Rehau Limited (issued an NZBN of 9429037496074) was launched on 08 Sep 1999. 2 addresses are currently in use by the company: 12 Allens Road, East Tamaki, Auckland, 2013 (type: registered, physical). 60B Cryers Road, East Tamaki, Auckland had been their physical address, up to 10 Dec 2021. 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 250000 shares (100% of shares), namely:
Che-101.937.973 - Rehau Verwaltungszentrale Ag (an other) located at Muri Near Berne postcode 3074. "Plumbing goods wholesaling nec" (business classification F333220) is the category the ABS issued to Rehau Limited. Our data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Allens Road, East Tamaki, Auckland, 2013 | Registered & physical & service | 10 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Frederik Boesch
Sydney Olympic Park, 2127
Address used since 01 Jan 1970
South Melbourne, 3205
Address used since 30 Apr 2021
Braeside, 3195
Address used since 04 Mar 2019 |
Director | 04 Mar 2019 - current |
Pierre-andre Jungo
1717 St. Ursen, Friboury,
Address used since 17 Feb 2005 |
Director | 17 Feb 2005 - 15 Mar 2021 |
Elliott Martin Burke
Northwood, Nsw, 2066
Address used since 15 Sep 2015
8 Parkview Drive, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970
8 Parkview Drive, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970 |
Director | 15 Sep 2015 - 11 Jan 2019 |
Stefano Mattioli
Drummoyne, Sydney Nsw, 2047
Address used since 12 Aug 2011 |
Director | 12 Aug 2011 - 15 Sep 2015 |
Mark Russell Kimber
Marsfield, Nsw 2122, Australia,
Address used since 04 Apr 2008 |
Director | 04 Apr 2008 - 12 Aug 2011 |
Ruediger Malessa
1 Rider Boulevard, Rhodes 2138, Australia,
Address used since 22 Dec 2006 |
Director | 22 Dec 2006 - 04 Apr 2008 |
Jurgen Voigtmann
Eastwood, N S W 2122, Australia,
Address used since 08 Sep 1999 |
Director | 08 Sep 1999 - 21 Dec 2006 |
Helmut Wagner
3074 Muri, Near Berne, Switzerland,
Address used since 08 Sep 1999 |
Director | 08 Sep 1999 - 17 Feb 2005 |
60b Cryers Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
60b Cryers Road, East Tamaki, Auckland | Physical & registered | 25 Feb 2004 - 10 Dec 2021 |
A/14 Lorien Place, East Tamaki, Auckland | Registered | 26 Apr 2000 - 25 Feb 2004 |
A/14 Lorien Place, East Tamaki, Auckland | Registered | 12 Apr 2000 - 26 Apr 2000 |
A/14 Lorien Place, East Tamaki, Auckland | Physical | 09 Sep 1999 - 09 Sep 1999 |
14 Lorien Place, East Tamaki, Auckland | Physical | 09 Sep 1999 - 25 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Che-101.937.973 - Rehau Verwaltungszentrale Ag Other (Other) |
Muri Near Berne 3074 |
15 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Frankische Plastiks Gmbh Other |
08 Sep 1999 - 13 Nov 2007 | |
Frankische Plastiks Gmbh Other |
08 Sep 1999 - 13 Nov 2007 | |
Rehau Pte. Ltd Other |
No. 06-00 Rehau Bldg Singapore 208557 |
13 Nov 2007 - 15 Nov 2018 |
Effective Date | 24 Jul 2019 |
Name | Wagner Generations Ag |
Type | Ultimate Holding Company |
Country of origin | CH |
Address |
Breichtenstrasse2 3074 Muri Bern 3074 |
West Auckland Foundation For The Disabled 60 Cryers Road |
|
Safety Showers (nz) Limited 50 Cryers Road |
|
Simx Limited 1 Haliday Place |
|
Jakaar Industries Management Limited 66 Cryers Road |
|
Jakaar Industries Limited 66 Cryers Road |
|
Manfred Frank Limited 66 Cryers Road |
Yzy Trading Limited 12 Ryan Place |
Yong Xiang Copper Products NZ Limited 12 Ryan Place |
Mcg Plumbing Limited 15 Glen Avenue |
Mip Plumbing Limited 10 Maheke Street |
Dux Industries Limited 32 Mahia Road |
Plumbing Surplus Limited 2 Eglinton Avenue |