Kci New Zealand Unlimited, a registered company, was started on 09 Oct 2007. 9429033105239 is the New Zealand Business Number it was issued. The company has been supervised by 25 directors: Eleni Sideridis - an active director whose contract began on 08 Oct 2021,
Craig Stephen Smith - an active director whose contract began on 12 Oct 2021,
Jane Marie Saphin - an inactive director whose contract began on 11 Oct 2019 and was terminated on 05 Nov 2021,
Chris Leblanc - an inactive director whose contract began on 20 Jul 2020 and was terminated on 08 Oct 2021,
Peter Anthony Taylor - an inactive director whose contract began on 11 Oct 2019 and was terminated on 31 Mar 2020.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 (category: postal, office).
Kci New Zealand Unlimited had been using 18 Halton Street, Strowan, Christchurch as their registered address until 08 Mar 2021.
One entity controls all company shares (exactly 1001 shares) - Kci Apac Holding Ltd - located at 0632, Grand Cayman, Cayman Islands.
Principal place of activity
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 18 Halton Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 27 Oct 2011 to 08 Mar 2021
Address #2: Level 10, Forsyth Barr House, 764 Colombo Street, Christchurch New Zealand
Physical & registered address used from 09 Oct 2007 to 27 Oct 2011
Basic Financial info
Total number of Shares: 1001
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1001 | |||
Other (Other) | Kci Apac Holding Ltd |
Grand Cayman Cayman Islands Cayman Islands |
09 Oct 2007 - |
Ultimate Holding Company
Eleni Sideridis - Director
Appointment date: 08 Oct 2021
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde, New South, 2113 Australia
Address: Turramurra/nsw, 2074 Australia
Address used since 08 Oct 2021
Craig Stephen Smith - Director
Appointment date: 12 Oct 2021
ASIC Name: 3m Australia Pty Ltd
Address: North Ryde/new South Wales, 2113 Australia
Address: Bella Vista/new South Wales, 2153 Australia
Address used since 12 Oct 2021
Jane Marie Saphin - Director (Inactive)
Appointment date: 11 Oct 2019
Termination date: 05 Nov 2021
ASIC Name: 3m Australia Pty Ltd
Address: Concord West, Nsw, 2138 Australia
Address used since 11 Oct 2019
Address: 1 Rivett Road, North Ryde, 2113 Australia
Chris Leblanc - Director (Inactive)
Appointment date: 20 Jul 2020
Termination date: 08 Oct 2021
Address: Mona Vale, Nsw, 2103 Australia
Address used since 20 Jul 2020
Peter Anthony Taylor - Director (Inactive)
Appointment date: 11 Oct 2019
Termination date: 31 Mar 2020
ASIC Name: 3m Australia Pty Ltd
Address: Turramurra, Nsw, 2074 Australia
Address used since 11 Oct 2019
Address: 1 Rivett Road, North Ryde, 2113 Australia
Timothy John Stack - Director (Inactive)
Appointment date: 17 Feb 2011
Termination date: 11 Oct 2019
ASIC Name: Kci Medical Australia Pty Ltd
Address: Beaumont Hills, Nsw, 2155 Australia
Address used since 17 Feb 2011
Address: Sydney. Nsw, 2000 Australia
Ramesh Subrahmanian - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 11 Oct 2019
Address: Singapore, 289843 Singapore
Address used since 16 Oct 2017
Chee Hon Lok - Director (Inactive)
Appointment date: 05 Oct 2018
Termination date: 11 Oct 2019
Address: #03-12, Singapore, 556744 Singapore
Address used since 05 Oct 2018
Peter R. - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 03 Sep 2019
Yee Kum Fui - Director (Inactive)
Appointment date: 06 Feb 2012
Termination date: 10 Sep 2018
Address: #03-97 Choa Chu Kang S, 680608 Singapore
Address used since 06 Feb 2012
John P. - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 08 May 2017
Laura P. - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 21 Apr 2017
Troy Bailey - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 30 Apr 2015
Address: #19 -05 Horizon Tower East, Singapore 239194, Singapore
Address used since 24 Nov 2009
John Thomas B. - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 30 Apr 2015
Address: San Antonio, Tx 78258, United States
Address used since 10 Aug 2010
Michael M. - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 18 Mar 2014
Wei Min Yu - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 06 Feb 2012
Address: Cherrybrook, New South Wales, 2126 Australia
Address used since 01 Nov 2011
Yee Mei Denise Wong - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 31 Oct 2011
Address: Dingxiang Road, Pudong, Shanghai,
Address used since 13 Oct 2009
Arthur Alejandro Perez - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 30 Apr 2010
Address: 1861gn Bergen, The Netherlands,
Address used since 01 Oct 2009
Peter Denis Hickey - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 08 Jan 2010
Address: Terrigal, New South Wales, Australia 2260,
Address used since 15 Apr 2008
Jason Rush Cone - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 01 Dec 2009
Address: Ouderkerk A/d Amstel, The Netherlands,
Address used since 15 Apr 2008
Michael Anthony John Holvey - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 30 Sep 2009
Address: Ferndown, Dorset Bh22 9rr, United Kingdom,
Address used since 10 Oct 2007
Patrick Loh Kok Kien - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 30 Sep 2009
Address: 1983, Huamu Road, Pudong, Shanghai 201204, China,
Address used since 15 Apr 2008
Stephen Dale Seidel - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 15 Apr 2008
Address: San Antonio, Texas 78209, United States Of America,
Address used since 09 Oct 2007
Diana Jolanda Albertina Ferro - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 15 Apr 2008
Address: 1071lx Amsterdam, The Netherlands,
Address used since 10 Oct 2007
Lynne Denise Sly - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 15 Apr 2008
Address: Boerne, Texas 78006, United States Of America,
Address used since 10 Oct 2007
The Second Little Pig Was Right Limited
18 Halton Street
Bertram Holdings Limited
18 Halton Street
Indevin Estates Gisborne Limited
18 Halton Street
Harrogate Trustee Limited
18 Halton Street
Alexander Paull Limited
18 Halton Street
Steadfast Trustees Limited
18 Halton Street