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.
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: 28 Feb 2023
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
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
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