Shortcuts

Karcher Limited

Type: NZ Limited Company (Ltd)
9429037966225
NZBN
883232
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre
Graham Street
Auckland 1040
New Zealand
Registered & physical & service address used since 03 Mar 2017

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,
Michael Hausermann - an active director whose contract began on 26 Feb 2020,
Stefan P. - an active director whose contract began on 26 Feb 2020.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 4, Bdo Centre, Graham Street, Auckland, 1040 (type: registered, physical).
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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1001000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 997
Other (Other) Karcher Beteiligungs-gmbh
Shares Allocation #2 Number of Shares: 1000000
Other (Other) Karcher Beteiligungs-gmbh
Shares Allocation #3 Number of Shares: 3
Other (Other) Karcher Beteiligungs-gmbh

Ultimate Holding Company

22 Feb 2017
Effective Date
Karcher Beteiligungs-gmbh
Name
Limited Liability Company
Type
DE
Country of origin
Directors

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


Michael Hausermann - Director

Appointment date: 26 Feb 2020

Address: Flims Waldhaus, 7018 Switzerland

Address used since 26 Feb 2020


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


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

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