Shortcuts

Carl Zeiss (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040971605
NZBN
1924
Company Number
Registered
Company Status
Current address
22 Fremlin Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 15 May 2015

Carl Zeiss (N.z.) Limited was launched on 04 Oct 1928 and issued an NZBN of 9429040971605. This registered LTD company has been run by 17 directors: Rene Christian Hessling - an active director whose contract began on 30 Sep 2021,
Michael Joseph Gall - an active director whose contract began on 01 Dec 2023,
Elvina Maria D'cruze - an inactive director whose contract began on 01 Jul 2018 and was terminated on 01 Dec 2023,
Joseph Jesse Redner - an inactive director whose contract began on 01 Oct 2017 and was terminated on 30 Sep 2021,
Hilke Fitzsimons - an inactive director whose contract began on 01 Apr 2015 and was terminated on 20 Jun 2018.
As stated in BizDb's information (updated on 02 Mar 2024), this company uses 1 address: 22 Fremlin Place, Avondale, Auckland, 1026 (type: registered, physical).
Until 15 May 2015, Carl Zeiss (N.z.) Limited had been using 15B Paramount Drive, Henderson as their registered address.
BizDb found old names used by this company: from 13 Aug 1982 to 29 Jul 1985 they were called Marwitz Optics (N.z.) Limited, from 04 Oct 1928 to 13 Aug 1982 they were called The Wholesale Distributing Co Limited and from 04 Oct 1928 to 13 Aug 1982 they were called The Wholesale Distributing Co Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Carl Zeiss Pty Ltd (an other) located at North Ryde, Australia postcode 2113.

Addresses

Previous addresses

Address: 15b Paramount Drive, Henderson New Zealand

Registered & physical address used from 02 Mar 2006 to 15 May 2015

Address: Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Registered address used from 28 Apr 2003 to 02 Mar 2006

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 08 May 1998 to 02 Mar 2006

Address: Level 8, Price Waterhouse Coopers Tower, 188 Quay Street, Auckland

Physical address used from 08 May 1998 to 08 May 1998

Address: Level 4,, Columbus House, 52 Symonds Street, Auckland

Physical address used from 08 May 1998 to 08 May 1998

Address: Level 4,, Columbus House, 52 Symonds Street, Auckland

Registered address used from 07 May 1997 to 28 Apr 2003

Address: Oswin Griffiths, Charetered Accountants, 1 Turner Street, Auckland

Registered address used from 27 Sep 1993 to 07 May 1997

Address: C/o E H Goodhall, 1st Floor Dominion Building, Mercer St, Wellington

Registered address used from 28 Oct 1992 to 27 Sep 1993

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Financial report filing month: September

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Other (Other) Carl Zeiss Pty Ltd North Ryde
Australia
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235
Individual Klaus Kuerzinger 114 Pyrmont Ridge Road
Camperdown, Nsw 2050, Australia
Entity Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235
Individual Kuerzinger, Klaus 114 Pyrmont Ridge Road
Camperdown, Nsw 2050, Australia
Entity Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235

Ultimate Holding Company

03 Apr 2022
Effective Date
Carl Zeiss Pty Limited
Name
Company
Type
8410704
Ultimate Holding Company Number
AU
Country of origin
Directors

Rene Christian Hessling - Director

Appointment date: 30 Sep 2021

ASIC Name: Carl Zeiss Pty. Limited

Address: Mona Vale, Nsw, 2103 Australia

Address used since 14 Mar 2022

Address: North Ryde, 2113 Australia

Address: Rouse Hill, Nsw, 2155 Australia

Address used since 30 Sep 2021


Michael Joseph Gall - Director

Appointment date: 01 Dec 2023

ASIC Name: Carl Zeiss Pty. Limited

Address: Aberfoyle Park, South Australia, 5159 Australia

Address used since 01 Dec 2023


Elvina Maria D'cruze - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 01 Dec 2023

Address: St Ives, 2075 Australia

Address used since 19 Mar 2021

Address: Beecroft, 2119 Australia

Address used since 08 Jan 2020

Address: Meadowbank, 2114 Australia

Address used since 01 Jul 2018


Joseph Jesse Redner - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 30 Sep 2021

ASIC Name: Carl Zeiss Pty. Limited

Address: 341 Upper Bukit Timah Road, Singapore, 588195 Singapore

Address used since 01 Oct 2017

Address: West Pymble, Nsw, 2073 Australia

Address used since 08 Mar 2018

Address: North Ryde, Nsw, 2113 Australia


Hilke Fitzsimons - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 20 Jun 2018

ASIC Name: Carl Zeiss Pty. Limited

Address: Coromandel Valley, 5051 Australia

Address used since 01 Apr 2015

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Dale Brimicombe - Director (Inactive)

Appointment date: 15 Jul 2007

Termination date: 28 Jul 2017

ASIC Name: Carl Zeiss Pty. Limited

Address: 40-52 Talavera Road, North Ryde, Nsw, 2113 Australia

Address: North Rocks, Nsw, 2151 Australia

Address used since 07 May 2015

Address: 40-52 Talavera Road, North Ryde, Nsw, 2113 Australia


Joseph Redner - Director (Inactive)

Appointment date: 15 Jul 2007

Termination date: 30 Apr 2015

Address: West Pymble Nsw 2073, Australia

Address used since 15 Jul 2007


Frank Truscello - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 31 Mar 2013

Address: San Ramon Ca 94582, , Usa,

Address used since 23 Feb 2010


Larry Douglas Hansen - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 15 Jul 2007

Address: Shinjuku-ku, Tokyo, 162-0841, Japan,

Address used since 01 Oct 2002


Anthony Saliba - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 15 Jul 2007

Address: Baulkham Hills, New South Wales 2153, Australia,

Address used since 24 May 2004


Herbert Walter Kupferschmid - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 28 Feb 2006

Address: 73430 Aalen, Germany,

Address used since 01 Oct 2005


Vaidyanathan Srinivasan - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 19 May 2005

Address: Singapore,

Address used since 01 Oct 2002


Klaus Kuerzinger - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 31 Mar 2003

Address: Pymble, N S W 2073, Australia,

Address used since 12 Jul 1985


Gareth Peter Brown - Director (Inactive)

Appointment date: 22 Apr 2002

Termination date: 21 Nov 2002

Address: Drummoyne N S W 2047, Australia,

Address used since 22 Apr 2002


Horst J Bauer - Director (Inactive)

Appointment date: 12 Jul 1985

Termination date: 31 Aug 2001

Address: Belrose, N S W 2085, Australia,

Address used since 12 Jul 1985


Dr Hans Richard Weinheimer - Director (Inactive)

Appointment date: 27 Jan 1994

Termination date: 03 May 1996

Address: D-89551 Koenigebronn, Germany,

Address used since 27 Jan 1994


Klaus F Bey - Director (Inactive)

Appointment date: 10 Jul 1985

Termination date: 27 Jan 1994

Address: Germany,

Address used since 10 Jul 1985

Nearby companies