Shortcuts

Kohler New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037167615
NZBN
1057713
Company Number
Registered
Company Status
630248958
Australian Company Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Level 6, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Mar 2018
Level 6, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Postal & office address used since 19 Mar 2020
133 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Delivery address used since 19 Mar 2020

Kohler New Zealand Limited, a registered company, was registered on 06 Sep 2000. 9429037167615 is the number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was categorised. The company has been supervised by 20 directors: Geoffrey Philip Cope - an active director whose contract began on 24 Aug 2015,
Thomas Gerard Alder - an active director whose contract began on 15 Feb 2017,
Salil Sadanandan - an active director whose contract began on 20 Oct 2023,
Thomas A. - an inactive director whose contract began on 15 Feb 2017 and was terminated on 20 Oct 2023,
Qing Yang - an inactive director whose contract began on 05 May 2017 and was terminated on 02 Aug 2023.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (category: registered, service).
Kohler New Zealand Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their registered address until 28 Mar 2018.
One entity controls all company shares (exactly 44990250 shares) - Kohler Co. - located at 1010, 53044, United States Of America.

Addresses

Other active addresses

Address #4: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 21 Aug 2023

Principal place of activity

Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Apr 2014 to 28 Mar 2018

Address #2: Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2013 to 03 Apr 2014

Address #3: Hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand

Registered & physical address used from 11 Jun 2002 to 19 Mar 2013

Address #4: C/- Andersen Legal, Level 4, Arthur Andersen Tower, 209 Queen Street, Auckland

Registered & physical address used from 06 Sep 2000 to 11 Jun 2002

Contact info
64 9980 6800
11 Mar 2019 Phone
nzinfo@kohler.co.nz
Email
nzinfo@kohler.com
16 Mar 2022 Email
Nicole.lim@kohler.com
19 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.kohler.co.nz
Website
www.kohler.com
16 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 44990250

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 17 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44990250
Other (Other) Kohler Co. 53044, United States Of America

United States
Directors

Geoffrey Philip Cope - Director

Appointment date: 24 Aug 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 24 Aug 2015


Thomas Gerard Alder - Director

Appointment date: 15 Feb 2017

Address: Mequon, Wisconsin, 53097 United States

Address used since 15 Feb 2017


Salil Sadanandan - Director

Appointment date: 20 Oct 2023

Address: Dlf Phase 5, Gurugram, Haryana, 122009 India

Address used since 20 Oct 2023


Thomas A. - Director (Inactive)

Appointment date: 15 Feb 2017

Termination date: 20 Oct 2023

Address: Mequon, Wisconsin, 53097 United States

Address used since 15 Feb 2017


Qing Yang - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 02 Aug 2023

Address: Hong Xu Road, Shanghai, China

Address used since 05 May 2017


Herbert K. - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 03 Sep 2022

Address: Kohler, Wisconsin, United States

Address used since 06 Sep 2000


Karger K. - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 31 May 2022

Address: Wisconsin 53044, United States Of, America, United States

Address used since 06 Sep 2000


James R. - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 20 Nov 2018

Address: River Hills, Wisconsin, 53217 United States

Address used since 30 Apr 2013


James W. - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 05 May 2017

Address: Wisconsin, 53083 United States

Address used since 18 Mar 2016


Delbert H. - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 15 Feb 2017

Address: Elkhart Lake, Wisconsin, 53020 United States

Address used since 30 Sep 2015


Martin A. - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 30 Sep 2015

Address: Kohler, Wisconsin, 53044 United States

Address used since 09 Aug 2013


Natalie Ann Black - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 30 Apr 2013

Address: 53070, United States Of America,

Address used since 06 Sep 2000


Jeffrey Paul Cheney - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 30 Apr 2013

Address: Wisconsin 53083, United States Of, America,

Address used since 19 Oct 2005


Larry Feng - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 31 Dec 2010

Address: Huting South Road, Shanghai, China 201615,

Address used since 16 Feb 2010


Derrick Ling Kuan Tay - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 31 Mar 2010

Address: East Ying Gang Road, Shanghai 201702, China,

Address used since 15 Feb 2008


Peter Johnston - Director (Inactive)

Appointment date: 31 Oct 2004

Termination date: 08 Oct 2005

Address: Willoughby, Nsw 2068, Australia,

Address used since 31 Oct 2004


Gordon John Wuthrich - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 31 Oct 2004

Address: St Ives, New South Wales 2075, Australia,

Address used since 10 Sep 2001


Bernhard Heinz Langel - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 31 Aug 2001

Address: United States Of America,

Address used since 06 Sep 2000


Alister John Lawrence - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 31 Aug 2001

Address: St Heliers, Auckland,

Address used since 02 Oct 2000


Richard John Osborne - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 02 Oct 2000

Address: Howick, Auckland,

Address used since 06 Sep 2000

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Champion Flour Milling Limited
Level 6, Tower 1

Milk Kitchen Limited
Level 8, Chorus House, 66 Wyndham Street

Nanolayr Limited
Level 6, 51-53 Shortland Street

Nielsen Manufacturing Limited
19 Victoria St West

Purform Limited
Level 7, 53 Fort Street

Rdp Manufacturing (nz) Limited
Level 6, 51-53 Shortland Street