General information

G. Schneider New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040369822
New Zealand Business Number
138348
Company Number
Registered
Company Status

G. Schneider New Zealand Limited (issued an NZ business identifier of 9429040369822) was launched on 04 Aug 1955. 6 addresess are currently in use by the company: Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up until 02 Nov 2021. G. Schneider New Zealand Limited used more names, namely: Fuhrmann Nz 1983 Limited from 16 Apr 2018 to 11 Jan 2021, E R Foster Nz Limited (04 Aug 1955 to 16 Apr 2018). 3750000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 3187500 shares (85% of shares). In the second group, a total of 1 shareholder holds 1.5% of all shares (56250 shares); it includes
Deacon, Philip (an individual) - located at Parklands, Christchurch. Next there is the next group of shareholders, share allotment (375000 shares, 10%) belongs to 2 entities, namely:
Christensen, Peter Jens, located at Sumner, Christchurch 8008 (an individual),
Christensen, Peter Jens, located at Sumner, Christchurch 8008 (a director). Businesscheck's data was last updated on 18 Apr 2024.

Current address Type Used since
Po Box 1164, Christchurch, Christchurch, 8140 Postal & invoice 26 Aug 2019
Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 Office & delivery 26 Aug 2019
Unit 8, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 02 Nov 2021
Contact info
64 03 3796173
Phone (Phone)
fuhrmann@fuhrmann.co.nz
Email
Directors
Name and Address Role Period
Giovanni S. Director 16 Apr 2018 - current
Stephen Francis Finnie
Beckenham, Christchurch, 8023
Address used since 16 Apr 2018
Director 16 Apr 2018 - current
Laura R. Director 03 Jan 2022 - current
Philip Walter Deacon
Parklands, Christchurch, 8083
Address used since 08 Sep 2023
Director 08 Sep 2023 - current
Peter Jens Christensen
Sumner, Christchurch 8008, 8081
Address used since 30 Mar 2006
Director 30 Nov 1998 - 01 Jan 2024
Jeffrey Arthur Losekoot
Paradiso, 6900
Address used since 13 Jul 2020
Lugano, 6900
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Sep 2022
Donald Richard Belgre
Cvemorne, Nsw, 2090
Address used since 16 Apr 2018
Director 16 Apr 2018 - 01 Jan 2019
Claudio Lacchio
19/a 13898 Occhieppo Superoire, Biella, Italy,
Address used since 01 Mar 2007
Director 01 Mar 2007 - 01 Jan 2015
Peter Alan Nicholls
Christchurch,
Address used since 23 Dec 1999
Director 23 Dec 1999 - 30 Apr 2008
Jeffrey Arthur Losekoot
1060 Sk Amsterdam, Netherlands,
Address used since 16 Nov 1999
Director 16 Nov 1999 - 26 Jun 2006
Colin Douglas Dobie
Christchurch,
Address used since 19 Aug 1991
Director 19 Aug 1991 - 23 Dec 1999
Corradino Franzi
Viggiu, Italy,
Address used since 29 Apr 1997
Director 29 Apr 1997 - 16 Nov 1999
Jan Adriaan Van Twisk
1507 Rc Zaadam, The Netherlands,
Address used since 29 Sep 1993
Director 29 Sep 1993 - 12 Jun 1998
Jurriaan Joseph Stuyt
Hemmsiede, Netherlands,
Address used since 16 Oct 1995
Director 16 Oct 1995 - 28 Apr 1997
Leo Wijlacker
Linschoten, The Netherlands,
Address used since 29 Sep 1993
Director 29 Sep 1993 - 01 Mar 1996
Brian William Stokes
Christchurch,
Address used since 19 Aug 1991
Director 19 Aug 1991 - 29 Sep 1993
Addresses
Principal place of activity
Unit 8, 75 Peterborough Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 22 Mar 2019 - 02 Nov 2021
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 23 Jan 2019 - 22 Mar 2019
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 Registered 20 Dec 2017 - 23 Jan 2019
75 Peterborough St, Christchurch Registered 26 Jun 1997 - 26 Jun 1997
75 Peterborough St (unit 8), Christchurch Registered 26 Jun 1997 - 20 Dec 2017
75 Peterborough St (unit 8), Christchurch Physical 26 Jun 1997 - 23 Jan 2019
Financial Data
Financial info
3750000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3187500
Shareholder Name Address Period
G. Schneider S.p.a.
Other (Other)
24 Jul 2019 - current
Shares Allocation #2 Number of Shares: 56250
Shareholder Name Address Period
Deacon, Philip
Individual
Parklands
Christchurch
8083
24 Jul 2019 - current
Shares Allocation #3 Number of Shares: 375000
Shareholder Name Address Period
Christensen, Peter Jens
Individual
Sumner
Christchurch 8008
8081
13 Apr 2018 - current
Christensen, Peter Jens
Director
Sumner
Christchurch 8008
8081
13 Apr 2018 - current
Shares Allocation #4 Number of Shares: 131250
Shareholder Name Address Period
Finni, Stephen Francis
Individual
Beckenham
Christchurch
8023
13 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Fuhrmann 1735 N.v.
Other
04 Aug 1955 - 24 Jul 2019
Fuhrmann 1735 N.v.
Other
04 Aug 1955 - 24 Jul 2019

Ultimate Holding Company
Effective Date 14 Jul 2022
Name Schneider 1922 S.r.l.
Type Wool Trading
Ultimate Holding Company Number 34072146
Country of origin IT
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street