MIRA INFORM REPORT

 

 

Report No. :

338122

Report Date :

05.09.2015

 

IDENTIFICATION DETAILS

 

Name :

LENZING AKTIENGESELLSCHAFT

 

 

Registered Office :

Werkstraße 2 A-4860 Lenzing

 

 

Country :

Austria

 

 

Financials (as on) :

31.12.2014

 

 

Date of Incorporation :

31.05.1938

 

 

Legal Form :

Joint Stock Company

 

 

Line of Business :

  • Manufacture of man-made fibres
  • Activities of holding companies
  • Manufacture of other inorganic basic chemicals

 

 

No. of Employees :

2000 (Approx.)

 

 

RATING & COMMENTS

 

MIRA’s Rating :

Ba

 

RATING

STATUS

PROPOSED CREDIT LINE

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

Satisfactory

 

Status :

Satisfactory

 

 

Payment Behaviour :

No Complaints 

 

 

Litigation :

Clear

 

 

NOTES:

Any query related to this report can be made on e-mail: infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List – March 31, 2015

 

Country Name

Previous Rating

(31.12.2014)

Current Rating

(31.03.2015)

Austria

A2

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low

 

A2

Moderate

 

B1

High

 

B2

Very High

 

C1

Restricted

 

C2

Off-credit

 

D

 

 

AUSTRIA - ECONOMIC OVERVIEW

 

Austria, with its well-developed market economy, skilled labor force, and high standard of living, is closely tied to other EU economies, especially Germany's. Its economy features a large service sector, a relatively sound industrial sector, and a small, but highly developed agricultural sector. Economic growth was anemic at less than 0.5% in 2013 and 2014, and growth in 2015 is not expected to exceed 0.5%. Austria’s 5.6% unemployment rate, while low by European standards, is at an historic high for Austria. Without extensive vocational training programs and generous early retirement, the unemployment rate would be even higher. Public finances have not stabilized even after a 2012 austerity package of expenditure cuts and new revenues. On the contrary, in 2014, the government created a “bad bank” for the troubled nationalized “Hypo Alpe Adria” bank, pushing the budget deficit up by 0.9% of GDP to 2.4% and public debt to 84.5% of the GDP. Although Austria's fiscal position compares favorably with other euro-zone countries, it faces several external risks, such as Austrian banks' continued exposure to Central and Eastern Europe, repercussions from the Hypo Alpe Adria bank collapse, political and economic uncertainties caused by the European sovereign debt crisis, the current crisis in Russia/Ukraine, the recent appreciation of the Swiss Franc, and political developments in Hungary.

 

Source : CIA

Company name and address

 

LENZING AKTIENGESELLSCHAFT

 

Werkstraße 2

A-4860 Lenzing

 

Phone:

(0043) 7672 701

Fax:

(0043) 7672 701 - 3880

E-mail:

office@lenzing.com

Internet:

http://www.lenzing.com

 

Status:

active company

Companies house number:

FN 96499 k

 

 

Activities

 

ÖNACE 20600 80% Manufacture of man-made fibres

ÖNACE 64200 10% Activities of holding companies

ÖNACE 20130 10% Manufacture of other inorganic basic chemicals

 

 

Financial data

 

Financial details can also be entered during the period, irrespective of the balance sheet date.

 

total turnover (total sales)

2014

EUR

729.033.901,61

(exact)

total turnover (total sales)

2013

EUR

746.356.750,57

(exact)

total turnover (total sales)

2012

EUR

766.128.273,46

(exact)

total turnover (total sales)

2011

EUR

839.523.861,46

(exact)

total turnover (total sales)

2010

EUR

698.717.928,78

(exact)

 

turnover (sales) - group

2014

EUR

1.864.222.000,00

(exact)

turnover (sales) - group

2013

EUR

1.908.869.000,00

(exact)

turnover (sales) - group

2012

EUR

2.090.403.000,00

(exact)

turnover (sales) - group

2011

EUR

2.140.032.000,00

(exact)

turnover (sales) - group

2010

EUR

1.766.323.000,00

(exact)

 

total stock

2015

EUR

76.000.000,00

(approx.)

 

total investments

2014

EUR

231.208.803,43

(exact)

 

total employees

2015

 

2000

(approx.)

 

General company information

 

Company name

Lenzing Aktiengesellschaft

Year of incorporation

1938

Type of company

Manufacturing

Legal form

joint stock company since 1938-05-31

Trade names

Lenzing FR

Trade names

Lenzing Modal

Trade names

Lenzing Viscose

Trade names

MicroModal

Trade names

Tencel

Companies house number

FN 96499 k Wels  since 1938-07-07

Export

world-wide

2015

ARA-number

2294

VAT number

ATU 23468003

number - Austrian National Bank

6840

Last balance sheet:

2014

Banking connection

UniCredit Bank Austria AG

BLZ 12000

main bank connection

Oberbank AG

BLZ 15000

secondary banking connection

 

 

Locations

 

operational

A-4860 Lenzing, Werkstraße 2

registered office

operational

A-4860 Lenzing, Werkstraße 2

registered headquarters, owned property

 

0043 7672 701

office@lenzing.com

operational

IND-641 018 Coimbatore, 70, Race Course 1st Floor, Rajnarayan Towers

office

operational

CDN-DN31 2ZT Grimsby, PO Box 462

office

operational

A-1090 Wien, Kolingasse 1

office, rented premises

 

0043 1 3193140

 

 

 

Private data

 

Surname

Date of birth

Address

Executive positions

Further executive positions (as registered in the companies' house)

Dipl-Ing.Dr. Dieter Eichinger

1958-06-11

A-8280 Fürstenfeld

Übersbach 208

joint signing clerk

1

Dipl-Ing.Dr. Wilhelm Feilmair

1962-05-19

A-4863 Seewalchen Attersee

Lachwerwiese 30

joint signing clerk

1

Dipl-Ing. Herbert Grill

 

A-4802 Ebensee

Offenseestraße 21a

joint signing clerk

0

Stephanie Kniep

1966-07-15

A-4860 Lenzing

Werkstraße 2

joint signing clerk

0

Dr. Nikolaus König

1969-09-25

A-5020 Salzburg

Wilhelm Backhausweg 9

joint signing clerk

4

Dipl-Ing. Wolfgang Plasser

1966-08-20

A-4840 Vöcklabruck

Oberstadtgries 5

joint signing clerk

0

Mag. Christof Pöltner

1964-02-17

A-4860 Lenzing (OÖ)

p.A. Werkstraße 2

joint signing clerk

0

Dr. Otto Ramsenthaler

1959-04-07

A-4851 Gampern

Nr. 148

joint signing clerk

0

Dipl-Ing. Gottfried Paul Rosenauer

1962-04-12

A-4865 Nußdorf Attersee

Dorfstraße 53

joint signing clerk

2

Johann Ruess

1964-01-20

A-9871 Seeboden

Am Waldrand 21

joint signing clerk

0

Dipl-Ing. Marco Schlimpert

1974-03-30

A-4860 Lenzing

Werkstraße 2

joint signing clerk

0

Johann Peter Viehböck

1966-11-08

A-4864 Attersee

Schloßberg 3

joint signing clerk

0

Mag. Florian Wirth

1973-03-03

A-4860 Lenzing

Werkstraße 2

joint signing clerk

0

Dr. Stefan Doboczky

1967-06-19

A-4860 Lenzing

Werkstraße 2(c/o)

chairman of the executive board

0

MBA. Robert van de Kerkhof

1964-02-25

A-4860 Lenzing (OÖ)

Werkstraße 2

member of the executive board

0

Dr. Thomas Riegler

1969-05-23

A-4860 Lenzing

Werkstraße 2

member of the executive board

4

Dr. Hanno Bästlein

1963-04-19

A-1180 Wien

Cottagegasse 8

chairman of the supervisory board

9

Dr. Veit Sorger

1942-06-10

A-1130 Wien

Wattmanngasse 16

deputy chairman of the supervisory board

16

Dr. Felix Strohbichler

1974-05-27

A-1010 Wien

Universitätsring 14

deputy chairman of the supervisory board

22

Rudolf Baldinger

1954-10-11

A-4860 Lenzing

Hauptstraße 9

member of the supervisory board

1

Franz Berlanda

1961-03-01

A-4860 Lenzing (OÖ)

Werkstraße 2

member of the supervisory board

0

Mag. Helmut Bernkopf

1967-05-10

A-1010 Wien

Schottengasse 6-8

member of the supervisory board

6

Ing. Daniela Födinger

1964-11-22

A-4860 Lenzing (OÖ)

Werkstraße 2

member of the supervisory board

0

Konsul, KR, MBA, Dr. Gen.Dir. Franz Gasselsberger

1959-04-12

A-4111 Walding

Überlendnerstraße 23

member of the supervisory board

6

Dr. Josef Krenner

1952-06-15

A-4021 Linz

Klostergasse 7

member of the supervisory board

2

 

Landesbediensteter

Georg Liftinger

1961-01-26

A-4852 Weyregg Attersee

Bach 18

member of the supervisory board

0

Mag. Patrick Prügger

1975-08-08

A-1010 Wien

Universitätsring 14

member of the supervisory board

26

Johann Schernberger

1964-01-06

A-4844 Regau

Dornet 5

member of the supervisory board

0

Mag. Andreas Schmidradner

1961-04-18

A-1010 Wien

Universitätsring 14

member of the supervisory board

4

Dr. Astrid Skala-Kuhmann

1953-09-07

D-82057 Icking  Deutschland

Zellerweg 25b

member of the supervisory board

1

Andreas Dorner

 

A-4860 Lenzing

Werkstraße 2(c/o)

head of marketing

0

Dipl-Ing. Werner Arnitz

 

A-4860 Lenzing

Werkstraße 2(c/o)

head of EDP

0

 

 

related companies

 

Company name

Address

Shareholdings in %

Since

Commercial register no.

Shares in this company are held by:

B & C Lenzing Holding GmbH

A-1010 Wien

Universitätsring 14

50 %

 

FN 256666 a

B & C Industrieholding GmbH

A-1010 Wien

Universitätsring 14

10 %

 

FN 215332 s

B & C Iota GmbH & Co KG

A-1010 Wien

Universitätsring 14

7,57 %

 

FN 353486 h

Oberbank AG

A-4020 Linz

Untere Donaulände 28

5,22 %

 

FN 79063 w

 

This company holds 100% of the shares in:

Lenzing Fibers Holding GmbH

A-4860 Lenzing

Werkstraße 2

100 %

2005-09-08

FN 243282 v

Pulp Trading GmbH

A-4860 Lenzing

Werkstraße

100 %

1988-07-28

FN 107873 m

 

This company holds 50% to 99% of the shares in:

Gemeinnützige Siedlungsgesellschaft m.b.H. für den Bezirk Vöcklabruck

A-4860 Lenzing

Atterseestraße 21

99,87 %

1994-05-04

FN 94451 z

BZL - Bildungszentrum Lenzing GmbH

A-4860 Lenzing

Werkstraße 2

75 %

1997-12-19

FN 165899 w

RVL Reststoffverwertung Lenzing GmbH

A-4860 Lenzing

Lenzing AG - Werksgelände

50 %

1994-04-01

FN 84067 d

 

This company holds less than 50% of the shares in:

Lenzing Papier GmbH

A-4860 Lenzing

Werkstraße 2

40 %

2008-03-01

FN 306805 i

WWE Wohn- und Wirtschaftspark Entwicklungsgesellschaft m.b.H.

A-3100 St. Pölten

Julius Raab Promenade 27/30

25 %

1994-07-06

FN 84192 m

Lenzing Fibers GmbH

A-7561 Heiligenkreuz Lafnitztal

Industriegelände 1

0,02 %

1996-09-24

FN 129218 b

 

Affiliated companies and further participations:

AL International L P

USA-02048 Mansfield

777 West St

 

 

 

Lenzing Technik GmbH

A-4860 Lenzing

Werkstraße 2

 

 

FN 185129 z

Melecs EWL GmbH

A-4860 Lenzing

Photo Playstraße 1

 

 

FN 196636 x

Lenzing Holding GmbH

A-4860 Lenzing

Werkstraße 2

 

 

FN 243281 t

Lenzing Beteiligungs GmbH

A-4860 Lenzing

Werkstraße 2

 

 

FN 253324 k

LP Automotive GmbH

A-4860 Lenzing

Werkstraße 2

 

 

FN 294350 v

 

 

Balance Sheet (absolute) all amounts in EUR

 

 

2014-12-31

Goodwill

578.830,14

Franchises, patents, licences, trademarks and similar rights and advantages

1.200.064,49

Sum intangible assets

1.778.894,63

Land and leasehold rights with buildings thereon including building on land owned by third parties

124.256.339,33

Other operating and business equipment

12.560.568,73

Technical plants and machines

373.409.874,88

Advanced payments and constructions in progress

13.721.195,46

Sum tangible assets

523.947.978,40

Shares on related firms

254.812.115,90

Other shareholdings

5.110.143,91

Loans to related firms

96.055.721,09

Other loans

2.349.796,04

Other financial assets, values and securities of fixed assets

18.627.672,44

Sum financial assets

376.955.449,38

Sum fixed assets

902.682.322,41

Raw-, auxiliary materials and supplies

40.184.069,19

Unfinished products

332.459,25

Finished products

35.993.544,47

Advanced payments

57.921,78

Sum stock

76.567.994,69

Claims from delivered goods and performed services

31.302.817,02

Claims against companies with shareholding relationship

4.890.890,81

Claims against related firmes Claims against companies with shareholding relationship

98.197.784,56

Other claims and assets

38.903.979,61

Sum claims

173.295.472,00

Cash on hand, cheques and bank deposits

142.381.811,08

Sum cash and bank

142.381.811,08

Sum current assets

392.245.277,77

Deferred charges

1.836.904,30

Sum deferred charges

1.836.904,30

Assets

1.296.764.504,48

 

Subscribed/declared capital

27.574.071,43

Committed capital reserves

138.642.770,74

Free reserves

380.440.666,66

Balance sheet profit/balance sheet loss

26.550.000,00

Thereof profit/loss carried forward

104.754.455,03

Sum equity capital

573.207.508,83

Valuation reserves and other reserves before taxes

16.076.096,07

Sum reserves before taxes

16.076.096,07

Subsidies and contributions

7.351.604,67

Sum floor capital

7.351.604,67

Reserves for severance pays

56.441.673,38

Reserves for pensions

29.156.314,13

Tax reserves

4.753.114,94

Other reserves

63.991.623,84

Sum reserves

154.342.726,29

Loans (including convertible loans)

120.000.000,00

Liabilities against credit institutes

65.104.499,02

Received advanced payments for orders

766.092,25

Liabilities from delivered goods and performed services

45.960.159,32

Liabilities against related firms

44.929.424,17

Other liabilities

29.280.477,54

Other loans

213.500.000,00

Special account liabilities

26.049.078,27

Sum liabilities

545.589.730,57

 

Deferred income

196.838,05

Sum deferred income

196.838,05

Liabilities

1.296.764.504,48

Contingent liabilities

178.898.225,18

Balance sheet sum

1.296.764.504,48

 

 

P / L Account (absolute) all amounts in EUR

 

 

2014-12-31

Gross sales

729.033.901,61

Increase or decrease in finished and unfinished goods and in service claims

9.530.403,70

Other manufacturing costs capitalized

13.570.486,54

Total turnover or gross profit

752.134.791,85

 

Profits from retirement of fixed assets, except financial assets

7.756,33

Income from dissolution of reserves

6.534.263,60

Other operating profits

44.269.156,20

Other operating profits totally

50.811.176,13

 

Costs for obtained services

-61.772.991,78

Material costs

-339.698.996,23

Costs for obtained services totally

-401.471.988,01

 

Wages

-63.415.720,06

Salaries

-62.724.194,45

Costs for severance pays

-7.557.902,40

Costs for old age pension

-5.139.757,17

Legal fringe benefits and other payments depending on salaries

-33.078.314,10

Other social fringe benefits

-2.351.044,91

Personnel expenses totally

-174.266.933,09

 

Depreciation of intangible assets, tangible assets,activated expenses for the set up and expansion of business operation

-53.192.629,16

Depreciation tangible assets / intangible assets totally

-53.192.629,16

 

Other operating costs

-109.086.078,67

Other taxes

-148.713,78

Total costs

-109.234.792,45

 

Operating result totally

64.779.625,27

 

Profits from shareholdings

344.985,80

Income from other securities and loans of financial assets

2.918.199,26

Interest income, securties income and similar income

1.339.518,09

Profits from the retirement of and investment in financial assets

3.744.457,57

Interest and similar disbursements

-13.532.363,00

Financial expenses

-760.527,83

Financial profits totally

-5.945.730,11

 

Results from usual business activity totally

58.833.895,16

 

Taxes on income and profits

-14.360.225,82

Taxes on income and profits totally

-14.360.225,82

 

Annual surplus/annual deficit totally

44.473.669,34

 

Dissolution reserves before taxes

315.854,47

Transfer to profit reserves

-122.993.978,84

Reserves movements totally

-122.678.124,37

 

Annual profit/annual loss totally

-78.204.455,03

 

Profit and loss carried forward from previous year

104.754.455,03

Transfer of profits totally

104.754.455,03

 

B/S profit/ B/S loss from profit and loss account

26.550.000,00

 

 

Key ratios

 

 

2014

Cashflow II

97.666.298,50

Debt amortisation period in years

5,70

Bank indebtedness

21,48

Equity capital share in %

46,03

Social capital share

6,60

Fixed assets coverage

75,57

Net profit ratio

7,82

Capital turnover

0,58

Return on investment in %

5,58

Cashflow in % of operating performance

12,98

Cashflow I

112.026.524,32

Gross productivity

4,31

Net productivity

2,01

Operating performance

752.134.791,85

Inventories in % of operating performance

10,18

Gross profit

350.662.803,84

 

 

Land Register

 

Last check

2015-03-25

 

Entry number

Cadastral community

Journal number

167

Lenzing                              O 50313

2965/2013

 

Section A – type of property:

GST-NR  G BA (NUTZUNG)          FLÄCHE  GST-ADRESSE
KATASTRALGEMEINDE: 50313 Lenzing
790       Landw(10)         *      909
791/1     GST-Fläche        *     3440
Landw(10)                177
Wald(10)                3263
801/1     GST-Fläche              5847
Landw(10)                998
Sonst(50)               4849
1026       Landw(10)         *      873
1027       GST-Fläche              7444
Landw(10)               3573
Sonst(50)               3871
1028       GST-Fläche              3336
Bauf.(10)                104
Sonst(50)               3232  Pichlwanger Straße 8
1048       Landw(10)         *      859
1052       Landw(10)         *     3501
1077       GST-Fläche        *     1320
Bauf.(10)                 11
Landw(10)               1309
1082       GST-Fläche        *     1674
Bauf.(10)                978
Sonst(50)                696
1083       GST-Fläche        *     4101
Bauf.(10)               3038
Sonst(50)               1063
1084       GST-Fläche        *     2813
Bauf.(10)                577
Sonst(50)               2236
1089       GST-Fläche             13932
Bauf.(10)               3602
Sonst(50)              10330  Bundesstraße 5a
1093       Sonst(50)                168
1094       GST-Fläche               168
Bauf.(10)                118
Sonst(50)                 50
1095       Bauf.(10)                168
1096       Bauf.(10)                168
1097       Bauf.(10)                167
1098       Bauf.(10)                168  Bundesstraße 5a
1099       GST-Fläche               194
Bauf.(10)                109
Sonst(50)                 85
1100       Sonst(50)                168
1101       GST-Fläche              1207
Bauf.(10)                473
Sonst(50)                734  Bundesstraße 5a
1102       Sonst(50)                168
1103       Sonst(50)                193
1104       Sonst(50)                194
1105       Sonst(50)                194
1106       Sonst(50)                168
1107       Sonst(50)                168
1108       Sonst(50)                168
1109       Sonst(50)                194
1113/1   G Sonst(20)         *     1347
1113/3   G Sonst(10)         *     1412
1115/1     GST-Fläche             36376
Bauf.(10)               2116
Sonst(50)              34260  Bundesstraße 9
Bundesstraße 5a
1116       GST-Fläche              6862
Bauf.(10)                 42
Sonst(50)               6820
1117       GST-Fläche              1933
Bauf.(10)               1280
Sonst(50)                653
1118       Sonst(50)               5292
1119       Sonst(50)              57217
1120       GST-Fläche             38472
Bauf.(10)                904
Sonst(50)              37568
1126/1     GST-Fläche              4651
Bauf.(10)               1315
Sonst(50)               3336
1126/3     GST-Fläche              4309
Bauf.(10)                136
Sonst(50)               4173
1127     G Sonst(50)         *       88
1142       Sonst(50)                402
1146       Sonst(50)         *       15
1199       GST-Fläche              5427
Sonst(10)               5002
Sonst(50)                425
1200       Sonst(50)               2129
1201/1     GST-Fläche            156063
Bauf.(10)              46036
Sonst(10)               7468
Sonst(50)             102559
1201/3   G Sonst(10)         *      300
1202       Bauf.(10)               1767  Werkstraße 2
1203       Bauf.(10)               1122
1204       Sonst(50)                320
1205       Bauf.(10)               3074  Werkstraße 4
1206       Bauf.(10)         *      166
1207       GST-Fläche               648
Bauf.(10)                430
Sonst(50)                218
1208       GST-Fläche               767
Bauf.(10)                340
Sonst(50)                427
1209       Bauf.(10)               3444
1210       Bauf.(10)                215
1211       Bauf.(10)                298
1212       Bauf.(10)               1681
1213       GST-Fläche              4348
Bauf.(10)                973
Sonst(50)               3375
1214       GST-Fläche              6459
Bauf.(10)               6066
Sonst(50)                393
1215       GST-Fläche             12763
Bauf.(10)              12549
Sonst(50)                214
1216       Bauf.(10)                912
1217       Bauf.(10)         *     1178
1218       Bauf.(10)               6831
1220       Bauf.(10)                 69
1221       Bauf.(10)               1084
1222       Bauf.(10)               1820
1224       Bauf.(10)               1592
1225       GST-Fläche               528
Bauf.(10)                 26
Sonst(50)                502
1226       GST-Fläche               405
Bauf.(10)                285
Sonst(50)                120
1227       Bauf.(10)                305
1228       Bauf.(10)                121
1229       GST-Fläche               311
Bauf.(10)                309
Sonst(50)                  2
1230       Bauf.(10)                326
1231       Bauf.(10)                113
1232       Bauf.(10)                535
1233       Bauf.(10)                 45
1234       Sonst(50)                 53
1235       Bauf.(10)                 61
1239       Bauf.(10)               1612
1242       Bauf.(10)                393
KATASTRALGEMEINDE: 50316 Pichlwang
1598       Landw(10)               4774
1606       Landw(10)               1270
1979/1   G Landw(10)         *     6305
GESAMTFLÄCHE                    444082
Legende:
Bauf.(10): Bauflächen (Gebäude)
Landw(10): landwirtschaftlich genutzte Grundflächen (Äcker, Wiesen oder Weiden)
Sonst(10): Sonstige (Straßenverkehrsanlagen)
Sonst(20): Sonstige (Schienenverkehrsanlagen)
Sonst(50): Sonstige (Betriebsflächen)
Wald(10): Wald (Wälder)
5  a 341/1987 Zuschreibung Gst 1027 aus EZ 191 und 1026 aus EZ 34 je GB
Pichlwang
11  a 5211/1993 Tauschvertrag 1991-04-10 Zuschreibung Gst 1979/1 KG Pichlwang
aus EZ 101 KG Pichlwang
12  a 2075/1935 Grunddienstbarkeit des Geh- und Fahrtrechtes an Gst 1979/2 in
EZ 264 für Gst 1979/1
b 5211/1993 Übertragung der vorangehenden Eintragung(en) aus EZ 101 KG
Pichlwang
20  a 4402/1999 Tauschvertrag 1999-03-02 Zuschreibung Gst 801/1 aus EZ 86
21  a 921/1972 Geh- und Fahrtrecht für Gst 801/1 an EZ 9
26  c gelöscht

Section B – ownership structure:

1 ANTEIL: 1/1
Lenzing Aktiengesellschaft (FN 96499k)
ADR: Werkstr. 2, Lenzing   4860
a 1419/1938 Kaufvertrag 1938-06-29 Eigentumsrecht
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus EZ 279 GB
Pichlwang
c 3604/1984 Namensänderung
d gelöscht

Section C – encumbrances:

1  a 430/1917
DIENSTBARKEIT der Kraftleitung hins Gst 1606 GB Pichlwang
für Elektrizitätswerke Stern & Hafferl Aktiengesellschaft
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus
EZ 279 GB Pichlwang
3  a 1892/1949 6223/2011
DIENSTBARKEIT des Gehens und Fahrens gem Par 3 Vertrag
1949-12-01 hins Gst 1199 1201/1 1201/3 für EZ 194
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus
EZ 279 GB Pichlwang
4  a 19/1880
DIENSTBARKEIT des Fahrens hins Gst 1052 für Gst 1069 EZ 994
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus
EZ 41 GB Pichlwang
5  a 2732/1956
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
1 2 Dienstbarkeitsvertrag 1953-03-27 hins Gst 1089 1115/1
1120 1119 1126/1 1126/2 1126/3 für Oberösterreichische
Kraftwerke Aktiengesellschaft
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus
EZ 41 GB Pichlwang
6  a 3067/1956
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
1 2 Dienstbarkeitsvertrag 1956-10-10 hins Gst 1077 1052 für
Oberösterreichische Kraftwerke Aktiengesellschaft
b 1011/1960 Übertragung der vorangehenden Eintragung(en) aus
EZ 41 GB Pichlwang
9  a 4510/1963
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
II - IV Dienstbarkeitsvertrag 1963-11-19 hins Gst 1126/1
1126/2 1126/3 1606 GB Pichlwang für Oberösterreichische
Kraftwerke Aktiengesellschaft
11  a 3168/1965
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
II - IV Dienstbarkeitsvertrag 1965-08-30 hins Gst 1077 1052
für Oberösterreichische Kraftwerke Aktiengesellschaft
13  a 2119/1984 Pfandurkunde 1984-05-08
PFANDRECHT                                 Höchstbetrag 72.000.000,--
für Creditanstalt-Bankverein
b 1409/1986 Löschungsverpflichtung zugunsten LNr 14
c 5768/1993 Löschungsverpflichtung zugunsten LNr 20
d 5023/1996 Löschungsverpflichtung zugunsten LNr 21
14  a 1409/1986 Pfandurkunde 1986-04-03
PFANDRECHT                                 Höchstbetrag 16.800.000,--
für Creditanstalt-Bankverein
b 5023/1996 Löschungsverpflichtung zugunsten LNr 21
15  a 70/1959 993/1960
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
1 2 Dienstbarkeitsvertrag 1955-10-24 hins Gst 1027 für
Oberösterreichische Kraftwerke Aktiengesellschaft
b 341/1987 Übertragung der vorangehenden Eintragung(en) aus EZ
191 GB Pichlwang
16  a 338/1989
DIENSTBARKEIT der Duldung der Versorgungseinrichtungen
gem § 2 Dienstbarkeitsvertrag 1988-07-25 bzw. Nachtrag
1989-01-03 auf Gst 1115/1 1118 1119 1201/1 1205 1215
für Gst 1057 1058 1059 1069 1070 1071 1072 1073 EZ 994
und Gst 1065/2 EZ 1120
17  a 671/1990
DIENSTBARKEIT der 30 kV-Kabelleitung über Gst 1077
gem Pkt 1 2 Dienstbarkeitsvertrag 1989-12-22 samt Plan
für Oberösterreichische Kraftwerke AG
18  a 5211/1993
DIENSTBARKEIT der elektrischen Hochspannungsleitung gem Pkt
II - IV Dienstbarkeitsvertrag 1984-11-28 hins Gst 1979/1
für Oberösterreichische Kraftwerke Aktiengesellschaft
b 5211/1993 Übertragung der vorangehenden Eintragung(en) aus EZ
101 KG Pichlwang
19  a 5768/1993 Pfandurkunde 1984-04-20
PFANDRECHT                                 Höchstbetrag 90.000.000,--
für Bank Austria Aktiengesellschaft
b 5023/1996 Löschungsverpflichtung zugunsten LNr 21
20  a 5768/1993 Pfandurkunde 1984-09-12
PFANDRECHT                                 Höchstbetrag 78.000.000,--
für Bank Austria Aktiengesellschaft im Range nach LNr 19
b 5023/1996 Löschungsverpflichtung zugunsten LNr 21
21  a 5023/1996 Pfandurkunde 1982-09-20
PFANDRECHT                                 Höchstbetrag 60.000.000,--
für Österreichische Investitionskredit Aktiengesellschaft
22  a 4364/2008
DIENSTBARKEIT der Erdgasleitung OGV 208 Lenzing gem Pkt II
III Dienstbarkeitsvertrag 30.05.2008 hins Gst 1089 für
Oberösterreichische Ferngas Aktiengesellschaft
23  a 5107/2009
DIENSTBARKEIT des Gehens und Fahrens gem Pkt IV
Servitutsbestellungsvertrag 20.08.2009 über Gst 1089
für Gst 1088
24  a 2965/2013
DIENSTBARKEIT des 110-kV Umspannwerkes, der 110-kV-
Leitungsanlagen und des Betretens und Befahrens gem Pkt II
Dienstbarkeitsvertrag 2012-06-29 hins Gst 1027 1028 für
Energie AG Oberösterreich, FN 76532y
Energie AG Oberösterreich Netz GmbH, FN 266534m
Eintragungen ohne Währungsbezeichnung sind Beträge in ATS.
Grundbuch 25.03.2015 08:57:21

 

 

Commercial register

 

firm (style)

1      Lenzing Aktiengesellschaft

legal form

1      Aktiengesellschaft

registered office

1      politischer Gemeinde Lenzing

business adress

1      Werkstraße 2
4860 Lenzing (OÖ)

capital

72      EUR 27.574.071,43

reference date annual accounts

1      31. Dezember

annual accounts

82      zum 31.12.2013 eingereicht am 31.07.2014

consolidated accounts

82      zum 31.12.2013 eingereicht am 31.07.2014

power of representation

1      Die Gesellschaft wird, wenn mehrere Vorstandsmitglieder
bestellt sind, durch zwei Vorstandsmitglieder gemeinsam oder
durch eines von ihnen gemeinsam mit einem Prokuristen
vertreten.
Der Aufsichtsrat kann einzelnen Vorstandsmitgliedern
selbständige Vertretungsbefugnis erteilen.

other provisions

34      Der Vorstand besteht aus ein, zwei, drei oder vier Personen.

 

board of directors

CZ   Robert van de Kerkhof, geb. 25.02.1964
81        Mitglied
vertritt seit 01.05.2014 gemeinsam mit
einem weiteren Vorstandsmitglied oder
einer/einem Prokuristin/Prokuristen
DD   Dr. Thomas Riegler, geb. 23.05.1969
82        Mitglied
vertritt seit 01.06.2014 gemeinsam mit
einem weiteren Vorstandsmitglied oder
einer/einem Prokuristin/Prokuristen
DF   Dr. Stefan Doboczky, geb. 19.06.1967
85        Vorsitzende/r
vertritt seit 01.06.2015 gemeinsam mit
einem weiteren Vorstandsmitglied oder
einer/einem Prokuristin/Prokuristen

 

proxy

Q   Dipl.Ing. Herbert Grill, geb. 05.06.1956
1        vertritt seit 09.04.1990 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren
Gesamtprokuristen
BS   Dipl.Ing. Gottfried Paul Rosenauer, geb. 12.04.1962
42        vertritt seit 14.07.2004 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CB   Dipl.-Ing. Dr. Dieter Eichinger, geb. 11.06.1958
60        vertritt seit 20.08.2008 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CK   Wilhelm Feilmair, geb. 19.05.1962
64        vertritt seit 08.07.2009 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CL   Dipl.-Ing. Wolfgang Plasser, geb. 20.08.1966
64        vertritt seit 08.07.2009 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CM   Johann-Peter Viehböck, geb. 08.11.1966
64        vertritt seit 08.07.2009 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CQ   Johann Ruess, geb. 20.01.1964
70        vertritt seit 01.01.2011 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CS   Mag. Florian Wirth, geb. 03.03.1973
74        vertritt seit 15.02.2012 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CU   Dr. Otto Ramsenthaler, geb. 07.04.1959
76        vertritt seit 01.10.2012 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CV   Dipl.-Ing. Marco Schlimpert, geb. 30.03.1974
77        vertritt seit 01.11.2012 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CW   Stephanie Kniep, geb. 15.07.1966
77        vertritt seit 01.11.2012 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
CX   Mag. Christof Pöltner, geb. 17.02.1964
78        vertritt seit 01.01.2013 gemeinsam mit
einem Vorstandsmitglied oder einem weiteren Prokuristen
DG   Dr. Nikolaus König, geb. 25.09.1969
85        vertritt seit 01.06.2015 gemeinsam mit
einem Vorstandsmitglied oder
einer/einem weiteren Prokuristin/Prokuristen

 

supervisory board

AZ   Rudolf Baldinger, geb. 11.10.1954
18        Mitglied
BK   Johann Schernberger, geb. 06.01.1964
31        Mitglied
BR   Dr. Veit Sorger, geb. 10.06.1942
71        Stellvertreter/in des/der Vorsitzenden
CA   Mag. Andreas Schmidradner, geb. 18.04.1961
59        Mitglied
CE   Georg Liftinger, geb. 26.01.1961
62        Mitglied
CG   Dr. Josef Krenner, geb. 15.06.1952
63        Mitglied
CH   Mag. Helmut Bernkopf, geb. 10.05.1967
63        Mitglied
CR   Mag. Patrick Prügger, geb. 08.08.1975
71        Mitglied
CT   Dr. Astrid Skala-Kuhmann, geb. 07.09.1953
75        Mitglied
CY   Dr. Franz Gasselsberger, geb. 12.04.1959
79        Mitglied
DA   Dr. Hanno Bästlein, geb. 19.04.1963
86        Vorsitzende/r
DB   Ing. Daniela Födinger, geb. 22.11.1964
82        Mitglied
DC   Franz Berlanda, geb. 01.03.1961
82        Mitglied
DE   Dr. Felix Strohbichler, geb. 27.05.1974
86        Stellvertreter/in des/der Vorsitzenden

 

general table

 

 

Historical development

 

Year of incorporation

1938

Date of registration

1938-07-07

 

Change in share capital

 

from

to

asset

 

 

1999-08-18

ATS

367.500.000,00

1999-08-18

2011-06-17

EUR

26.717.250,00

2011-06-17

 

EUR

27.574.071,43

 

Former executives

 

from

to

position

name

2004-07-22

2008-01-03

joint signing clerk

Dr. David Andrew Hoyland

2004-10-14

2008-04-19

joint signing clerk

Dipl-Ing. Franz Gstettenhofer

2000-06-08

2008-04-19

joint signing clerk

Heinz Kmonicek

2003-02-04

2008-04-19

joint signing clerk

Mag. Sonja Probst

2000-06-08

2008-05-01

joint signing clerk

Edmund Gehmayr

2008-11-11

2014-08-07

joint signing clerk

Dipl-Ing. Alois Kriechbaumer

2009-07-21

2015-05-12

joint signing clerk

Dr. Klaus Geppert

1998-01-23

2015-05-12

joint signing clerk

Dipl-Ing. Josef Kroiß

2011-08-12

2015-07-25

joint signing clerk

Ingo Patric Thate

 

1998-11-13

chairman of the executive board

Dipl-Ing.Dr. Heinrich Stepniczka

2003-03-12

2009-04-17

chairman of the executive board

Dipl-Betriebsw. Thomas Michael Fahnemann

2009-04-17

2015-07-25

chairman of the executive board

Mag.Dr. Peter Untersperger

1994-05-12

1997-08-23

deputy chairman of the executive board

Dr. Josef Zauner

1999-02-25

2002-06-19

deputy chairman of the executive board

Dr. Franz Raninger

1999-02-25

2002-06-19

deputy chairman of the executive board

Dipl-Ing.Dr. Christian Reisinger

 

1998-11-13

member of the executive board

Dkfm.Dr. Uwe Franz Peter Skoupy

 

1999-02-25

member of the executive board

Dipl-Ing. Leopold Fermüller

1998-05-09

1999-02-25

member of the executive board

Mag. Martin Lenz

 

1999-02-25

member of the executive board

Dipl-Ing. Ludwig Promberger

2000-06-08

2009-04-17

joint signing clerk

Dipl-Ing. Friedrich Weninger

2008-01-03

2009-07-21

joint signing clerk

Dipl-Betriebsw. Robert Gregan

2004-07-07

2009-07-21

joint signing clerk

Johann Huber

2000-06-08

2010-09-22

joint signing clerk

Ing. Manfred Schenner

2009-04-17

2011-03-08

joint signing clerk

Andre Edward Beijers

 

2011-03-08

joint signing clerk

DDr. Haio Harms

 

2011-08-12

joint signing clerk

Ing. Rudolf Reifschneider

1999-02-25

2012-10-02

joint signing clerk

Dipl-Ing. Ernst Lackerbauer

2004-07-22

2012-10-02

joint signing clerk

Michael John Proctor

2009-07-21

2012-11-07

joint signing clerk

Dipl-Betriebsw. Michael Hartig

1997-06-12

2002-06-19

member of the executive board

Dkfm. Jochen Werz

2002-06-19

2004-07-22

member of the executive board

Dr. Franz Raninger

1999-02-25

2009-04-17

member of the executive board

Mag.Dr. Peter Untersperger

2002-06-19

2010-05-26

member of the executive board

Dipl-Ing.Dr. Christian Reisinger

2011-03-08

2011-08-12

member of the executive board

Johann Ruess

2011-03-08

2011-08-12

member of the executive board

Ingo Patric Thate

2010-05-26

2014-01-09

member of the executive board

Mag. Thomas Winkler

2009-04-17

2015-05-12

member of the executive board

Dipl-Ing. Friedrich Weninger

 

1997-06-12

chairman of the supervisory board

Dkfm. Gerhard Randa

1997-06-12

2001-09-12

chairman of the supervisory board

Dkfm. Herbert Walter Liaunig

2001-09-12

2002-06-19

chairman of the supervisory board

Mag. Ewald Nageler

2002-06-19

2008-02-20

chairman of the supervisory board

Karl Schmutzer

2008-08-07

2011-05-25

chairman of the supervisory board

Dkfm.Dr. Hermann Bell

2011-05-25

2015-08-22

chairman of the supervisory board

MMag.Dr. Michael Junghans

1994-05-12

1997-06-12

deputy chairman of the supervisory board

Mag. Max Kothbauer

1997-06-12

1998-06-19

deputy chairman of the supervisory board

Herbert Lugmayr

1998-06-19

2001-09-12

deputy chairman of the supervisory board

Mag. Ewald Nageler

2001-09-12

2002-06-19

deputy chairman of the supervisory board

Karl Schmutzer

2002-06-19

2002-08-17

deputy chairman of the supervisory board

Mag. Wolfgang Peter

2002-08-17

2010-09-22

deputy chairman of the supervisory board

Dr. Walter Lederer

2010-09-22

2011-05-25

deputy chairman of the supervisory board

MMag.Dr. Michael Junghans

 

2015-08-22

deputy chairman of the supervisory board

Dr. Hanno Bästlein

 

1997-02-19

joint signing clerk

Dr. Christoph Boxan

 

1998-01-23

joint signing clerk

Dr. Friedrich Gotschy

1986-06-18

1998-01-23

joint signing clerk

Dkfm. Rudolf Hauptmann

 

1998-01-23

joint signing clerk

Franz Kogler

 

1998-01-23

joint signing clerk

Dipl-Ing.Dr. Dominik Mach

 

1998-01-23

joint signing clerk

Dipl-Ing.Dr. Ingo Marini

 

1998-01-23

joint signing clerk

Dipl-Ing.Dr. Thomas Markow

 

1999-08-05

joint signing clerk

Dr. Heinrich Ribnitz

 

2000-02-24

joint signing clerk

Dipl-Ing. Heinz tho Seeth

 

2000-02-24

joint signing clerk

Mag.Dr. Hubert Scholl

 

2001-06-06

joint signing clerk

Dr. Gerhard Danninger

2001-10-06

2002-11-23

joint signing clerk

Mag. Dietmar Preslmayr

 

2003-04-23

joint signing clerk

Ing. Helmuth Haab

 

1998-01-23

joint signing clerk

Dipl-Ing.Dr. Johannes Serafin

 

1999-02-25

joint signing clerk

Dr. Franz Raninger

 

2003-04-23

joint signing clerk

Dipl-Ing.Dr. Wolfgang Künstner

2000-06-08

2004-09-11

joint signing clerk

Dipl-Ing. Helmut Prokop

 

2005-05-13

joint signing clerk

Otto Weitzl

 

1999-02-25

joint signing clerk

Dipl-Ing.Dr. Christian Reisinger

1998-01-23

2005-08-30

joint signing clerk

Dipl-Ing. Werner Gschaider

 

1997-06-12

member of the supervisory board

Dkfm. Roman Fojtl

 

1997-06-12

member of the supervisory board

Herbert Rast

 

1998-05-09

member of the supervisory board

Dr. Peter Weber

 

1998-06-19

member of the supervisory board

Walter Baumgartinger

 

1998-06-19

member of the supervisory board

Helmut Maderthaner

1997-06-12

1998-06-19

member of the supervisory board

Mag. Ewald Nageler

 

2000-06-20

member of the supervisory board

Richard Lehner

1994-05-12

2000-06-20

member of the supervisory board

Dr. Gerhard Scharitzer

 

2001-09-12

member of the supervisory board

Franz Huber

1997-06-12

2002-06-19

member of the supervisory board

Mag. Wolfgang Peter

 

2002-08-17

member of the supervisory board

Dipl-Ing. Othmar Pühringer

2002-08-17

2006-08-19

member of the supervisory board

Mag. Franz Zwickl

 

2008-08-07

member of the supervisory board

Dkfm.Dr. Hermann Bell

2000-06-20

2009-04-17

member of the supervisory board

Helmut Maderthaner

2000-06-20

2009-07-14

member of the supervisory board

Dr. Horst Bednar

2008-08-07

2010-07-28

member of the supervisory board

Dr. Winfried Braumann

2010-07-28

2010-09-22

member of the supervisory board

MMag.Dr. Michael Junghans

2004-07-15

2011-05-25

member of the supervisory board

Dr. Veit Sorger

2010-09-22

2012-05-10

member of the supervisory board

Dr. Walter Lederer

2007-09-12

2014-08-07

member of the supervisory board

MBA. Martin Payer

2009-04-17

2014-08-07

member of the supervisory board

Ing. Gerhard Ratzesberger

 

Former shareholders

 

from

to

position

name

 

2001-02-14

shareholder

Creditanstalt Auslandsbank AG

 

2001-02-14

shareholder

UniCredit Bank Austria AG

 

 


Former shareholdings

 

from

to

company name

1994-03-02

2008-12-04

Energie- und Medienzentrale Heiligenkreuz GmbH

2011-01-21

2011-05-31

Beta LAG Holding GmbH

2004-06-05

2013-09-26

ECRA Emission Certificate Registry Austria GmbH in Liqu.

1993-01-22

1998-07-22

Lustro-Lenzing GmbH & Co KG

1994-12-17

2003-09-18

Lenzing Lyocell GmbH & Co KG

1999-09-04

2004-10-01

Lenzing Technik GmbH & Co KG

2000-03-11

2004-10-01

Lenzing Plastics GmbH & Co KG

2003-09-18

2005-10-06

Energie- und Medienzentrale Heiligenkreuz GmbH & Co KG

 

1997-09-02

LUSTRO-LENZING GmbH

 

1997-11-28

Oesterreichische Papierverkaufsgesellschaft m.b.H.

1995-06-30

1997-12-05

SML Maschinengesellschaft mbH

1995-09-16

2000-01-20

Papier & Recycling Logistik GmbH

2003-03-05

2003-09-18

Energie- und Medienzentrale Heiligenkreuz GmbH

2000-02-22

2005-06-07

Lenzing Plastics GmbH

1999-08-05

2005-06-07

Lenzing Technik GmbH

1996-01-11

2005-06-10

Asia Fiber Engineering GmbH

1995-12-22

2005-06-15

Cellulose Consulting GmbH

 

Mergers

 

On

position

name

2005-10-07

merged with

Energie- und Medienzentrale Heiligenkreuz GmbH & Co KG


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.66.40

UK Pound

1

Rs.101.19

Euro

1

Rs.73.89

 

INFORMATION DETAILS

 

Analysis Done by :

RAS

 

 

Report Prepared by :

VNT

 

               

RATING EXPLANATIONS

 

RATING

STATUS

PROPOSED CREDIT LINE

 

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

 

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

 

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

 

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

 

Satisfactory

 

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

 

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

 

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

Credit not recommended

 

--

NB

New Business

--

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                  Payment record (10%)

Credit history (10%)                   Market trend (10%)                                Operational size (10%)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.