Karcher Limited, a registered company, was launched on 24 Nov 1997. 9429037966225 is the New Zealand Business Number it was issued. This company has been managed by 18 directors: Hartmut J. - an active director whose contract began on 08 Jun 2002,
Christian M. - an active director whose contract began on 01 Jan 2016,
Hamish Neil Matheson - an active director whose contract began on 01 Jan 2018,
Stefan P. - an active director whose contract began on 26 Feb 2020,
Kere Sean Mark Mcbratney - an active director whose contract began on 01 Jan 2021.
Last updated on 09 May 2025, our database contains detailed information about 1 address: Level 4, Bdo Centre, Graham Street, Auckland, 1040 (type: physical, service).
Karcher Limited had been using Level 8, 120 Albert Street, Auckland as their registered address up until 03 Mar 2017.
A total of 1001000 shares are allocated to 3 shareholders (3 groups). The first group consists of 997 shares (0.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000000 shares (99.9 per cent). Lastly the third share allocation (3 shares 0 per cent) made up of 1 entity.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland, 1040 New Zealand
Registered & physical address used from 05 Dec 2016 to 03 Mar 2017
Address: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Registered & physical address used from 12 Apr 2010 to 05 Dec 2016
Address: Bdo Spicers, Level 8, 120 Albert St, Auckland
Registered & physical address used from 20 Mar 2003 to 12 Apr 2010
Address: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Custom Street West, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Custom Street West, Auckland
Registered address used from 14 Sep 2001 to 20 Mar 2003
Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 14 Sep 2001 to 20 Mar 2003
Address: C/- Bdo Auckland, 13th Floor Quay Tower, 29 Custom Street West, Auckland
Registered address used from 12 Apr 2000 to 14 Sep 2001
Basic Financial info
Total number of Shares: 1001000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 997 | |||
| Other (Other) | Karcher Beteiligungs-gmbh | 24 Nov 1997 - | |
| Shares Allocation #2 Number of Shares: 1000000 | |||
| Other (Other) | Karcher Beteiligungs-gmbh | 24 Nov 1997 - | |
| Shares Allocation #3 Number of Shares: 3 | |||
| Other (Other) | Karcher Beteiligungs-gmbh | 24 Nov 1997 - | |
Ultimate Holding Company
Hartmut J. - Director
Appointment date: 08 Jun 2002
Christian M. - Director
Appointment date: 01 Jan 2016
Hamish Neil Matheson - Director
Appointment date: 01 Jan 2018
ASIC Name: Karcher Pty Ltd
Address: South Melbourne, Victoria, 3205 Australia
Address used since 27 Feb 2023
Address: Mount Waverley, Victoria, 3149 Australia
Address: Balwyn, Victoria, 3103 Australia
Address used since 01 Jan 2018
Stefan P. - Director
Appointment date: 26 Feb 2020
Kere Sean Mark Mcbratney - Director
Appointment date: 01 Jan 2021
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Jan 2021
Michael Hausermann - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 01 Jan 2025
Address: Flims Waldhaus, 7018 Switzerland
Address used since 26 Feb 2020
Markus A. - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 31 Dec 2020
Michael James Roberts - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 30 Nov 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Jul 2014
Simon K. - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 01 Jan 2018
Thomas E. - Director (Inactive)
Appointment date: 07 Jan 2014
Termination date: 27 Sep 2016
Dieter G. - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 01 Jan 2016
Cameron Ashley Mole - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 14 Jul 2014
Address: Black Rock, Victoria 3193, Australia,
Address used since 23 Feb 2009
Fiona Angus - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 03 Mar 2009
Address: Clarkes Beach,
Address used since 26 Feb 2008
Georg Friedrich Metz - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 08 Dec 2008
Address: 73650, Winterbach, Germany,
Address used since 01 Jul 2001
Herbert Konhausner - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 07 Jun 2002
Address: 71397, Leutenbach, Germany,
Address used since 01 Jul 2001
Roland Paul Deibler - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 30 Jun 2001
Address: 74394 Bessigheim, Germany,
Address used since 24 Nov 1997
Roland Erwin Kamm - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 30 Jun 2001
Address: 71364 Winnenden, Germany,
Address used since 24 Nov 1997
Martin Grabant - Director (Inactive)
Appointment date: 27 Nov 1997
Termination date: 25 Jun 1999
Address: 73642 Welzheim, Germany,
Address used since 27 Nov 1997
Brs (nz Holdings) Limited
Level 4
Patchett Contracting Limited
Level 4
Court Consulting Limited
Level 4
W F Titchener Holdings Limited
Bdo Auckland
Ultra Health Medical International Pty Limited
Bdo Spicers
Jemella New Zealand Limited
Bdo Auckland