Kao New Zealand Limited was started on 25 Feb 1999 and issued an NZ business number of 9429037675387. The registered LTD company has been managed by 15 directors: Kim Moore - an active director whose contract started on 01 Dec 2021,
Rita Marcon - an active director whose contract started on 16 May 2022,
Stephen C. - an active director whose contract started on 30 Jun 2022,
Jesse G. - an inactive director whose contract started on 31 Jan 2020 and was terminated on 30 Jun 2022,
Trevor A. - an inactive director whose contract started on 31 Jan 2020 and was terminated on 02 May 2022.
According to our database (last updated on 03 Apr 2024), this company filed 1 address: C/- Simpson Grierson, Private Bag 92518, Auckland, 1141 (types include: postal, office).
Until 30 Jul 2019, Kao New Zealand Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found previous aliases for this company: from 26 Mar 2003 to 01 Jan 2012 they were called Kpss New Zealand Limited, from 25 Feb 1999 to 26 Mar 2003 they were called Goldwell Cosmetics New Zealand Limited.
A total of 2000400 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000400 shares are held by 1 entity, namely:
Kao Australia Pty Limited (an other) located at Sydney, Nsw postcode 2000. Kao New Zealand Limited has been categorised as "Cosmetic wholesaling" (business classification F372010).
Other active addresses
Address #4: C/- Simpson Grierson, Private Bag 92518, Auckland, 1141 New Zealand
Postal address used from 03 Oct 2023
Address #5: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 Australia
Office address used from 03 Oct 2023
Address #6: Ground Floor, 1911 Malvern Road, 293 Camberwell Road, Camberwell, 3145 Australia
Delivery address used from 03 Oct 2023
Principal place of activity
Level 2, 109 Wellesley Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Jan 2010 to 30 Jul 2019
Address #2: Level 3, 5 High Street, Auckland New Zealand
Physical address used from 19 Oct 2004 to 30 Jul 2019
Address #3: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Registered address used from 20 Jan 2003 to 11 Jan 2010
Address #4: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Physical address used from 20 Jan 2003 to 19 Oct 2004
Address #5: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 20 Jan 2003
Address #6: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 25 Feb 1999 to 20 Jan 2003
Basic Financial info
Total number of Shares: 2000400
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000400 | |||
Other (Other) | Kao Australia Pty Limited |
Sydney Nsw 2000 Australia |
01 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kpss Germany | 25 Feb 1999 - 01 Jan 2012 | |
Other | Null - Kpss Germany | 25 Feb 1999 - 01 Jan 2012 |
Ultimate Holding Company
Kim Moore - Director
Appointment date: 01 Dec 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Dec 2021
Rita Marcon - Director
Appointment date: 16 May 2022
ASIC Name: Kao Australia Pty. Limited
Address: Suffolk Park, Nsw, 2481 Australia
Address used since 16 May 2022
Stephen C. - Director
Appointment date: 30 Jun 2022
Jesse G. - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 30 Jun 2022
Trevor A. - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 02 May 2022
Heather Warnke - Director (Inactive)
Appointment date: 15 Jul 2021
Termination date: 01 Dec 2021
ASIC Name: Kao Australia Pty. Limited
Address: Cremome, Vic, 3121 Australia
Address used since 15 Jul 2021
Address: Vic, 3124 Australia
Jane Louise Wicks - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 15 Jul 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 31 Jan 2020
Heather Warnke - Director (Inactive)
Appointment date: 29 Apr 2019
Termination date: 31 Jan 2020
ASIC Name: Kao Australia Pty. Limited
Address: Cremorne, 3121 Australia
Address used since 29 Apr 2019
Address: Camberwell, Victoria, 3124 Australia
Karen F. - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 31 Jan 2020
Address: Cincinnati, Ohio 45226-1304, United States
Address used since 07 Jun 2019
Joseph W. - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 07 Jun 2019
Address: Cincinnati, Ohio, 45252 United States
Address used since 01 Mar 2012
Shane Anthony Scully - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 30 Apr 2019
ASIC Name: Kao Australia Pty. Limited
Address: Kingsgrove Nsw, 2208 Australia
Address: Box Hill, 3128 Australia
Address used since 01 Mar 2012
Address: Kingsgrove Nsw, 2208 Australia
Rodney Macnamara - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 26 Sep 2014
Address: Mount Vernon Nsw, 2178 Australia
Address used since 10 Jan 2011
Anthony P. - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 01 Mar 2012
Bill Hindmarsh - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 10 Jan 2011
Address: Mosman, Nsw, 2088 Australia
Address used since 29 Nov 2010
John Gordon Brereton - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 21 Nov 2005
Address: Kingsgrove Nsw 2208, Australia,
Address used since 25 Feb 1999
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Brand Value Limited
Level 2, 63 Fort Street
Dateline Imports Limited
83 Albert Street
Eco Farm New Zealand Limited
Level 31, Vero Centre, 48 Shortland Street, Auckland
Ggks Limited
Level 4, 152 Fanshawe Street
Happy Little Poppets New Zealand Limited
Suite 1010, Level 10, 21 Queen Street
Manuka Rx Limited
Level 7, 12-26 Swanson Street