Hafele (N.z.) Limited (issued an NZ business number of 9429039310279) was started on 13 Jul 1989. 5 addresess are in use by the company: 16 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 16 Accent Drive, East Tamaki, Auckland had been their registered address, up until 01 Nov 2019. 4019916 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4019916 shares (100% of shares). "Wholesale trade nec" (business classification F373970) is the classification the Australian Bureau of Statistics issued to Hafele (N.z.) Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 58542, Botany, Auckland, 2163 | Postal | 23 Oct 2019 |
16 Accent Drive, East Tamaki, Auckland, 2013 | Office & delivery | 23 Oct 2019 |
16 Accent Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 01 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Gerard Farrugia
Balnarring, Victoria 3926,
Address used since 10 Nov 1991
Dandenong, Victoria, 3175
Address used since 01 Jan 1970
Dandenong, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 10 Nov 1991 - current |
Michael John James Farrugia
Rd 5, Clevedon, 2585
Address used since 25 Oct 2017
Rd 1, Howick, 2571
Address used since 27 Oct 2010 |
Director | 01 Jan 2009 - current |
Terence Dale John Green
Cockle Bay, Auckland, 2014
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Gregor R. | Director | 23 Aug 2023 - current |
Sibylle T. | Director | 01 May 2003 - 23 Aug 2023 |
Malcolm Lee Thong Ong
Sandhurst, Victoria, 3977
Address used since 29 Oct 2012
Dandenong, Victoria, 3175
Address used since 01 Jan 1970
Dandenong, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 20 Jun 1997 - 01 Mar 2021 |
Uwe Adam
Kohimarama, Auckland 1071,
Address used since 01 Nov 2006 |
Director | 01 Jul 1998 - 01 Jan 2009 |
Hans Adolf Nock
Rehrdorf, Germany,
Address used since 10 Nov 1991 |
Director | 10 Nov 1991 - 01 May 2003 |
Konrad Eduard Hengstler
Renwick, Blenheim,
Address used since 10 Nov 1991 |
Director | 10 Nov 1991 - 01 May 2001 |
16 Accent Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
16 Accent Drive, East Tamaki, Auckland | Registered & physical | 30 Nov 1999 - 01 Nov 2019 |
Unit 1, 33-35 Sir William Avenue, East Tamaki, Auckland | Registered & physical | 30 Nov 1999 - 30 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Hafele Holdings Gmbh Other (Other) |
13 Jul 1989 - current |
Effective Date | 21 Jul 1991 |
Name | Hafele Holding Gmbh |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
All Mountain Limited 2 Reg Savory Place |
|
Rhyder Holdings Limited 2 Reg Savory Place |
|
Home Express Limited 2 Reg Savory Place |
|
Milan Heating Systems Limited 7 Reg Savory Place |
|
Auckland Packaging Company Limited 5 Beale Place |
|
The Display Group Limited 5 Beale Place |
Lo-kel Hebal Supplies Limited Level 1 Building 5 Eastside |
Elite Homeware Limited 4 Premwood Road |
New Zealand Kauritree International Trading Company Limited 11 William Woods Court |
Ls Mega Trading Limited 26 Sheddings Lane |
Silver Fern Resources Trading Limited 10 Gortin Close |
Huiyuan International Limited Unit 7, 14 Basalt Place |