Miele New Zealand Limited (issued a New Zealand Business Number of 9429039241191) was incorporated on 20 Jun 1990. 5 addresess are currently in use by the company: 8 College Hill, Freemans Bay, Auckland, 1011 (type: office, postal). Level 2, 10 College Hill, Freemans Bay, Auckland had been their registered address, until 30 Jun 2020. Miele New Zealand Limited used more aliases, namely: Miele Kitchen & Appliance (Nz) Limited from 20 Jun 1990 to 22 Aug 2007. 1675000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1675000 shares (100% of shares), namely:
Imanto, Ag (an individual) located at 5001 Aarau, Switzerland. The Businesscheck information was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 College Hill, Freemans Bay, Auckland, 1011 | Registered & physical & service | 30 Jun 2020 |
8 College Hill, Freemans Bay, Auckland, 1011 | Postal & delivery | 02 Oct 2020 |
8 College Hill, Freemans Bay, Auckland, 1011 | Office | 25 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Nicolas Zbinden
Ch-4402 Frenkendorf, .
Address used since 05 Mar 2018 |
Director | 05 Mar 2018 - current |
Yves Real Dalcourt
9 Adamson Street, Brighton, 3186
Address used since 13 Dec 2022
Knoxfield, 3180
Address used since 01 Jan 1970
South Yarra Victoria, 3141
Address used since 26 Feb 2020 |
Director | 20 Jan 2020 - current |
Mark James Bateson
Auckland Central, Auckland, 1010
Address used since 25 Oct 2019 |
Director | 25 Oct 2019 - 03 Sep 2021 |
Jacobus Lambertus Antonius Brouwer
Melbourne, Victoria, 3186
Address used since 28 Mar 2018
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Knoxfield, Victoria, 3180
Address used since 01 Jan 1970
Melbourne, Victoria, 3186
Address used since 28 Jul 2015 |
Director | 28 Jul 2015 - 01 Mar 2020 |
Steven Erwin Bellamy
Freemans Bay, Auckland, 1011
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - 25 Oct 2019 |
Beat Vogele
5726 Unterkulm, Leuggen,
Address used since 08 Oct 2015 |
Director | 04 Aug 2004 - 28 Mar 2018 |
Brian John Scott
Glendowie, Auckland, 1071
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - 28 Mar 2018 |
Michael Frederick Jeanes
Brighton, Victoria 3186,
Address used since 11 Dec 2009 |
Director | 01 Oct 2007 - 27 Aug 2015 |
Bernhard Studer
Ch-5001 Aarau, Switzerland,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 04 Aug 2004 |
Arno Meyer
Ch-5001 Aarau, Switzerland,
Address used since 13 Aug 1990 |
Director | 13 Aug 1990 - 20 Mar 2003 |
Level 2 10 College Hill , Freemans Bay Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Level 2, 10 College Hill, Freemans Bay, Auckland, 1011 | Registered & physical | 29 Oct 2014 - 30 Jun 2020 |
Unit L, 20 Sylvia Park, Mount Wellington, Auckland | Physical & registered | 22 Oct 2007 - 29 Oct 2014 |
Hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt | Physical & registered | 30 Oct 2006 - 22 Oct 2007 |
Level 3, 1 Market Grove, Lower Hutt | Registered | 14 Dec 2005 - 30 Oct 2006 |
C/- Messrs Manders Gambitsis & Co, 80a Queens Drive, Lower Hutt | Physical | 30 Nov 1997 - 30 Nov 1997 |
Same As Registered Office Address | Physical | 30 Nov 1997 - 30 Oct 2006 |
C/- Messrs Manders Gambitsis & Co, 80a Queens Drive, Lower Hutt | Registered | 30 Nov 1997 - 14 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Imanto, Ag Individual |
5001 Aarau Switzerland |
20 Jun 1990 - current |
Atf Trustee (charlie) Limited Level 1, 20 Beaumont Street |
|
Atf Trustee (faray) Limited Level 1, 20 Beaumont Street |
|
Corrosion Control Engineering (nz) Limited Level 3, 16 College Hill |
|
West Terrace Limited Level 3, 16 College Hill |
|
Ihumatao Cleanfill Limited Level 3, 16 College Hill |
|
Atf Consultancy Limited Level 1, 20 Beaumont Street |