Shortcuts

Heinz Kammler Holdings Limited

Type: NZ Limited Company (Ltd)
9429037990251
NZBN
877735
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019
99 Anderson Road
Rd 5
Matakana 0985
New Zealand
Registered & service address used since 28 Mar 2023

Heinz Kammler Holdings Limited was launched on 07 Oct 1997 and issued a business number of 9429037990251. The registered LTD company has been supervised by 6 directors: Karl-Heinz Kammler - an active director whose contract started on 18 Feb 2010,
Michael John Reynolds - an inactive director whose contract started on 07 Oct 1997 and was terminated on 18 Feb 2010,
Nicholas John Shepherd - an inactive director whose contract started on 09 Jul 2004 and was terminated on 18 Feb 2010,
Geoffrey Stewart Pownall - an inactive director whose contract started on 09 Nov 2005 and was terminated on 18 Feb 2010,
Louis Patrick Mcelwee - an inactive director whose contract started on 07 Oct 1997 and was terminated on 02 Aug 2005.
According to BizDb's information (last updated on 10 Apr 2024), this company uses 1 address: 99 Anderson Road, Rd 5, Matakana, 0985 (type: registered, service).
Up to 19 Sep 2019, Heinz Kammler Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Kammler, Karl-Heinz (an individual) located at Rd 5, Warkworth postcode 0985,
Kammler, Dagmar (an individual) located at Rd 5, Warkworth postcode 0985.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 May 2015 to 01 Apr 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 15 Jul 2013 to 19 May 2015

Address #4: C/-markhams Mri Auckland, Q & V Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 26 Feb 2010 to 15 Jul 2013

Address #5: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Registered & physical address used from 28 Jan 2008 to 26 Feb 2010

Address #6: Anchor Management Services Limited, Level 7, 70 Symonds Street, Auckland

Registered address used from 11 Apr 2000 to 28 Jan 2008

Address #7: Anchor Management Services Limited, Level 7, 70 Symonds Street, Auckland

Registered address used from 21 Dec 1998 to 11 Apr 2000

Address #8: Anchor Management Services Limited, Level 7, 70 Symonds Street, Auckland

Physical address used from 21 Dec 1998 to 21 Dec 1998

Address #9: Office Of Anchor Management Services Ltd, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Physical address used from 21 Dec 1998 to 28 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kammler, Karl-heinz Rd 5
Warkworth
0985
New Zealand
Individual Kammler, Dagmar Rd 5
Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Directors

Karl-heinz Kammler - Director

Appointment date: 18 Feb 2010

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 24 Jun 2010


Michael John Reynolds - Director (Inactive)

Appointment date: 07 Oct 1997

Termination date: 18 Feb 2010

Address: Parnell, Auckland,

Address used since 03 Sep 2008


Nicholas John Shepherd - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 18 Feb 2010

Address: Torbay, Auckland, 0630 New Zealand

Address used since 30 Aug 2005


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 18 Feb 2010

Address: Mt Roskill South, Auckland,

Address used since 09 Nov 2005


Louis Patrick Mcelwee - Director (Inactive)

Appointment date: 07 Oct 1997

Termination date: 02 Aug 2005

Address: Westwater, 10 Shelly Beach Rd, Herne Bay, Auckland,

Address used since 07 Oct 1997


Maria Anne Mcelwee - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 09 Jul 2004

Address: Parnell, Auckland,

Address used since 31 Mar 1998

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2