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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7150000 | |||
Other | Kirby Hvac And R Pty Ltd |
Bankstown Aerodome Nsw 2200 Australia |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Heatcraft Australia Pty Limited |
Milperra N S W 2214, Australia Australia |
17 Oct 1995 - 02 May 2018 |
Ultimate Holding Company
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
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