Shortcuts

Kirby Nz Limited

Type: NZ Limited Company (Ltd)
9429038412523
NZBN
697605
Company Number
Registered
Company Status
Current address
Level 3, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered & physical address used since 01 Jul 2020

Kirby Nz Limited, a registered company, was incorporated on 17 Oct 1995. 9429038412523 is the NZ business number it was issued. This company has been managed by 19 directors: Lars S. - an active director whose contract started on 04 May 2018,
Simon K. - an active director whose contract started on 04 May 2018,
Paul Sidney Campbell - an active director whose contract started on 10 Dec 2018,
Damian Mackey - an inactive director whose contract started on 03 Apr 2017 and was terminated on 10 Dec 2018,
Thomas Frederick Overs - an inactive director whose contract started on 12 Feb 2014 and was terminated on 22 Nov 2016.
Updated on 14 Sep 2021, BizDb's database contains detailed information about 1 address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 (type: registered, physical).
Kirby Nz Limited had been using 88 Carbine Road, Mount Wellington, Auckland as their registered address up until 01 Jul 2020.
Old names for this company, as we managed to find at BizDb, included: from 19 Apr 2001 to 04 Jun 2018 they were called Heatcraft New Zealand Limited, from 17 Oct 1995 to 19 Apr 2001 they were called James N Kirby (Nz) Limited.
One entity owns all company shares (exactly 7150000 shares) - Kirby Hvac and R Pty Ltd - located at 1010, Bankstown Aerodome Nsw.

Addresses

Principal place of activity

Locked Bag 63, Wetherill Park, New South Wales, 1851 Australia


Previous addresses

Address: 88 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 07 Jun 2018 to 01 Jul 2020

Address: 12 George Bourke Drive, Mt Wellington, Auckland New Zealand

Registered & physical address used from 24 Apr 2007 to 07 Jun 2018

Address: Level 6, 43 High Street, Auckland

Registered & physical address used from 15 Feb 2005 to 24 Apr 2007

Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 23 Feb 2004 to 15 Feb 2005

Address: Kpmg Centre, 9 Princes Street, Auckland, New Zealand

Registered & physical address used from 21 Jul 2003 to 23 Feb 2004

Address: Kpmg, Level 11 Kpmg Centre, 9 Princes Street, Auckland

Registered & physical address used from 22 Jan 2003 to 21 Jul 2003

Address: 12 George Bourke Drive, Mt Wellington, Auckland

Physical address used from 14 Jun 2002 to 22 Jan 2003

Address: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Physical address used from 10 Jun 2002 to 14 Jun 2002

Address: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Registered address used from 10 Jun 2002 to 22 Jan 2003

Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2001 to 10 Jun 2002

Address: C/- Coopers & Lybrand, Chartered Accountants, Level 29, 23-29 Albert Street, Auckland

Registered address used from 13 Aug 1998 to 22 May 2001

Address: 12 George Bourke Drive, Mt Wellington, Auckland

Physical address used from 08 Jun 1998 to 10 Jun 2002

Address: 115 Marsden Avenue, Balmoral, Auckland

Physical address used from 08 Jun 1998 to 08 Jun 1998

Contact info
61 2 97747087
Phone
akumar@kirbyhvacr.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7150000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 31 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7150000
Other Kirby Hvac And R Pty Ltd Bankstown Aerodome Nsw
2200
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Heatcraft Australia Pty Limited Milperra
N S W 2214, Australia

Australia

Ultimate Holding Company

03 May 2018
Effective Date
Beijer Ref Ab
Name
Company
Type
SE
Country of origin
286 Horsley Rd
Milperra
Nsw 2214
Australia
Address
Directors

Lars S. - Director

Appointment date: 04 May 2018


Simon K. - Director

Appointment date: 04 May 2018


Paul Sidney Campbell - Director

Appointment date: 10 Dec 2018

ASIC Name: Kirby Hvac&r Pty Ltd

Address: Bankstown Aerodome Nsw, 2200 Australia

Address: Harrington Park Nsw, 2567 Australia

Address used since 10 Dec 2018

Address: Milperra Nsw, 2214 Australia


Damian Mackey - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 10 Dec 2018

ASIC Name: Heatcraft Subco Pty Ltd

Address: Milperra, Milperra Nsw, 2214 Australia

Address: Milperra, Nsw, 2214 Australia

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 03 Apr 2017


Thomas Frederick Overs - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 22 Nov 2016

ASIC Name: Heatcraft Australia Pty Ltd

Address: Mosman, 2088 Australia

Address used since 01 Aug 2015

Address: Milperra, 2214 Australia

Address: Milperra, 2214 Australia


Leon Bruce Miller - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 26 May 2015

Address: Leichhardt, Nsw, 2040 Australia

Address used since 30 Apr 2012


Michael John Somerville - Director (Inactive)

Appointment date: 12 Jun 2014

Termination date: 31 Dec 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jun 2014


William John Moltner - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 20 Jan 2014

Address: Seaforth, Nsw 2092, Australia,

Address used since 19 Feb 2009


Trent Stephen Carter - Director (Inactive)

Appointment date: 25 Nov 2009

Termination date: 28 Feb 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Aug 2012


Donald Wayne Sutherland - Director (Inactive)

Appointment date: 03 Jul 2003

Termination date: 30 Apr 2012

Address: Alfords Point, Nsw 2234, Australia,

Address used since 03 Jul 2003


Dean Matthew Brown - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 31 Mar 2008

Address: Howick, Auckland,

Address used since 01 Mar 2005


Michael Wolley - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 22 Feb 2007

Address: Wahroonga, Nsw 2076, Australia,

Address used since 01 May 2006


Grahame John Gordon - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 14 Nov 2005

Address: 69006, Lyon, France,

Address used since 11 Apr 2005


Kok Meng Tang - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 05 Sep 2005

Address: Sydney, N S W 2000, Australia,

Address used since 01 Mar 2005


Kim Wah Cheong - Director (Inactive)

Appointment date: 17 Oct 1995

Termination date: 03 Jul 2003

Address: Beecroft, New South Wales 2119, Australia,

Address used since 17 Oct 1995


Mark John Williamson - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 31 Jan 2003

Address: Glenfield, Nsw 2167, Australia,

Address used since 01 Dec 1999


David Wayne Moon - Director (Inactive)

Appointment date: 09 Dec 1999

Termination date: 31 Jan 2003

Address: Mosman 2088, Sydney, Australia,

Address used since 09 Dec 1999


Murray John Scott - Director (Inactive)

Appointment date: 09 Dec 1999

Termination date: 07 Jul 2000

Address: Gledesville 2111, Sydney, Australia,

Address used since 09 Dec 1999


Alexander George Henderson - Director (Inactive)

Appointment date: 17 Oct 1995

Termination date: 01 Dec 1999

Address: Oatley, New South Wales 2223, Australia,

Address used since 17 Oct 1995

Nearby companies

Forbo Siegling Limited
10 George Bourke Drive

Jfk Jetskis & Rentals Limited
14c George Bourke Drive

Atlas Copco( N.z.) Limited
8 George Bourke Drive

Heritage Tiles Wellington Limited
7 George Bourke Drive

Roberts Heritage Limited
7 George Bourke Drive

Waikato Designer Tiles Limited
7 George Bourke Drive