shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0413.962.940
Status:Active
Legal situation: Normal situation
Since January 18, 1974
Start date:January 18, 1974
Name:Davidoff of Geneva Benelux
Name in French, since December 28, 2016
Registered seat's address: Chaussée de Dieleghem 33
1090 Jette
Since August 16, 2010
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since January 18, 1974
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

Director HAUENSTEIN ,  BEAT  Since October 4, 2017
Director Hyvernat ,  Luc  Since March 1, 2021
Person in charge of daily management Lorie ,  Pascal  Since January 1, 2019
Managing Director HAUENSTEIN ,  BEAT  Since October 4, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1974
Subject to VAT
Since July 1, 1974
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.350  -  Wholesale trade of tobacco products
Since January 1, 2008
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.350 -  Wholesale trade of tobacco products
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 7.079.267,71 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0435.681.636 (Huis Verloo)   has been absorbed by this entity  since April 1, 2015
0538.638.426 (Davidoff of Geneva Distribution/BELUX)   has been absorbed by this entity  since June 23, 2023
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back