018 |
Matthias Peter Huenerwadel
Ch-5224, Unterbozberg, Switzerland,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 09 May 2013 |
Daniel Alois Keist
8547 Gachnang, Switzerland,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 01 Jan 2013 |
Guek Eng Jace Goh
Singapore, 278304, Singapore,
Address used since 30 Jul 2007 |
Director | 30 Jul 2007 - 31 Mar 2012 |
Gerold Alfred Zenger
Ch-8707, Uetikon Am See, Switzerland,
Address used since 16 Dec 2005 |
Director | 16 Dec 2005 - 30 Sep 2007 |
Ko-min Wong
Ohta-ku, Tokyo 145-0066, Japan,
Address used since 27 Jan 2004 |
Director | 27 Jan 2004 - 21 Mar 2007 |
Marco Andrea Crivelli
4 - 20 - 5 Meguro, Meguro-ku, Tokyo 153-0063, Japan,
Address used since 28 Feb 2003 |
Director | 28 Feb 2003 - 16 Dec 2005 |
Jan-erik Sangberg
Ch-8800 Thalwil, Switzerland,
Address used since 27 Feb 2003 |
Director | 27 Feb 2003 - 27 Jan 2004 |
Type | Used since | |
---|---|---|
10 George Bourke Drive, Mt Wellington, Auckland, 1060 | Office & delivery | 20 Apr 2020 |
Po Box 12939, Penrose, Auckland, 1642 | Postal | 05 Apr 2023 |
10 George Bourke Drive , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
10 George Bourke Dreive, Mt Wellington | Registered | 03 Apr 2006 - 03 Apr 2006 |
10 George Bourke Drive, Mt Wellington | Registered | 03 Apr 2006 - 03 Apr 2006 |
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical | 23 Sep 2003 - 23 Mar 2010 |
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered | 23 Sep 2003 - 03 Apr 2006 |
C/- Buddle Findlay, 18th Floor, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical & registered | 27 Feb 2003 - 23 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Forbo Management Sa Other (Other) |
Baar 6340 |
12 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Forbo Siegling Pty. Ltd Other |
27 Feb 2003 - 12 Nov 2014 | |
Null - Forbo Siegling Pty. Ltd Other |
27 Feb 2003 - 12 Nov 2014 |
Effective Date | 31 Oct 2020 |
Name | Forbo Holding Ltd |
Type | Company |
Country of origin | CH |
Address |
Lindenstrasse 8 Baar 6340 |
Atlas Copco( N.z.) Limited 8 George Bourke Drive |
|
Heritage Tiles Wellington Limited 7 George Bourke Drive |
|
Roberts Heritage Limited 7 George Bourke Drive |
|
Waikato Designer Tiles Limited 7 George Bourke Drive |
|
Tile Space Limited 7 George Bourke Drive |
|
Jfk Jetskis & Rentals Limited 14c George Bourke Drive |
Precision Rubber (n.z.) Limited 71 Glenmark Drive |
Rubbermark Industries Limited 21 Norman Spencer Drive |
Air Hull Technologies Limited 9, 41 Shortland Street |
Cordall Manufacturing Limited 7 Sheffield Street |
Specialised Washers & Gaskets (2005) Limited 18 Rauparaha Street |
Ardex New Zealand Limited 15 Alfred Street |