Shortcuts

Kao New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037675387
NZBN
943130
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 30 Jul 2019
Level 2
293 Camberwell Road
Camberwell 3124
Australia
Postal & delivery address used since 10 Nov 2020
Level 2
109 Wellesley Street
Auckland 1010
New Zealand
Office address used since 10 Nov 2020

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).

Addresses

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

Contact info
64 2154 3989
Phone
61 4078 95674
10 Nov 2020 Director of Finance, ANZ
jane.wicks@kao.com
Email
mark.kemmler@kao.com
10 Nov 2020 nzbn-reserved-invoice-email-address-purpose
https://www.kao.com/global/en/
14 Oct 2019 Website
www.goldwell.co.nz
14 Oct 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2000400
Other (Other) Kao Australia Pty Limited Sydney
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kpss Germany
Other Null - Kpss Germany

Ultimate Holding Company

21 Jul 1991
Effective Date
Kao Corporation
Name
Listed Public Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

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

Nearby companies

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

Similar companies

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