Burkert New Zealand Limited (issued an NZ business identifier of 9429039916556) was launched on 18 Sep 1984. 2 addresses are in use by the company: 44 Rennie Drive, Mangere, Auckland, 2022 (type: physical, service). Level 5, 57 Fort Street, Auckland Central, Auckland had been their physical address, up until 19 Apr 2018. Burkert New Zealand Limited used more names, namely: Burkert Contromatic New Zealand Limited from 18 Sep 1984 to 04 Sep 2017. 400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 400000 shares (100% of shares), namely:
Burkert International Ag (an other) located at 6331 Huenenberg, Switzerland. Businesscheck's information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 Rennie Drive, Mangere, Auckland, 2022 | Physical & service & registered | 19 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Thomas Ferrand
Waipu, 0582
Address used since 03 Nov 2020
Auckland City, Auckland, 1010
Address used since 22 Jun 2015 |
Director | 22 Jun 2015 - current |
|
Marco Ivan Steinemann
6276 Hohenrain, Switzerland,
Address used since 17 Jul 2020
6333 Hunenberg See, 6333
Address used since 12 Nov 2015 |
Director | 12 Nov 2015 - current |
|
Cuong Tuan Vo
North Kellyville, New South Wales, 2155
Address used since 17 Dec 2024 |
Director | 17 Dec 2024 - current |
| Meike Q. | Director | 28 Nov 2022 - 17 Dec 2024 |
| Heribert R. | Director | 26 Nov 2015 - 28 Nov 2022 |
|
Peter Dietschi
Ch-4654 Lostorf,
Address used since 08 Jun 1998 |
Director | 08 Jun 1998 - 12 Nov 2015 |
|
Mark Anthony Peters
Newport Beach, Ca 92660, Usa,
Address used since 20 Jun 1994 |
Director | 20 Jun 1994 - 22 Jul 2002 |
|
Wendelin Steiger
Ch-4103 Bottminger, Switzerland,
Address used since 13 Nov 2001 |
Director | 13 Nov 2001 - 21 Jan 2002 |
|
Walter Kreis
Ch-6315, Oberageri,
Address used since 18 Sep 1984 |
Director | 18 Sep 1984 - 10 Sep 2001 |
|
John James Harris
Coppet, Switzerland,
Address used since 19 Feb 1997 |
Director | 19 Feb 1997 - 30 Dec 1999 |
|
Peter Walter Widmer
Court Apartments, 6c Orange Grove Road 05-02, Singapore,
Address used since 11 May 1992 |
Director | 11 May 1992 - 20 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 | Physical & registered | 23 Nov 2016 - 19 Apr 2018 |
| Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 | Physical & registered | 07 Jul 2010 - 23 Nov 2016 |
| M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland | Registered | 25 Nov 2009 - 07 Jul 2010 |
| 3rd Floor, 70 Shortland Street, Auckland | Physical | 20 Feb 2003 - 07 Jul 2010 |
| 3rd Floor, 70 Shortland Street, Auckland | Registered | 20 Feb 2003 - 25 Nov 2009 |
| 4th Floor,barclays House, 70 Shortland Street, Auckland | Physical | 01 Jul 1997 - 20 Feb 2003 |
| Burkert Contromatic New Zealand Ltd, 2nd Floor Central House, 26 Brandon Street, Wellington | Registered | 08 Nov 1991 - 20 Feb 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burkert International Ag Other (Other) |
6331 Huenenberg, Switzerland |
18 Sep 1984 - current |
| Effective Date | 16 Jul 2020 |
| Name | Burkert International Ag |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CH |
| Address |
Bosch 71 6331 Hunenberg |
![]() |
U.b. Freight Limited 95 Montgomerie Road |
![]() |
Endraulic Limited 47 Rennie Drive |
![]() |
Real Foods Limited 4 Pavilion Drive |
![]() |
Real Foods International Limited 4 Pavilion Drive |
![]() |
The 98% Fat Free Company Limited 4 Pavilion Drive |
![]() |
Sunreal Limited 4 Pavilion Drive |