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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44990250 | |||
Other (Other) | Kohler Co. |
53044, United States Of America United States |
06 Sep 2000 - |
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
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
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