Shortcuts

Hansgrohe Pty Ltd

Type: Overseas Asic Company (Asic)
9429031329286
NZBN
3180569
Company Number
Registered
Company Status
134862650
Australian Company Number
Current address
Unit 1, 567 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Service address used since 27 Oct 2010
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 23 Mar 2017

Hansgrohe Pty Ltd, a registered company, was launched on 27 Oct 2010. 9429031329286 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Jane Jackman - an active person authorised for service whose contract began on 27 Oct 2010,
Jane Jackman person authorised for service whose contract began on 27 Oct 2010,
Thomas Stopper - an active director whose contract began on 19 Dec 2019,
Yang Cao - an active director whose contract began on 25 Oct 2023,
Simon Balzer - an active director whose contract began on 08 Jan 2024.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 (service address).
Hansgrohe Pty Ltd had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 23 Mar 2017.

Addresses

Previous addresses

Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Nov 2016 to 23 Mar 2017

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Nov 2011 to 18 Nov 2016

Address #3: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 27 Oct 2010 to 24 Nov 2011

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 28 Nov 2023

Country of origin: AU

Directors

Jane Jackman - Person Authorised for Service

Appointment date: 27 Oct 2010

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 Oct 2010


Jane Jackman - Person Authorised For Service

Appointment date: 27 Oct 2010

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 Oct 2010


Thomas Stopper - Director

Appointment date: 19 Dec 2019

Address: 889 Zhaojiabang Road, Shanghai, 200030 China

Address used since 07 Jan 2020


Yang Cao - Director

Appointment date: 25 Oct 2023

Address: Point Cook, Vic, 3030 Australia

Address used since 16 Nov 2023


Simon Balzer - Director

Appointment date: 08 Jan 2024

Address: Caulfield South, Vic, 3162 Australia

Address used since 11 Jan 2024


Kong Choy Lee - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 Mar 2024

Address: 1b Nelson Street, Ringwood, Vic 3134 Australia

Address used since 20 Feb 2019

Address: 114a Westbury Close, Balaclava, Vic 3183 Australia

Address used since 20 Feb 2019


Stuart Michael Maunder - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 19 Dec 2019

Address: Boronia, Vic, 3155 Australia

Address used since 09 Mar 2011

Address: Ferntree Gully, Vic, 3156 Australia

Address used since 09 Mar 2011


Gregory C. - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 19 Dec 2019


Hans-juergen K. - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 22 Mar 2017


Nicholas M. - Director (Inactive)

Appointment date: 27 Oct 2010

Termination date: 13 Mar 2015


Klaus B. - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 29 Feb 2012


Marco Salvatore Carlei - Director (Inactive)

Appointment date: 27 Oct 2010

Termination date: 14 Feb 2011

Address: Brighton, Vic, 3186 Australia

Address used since 27 Oct 2010

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street