Wurth New Zealand Limited (issued an NZ business identifier of 9429039489333) was launched on 19 Feb 1988. 6 addresess are in use by the company: 99, Mclaughlins Road, Auckland, 2104 (type: delivery, delivery). C/-Deloitte, 8 Nelson Street, Auckland had been their registered address, up to 11 Jan 2010. 1500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1500000 shares (100% of shares), namely:
Wurth International Ag (an other) located at Postfach, Ch-7004 Chur, Switzerland. Our data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 11 Jan 2010 |
42 Hobill Avenue, Wiri, Auckland, 2104 | Delivery | 02 Apr 2019 |
P O Box 97079, P O Box 97079, Manukau, 2241 | Postal | 02 Apr 2019 |
80 Queen Street, Auckland Central, Auckland, 1010 | Office | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Sergio Oppedisano
Yarrabat, Victoria, 3091
Address used since 08 Mar 2018
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Diamond Creek, Victoria, 3089
Address used since 01 Apr 2014
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 01 Apr 2014 - current |
David John Paterson
Greenlane, Auckland, 1051
Address used since 01 Jun 2022
Onehunga, Auckland, 1061
Address used since 28 Feb 2019
Epsom, Auckland, 1023
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Peter Zurn
Rorschach, 9400
Address used since 20 Apr 2015 |
Director | 19 Nov 1991 - 11 Aug 2020 |
Michel Kern
7205 Zizers, Zizers, 7205
Address used since 13 Apr 2015 |
Director | 01 Sep 2009 - 31 Jul 2016 |
Danny John Scott
Karaka, Papakura, 2113
Address used since 01 Mar 2010 |
Director | 01 Mar 2010 - 31 Mar 2014 |
Donald Peter Cortesi
Glen Waverley Vic, 3150
Address used since 01 Mar 2011 |
Director | 01 Jul 2002 - 31 May 2012 |
Hans Konrad Sigrist
4144 Arlesheim, Switzerland,
Address used since 21 Apr 2008 |
Director | 19 Nov 1991 - 31 Aug 2009 |
Reinhold Wurth
Hermersberg, Federal Republic Of Germany,
Address used since 21 Apr 2008 |
Director | 19 Nov 1991 - 31 Aug 2009 |
Brendan William Mccann
Caulfield South Victoria 3162, Australia,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 01 Jan 2007 |
Thomas Pascoletti
Glendowie, Auckland,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 01 Jul 2002 |
Robert Leigh Hulme
Manurewa, Auckland,
Address used since 19 Nov 1991 |
Director | 19 Nov 1991 - 17 Aug 1998 |
Type | Used since | |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Office | 02 Apr 2019 |
99, Mclaughlins Road, Auckland, 2104 | Delivery | 26 May 2023 |
80 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
C/-deloitte, 8 Nelson Street, Auckland | Registered & physical | 24 May 2005 - 11 Jan 2010 |
Same As Registered Office Address | Physical | 08 Feb 1999 - 08 Feb 1999 |
C/- Deloitte Touche Tohmatsu, Level 13, Tower Two, Shortland Centre, Auckland | Registered | 08 Feb 1999 - 24 May 2005 |
Same As Registered Office | Physical | 08 Feb 1999 - 08 Feb 1999 |
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Physical | 08 Feb 1999 - 24 May 2005 |
C/o Deloitte Touche Tohmatsu, Level 13 Tower Two, Shortland Centre, Auckland | Registered | 07 May 1998 - 08 Feb 1999 |
C/o Deloitte Haskins & Sells, 2nd Floor Deloitte House, 15 Putney Way, Manukau City | Registered | 07 Jun 1994 - 07 May 1998 |
- | Physical | 20 Feb 1992 - 08 Feb 1999 |
Shareholder Name | Address | Period |
---|---|---|
Wurth International Ag Other (Other) |
Postfach Ch-7004 Chur, Switzerland |
04 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wurth, Holding Gmbh Individual |
7004 Chur Switzerland |
26 Apr 2004 - 26 Apr 2004 |
Effective Date | 31 Mar 2018 |
Name | Wurth International Ag |
Type | Company |
Country of origin | CH |
Address |
Aspermontstrasse 1 Chur CH-7004 |
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 |