Bernina New Zealand Limited (issued an NZ business number of 9429039498144) was started on 09 Dec 1987. 5 addresess are in use by the company: P O Box 30 673, Lower Hutt, 5040 (type: postal, office). 74-78 Victoria Street, Wellington had been their registered address, until 11 Mar 1994. Bernina New Zealand Limited used other aliases, namely: Rustwel Ninety Five Limited from 09 Dec 1987 to 29 Oct 1988. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100% of shares), namely:
Bernina International Limited (an other) located at Steckbern, Switzerland. "Household appliance wholesaling" (ANZSIC F349435) is the classification the ABS issued to Bernina New Zealand Limited. Our information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Aglionby Street, Lower Hutt | Registered | 11 Mar 1994 |
17 Aglionby Street, Lower Hutt | Physical & service | 01 Jul 1997 |
P O Box 30 673, Lower Hutt, 5040 | Postal | 23 Mar 2020 |
17 Aglionby Street, Lower Hutt, 5010 | Office & delivery | 23 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Heiko Andreas Willauer
Kreuzlingen, 8280
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - current |
Glyn Rhys Singleton
Alicetown, Lower Hutt, 5010
Address used since 31 Jan 2024
Kelson, Lower Hutt, 5010
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - current |
Marcel Werner Ramseyer
Niederhelfenschwil, 9527
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Roger Ivan Buehler
Steckborn, CH 8266
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - 31 Jan 2024 |
Kevin James Anderson
Woburn, Lower Hutt, 5010
Address used since 01 Mar 2014 |
Director | 16 May 2002 - 17 Mar 2015 |
Rolf Hugelshofer
Ch 8253 Diessenhofen,
Address used since 15 Feb 2004 |
Director | 15 Feb 2004 - 15 Feb 2013 |
Hermann Johann Kuhn
Switzerland,
Address used since 26 Nov 2007 |
Director | 26 Nov 2007 - 15 Feb 2013 |
Martin Favre
Aurora, Il 60504-6182, United States Of America,
Address used since 16 Apr 2003 |
Director | 02 Jul 2002 - 26 Nov 2007 |
Herman J Kuhn
Steckborn, Switzerland,
Address used since 24 Jun 1991 |
Director | 24 Jun 1991 - 15 Feb 2004 |
Josef Kefer
4 Steckborn, Switzerland,
Address used since 12 Jun 1991 |
Director | 12 Jun 1991 - 16 May 2002 |
Robert Morrison
Heretaunga,
Address used since 24 Jun 1991 |
Director | 24 Jun 1991 - 16 May 2002 |
Michael J Orvis
St Ives, New South Wales, Australia,
Address used since 24 Jun 1991 |
Director | 24 Jun 1991 - 16 May 2002 |
Type | Used since | |
---|---|---|
17 Aglionby Street, Lower Hutt, 5010 | Office & delivery | 23 Mar 2020 |
17 Aglionby Street , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
74-78 Victoria Street, Wellington | Registered | 10 Mar 1994 - 11 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
Bernina International Limited Other (Other) |
Steckbern Switzerland |
03 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Fritz, Gegauf Ag Individual |
Steckborn Switzerland |
09 Dec 1987 - 03 Jun 2009 |
Hakios, Walter Individual |
8559 Fruthwilen Switzerland |
09 Dec 1987 - 03 Jun 2009 |
Effective Date | 29 Mar 2021 |
Name | Bernina International Ag |
Type | Limited Liability Company |
Country of origin | CH |
Address |
Seestrasse 161 Ch-8266 Steckborn |
Ifocus International Limited 13 Aglionby Street |
|
Te Whanau O Te Maungarongo 8 Aglionby Street |
|
Healthy Heritage Limited 2a Pharazyn Street |
|
Master Painters New Zealand Association Incorporated 31 Railway Avenue |
|
Niuhub Pasifika Unit F, 31 Railway Ave |
|
Intelcom Services Limited 2 Herbert Street |
Lux Sales And Service Limited Unit 5, 18 Taurus Place |
Riadlog Limited 75 Harakeke Street |
Tempo (nz) Limited Level 1 |
Jalmac Sales And Marketing Limited 33 Oak Tree Lane |
Electrolux (nz) Limited 3 Niall Burgess Road |
Ncp Trading (christchurch) Limited 36 Walls Road |