Shortcuts

Kci New Zealand Unlimited

Type: Nz Unlimited Company (Ultd)
9429033105239
NZBN
1993894
Company Number
Registered
Company Status
Current address
94 Apollo Drive
Rosedale, Albany
North Shore City 0632
New Zealand
Registered & physical & service address used since 08 Mar 2021
94 Apollo Drive
Rosedale, Albany
North Shore City 0632
New Zealand
Postal & office address used since 04 Feb 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1001
Other (Other) Kci Apac Holding Ltd Grand Cayman
Cayman Islands

Cayman Islands

Ultimate Holding Company

10 Oct 2019
Effective Date
3m Company
Name
Delaware Corporation
Type
262413
Ultimate Holding Company Number
US
Country of origin
P O Box 2268
Mill Court, La Charroterie, St.
Peter Port GY1 3QZ
Guernsey
Address
Directors

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

Nearby companies