General information

Forbo Siegling Limited

Type: NZ Limited Company (Ltd)
9429036107643
New Zealand Business Number
1279413
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
084737933
GST Number
C192040 - Rubber Product Mfg Nec
Industry classification codes with description

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
Contact info
64 92700 565
Phone (Phone)
64 9 2700565
Phone (Phone)
linda.sun@forbo.com
Email (Accountant)
Linda.sun@forbo.com
Email (nzbn-reserved-invoice-email-address-purpose)
mark.pearson@forbo.com
Email (Finance Manager)
jason.jin@forbo.com
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
650000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 650000
Shareholder Name Address Period
Forbo Management Sa
Other (Other)
Baar
6340
12 Nov 2014 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 31 Oct 2020
Name Forbo Holding Ltd
Type Company
Country of origin CH
Address Lindenstrasse 8
Baar 6340
Location
Companies nearby
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
Similar companies
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