Kisters Nz Limited, a registered company, was incorporated on 09 Jul 1993. 9429038832093 is the NZ business number it was issued. This company has been managed by 13 directors: Klaus K. - an active director whose contract started on 15 Jan 2008,
Philip John White - an active director whose contract started on 23 Nov 2015,
Paul Anthony Sheahan - an active director whose contract started on 25 Mar 2019,
William James Steen - an inactive director whose contract started on 15 Jan 2008 and was terminated on 29 Apr 2019,
Michael Alan Lister Cook - an inactive director whose contract started on 09 Jul 1993 and was terminated on 12 Mar 2018.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Melody Lane, Ruakura, Waikato Innovation Park, Hamilton, 3216 (types include: registered, physical).
Kisters Nz Limited had been using Tenancy L, Core Facilities Building, Waikato Innovation Park, Ruakura Road, Hamilton as their registered address up until 11 Apr 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 16 Apr 1998 to 26 Aug 2015 they were called Iquest (Nz) Limited, from 09 Jul 1993 to 16 Apr 1998 they were called Mooney Cook Technologies Limited.
Previous addresses
Address #1: Tenancy L, Core Facilities Building, Waikato Innovation Park, Ruakura Road, Hamilton New Zealand
Registered & physical address used from 18 Oct 2004 to 11 Apr 2019
Address #2: 1st Floor, North Wing, 422 Te Rapa Road, Hamilton
Registered address used from 05 Dec 2001 to 18 Oct 2004
Address #3: 1st Floor, North Wing, 422 Te Rapa Road, Hamilton
Physical address used from 01 Jul 1997 to 18 Oct 2004
Address #4: School Road, Whatawhata
Registered address used from 08 Oct 1996 to 05 Dec 2001
Basic Financial info
Total number of Shares: 2300
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2300 | |||
Other (Other) | Kisters Aktiengesellschaft | 17 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kisters Nz Limited Shareholder NZBN: 9429038832093 Company Number: 593229 |
09 Jul 1993 - 30 Sep 2004 | |
Individual | Maber, K |
11 Rangipai Road Rd 1, Tirau |
09 Jul 1993 - 30 Sep 2004 |
Individual | Mcvinnie, Kelvin James |
Te Pahu Rd 5, Hamilton |
09 Jul 1993 - 30 Sep 2004 |
Individual | Norris, David |
Dinsdale Hamilton |
09 Jul 1993 - 30 Sep 2004 |
Individual | Smith, Andrew B |
Flagstaff Hamilton |
09 Jul 1993 - 30 Sep 2004 |
Individual | Maber, Shirley Dawn |
Rd 1 Tirau |
09 Jul 1993 - 30 Sep 2004 |
Individual | Calvert, Ian Mackenzie |
Snells Beach Warkworth |
09 Jul 1993 - 08 Jan 2008 |
Individual | Richards, David Leighton Thomas |
Woodstock Hamilton |
09 Jul 1993 - 08 Jan 2008 |
Individual | Crozier, Jason William |
Flagstaff Hamilton |
30 Sep 2004 - 30 Sep 2004 |
Individual | Croad, Aaron Vaughan |
Rd 5 Hamilton |
09 Jul 1993 - 30 Sep 2004 |
Entity | Hyquest Solutions (nz) Limited Shareholder NZBN: 9429038832093 Company Number: 593229 |
09 Jul 1993 - 30 Sep 2004 | |
Individual | Cook, Michael Alan Lister |
Whatawhata Rd 9, Hamilton |
09 Jul 1993 - 08 Jan 2008 |
Entity | Hyquest Solutions (nz) Limited Shareholder NZBN: 9429038832093 Company Number: 593229 |
09 Jul 1993 - 30 Sep 2004 | |
Individual | Cook, Desma Beverley |
Whatawhata Rd 9, Hamilton |
09 Jul 1993 - 08 Jan 2008 |
Klaus K. - Director
Appointment date: 15 Jan 2008
Philip John White - Director
Appointment date: 23 Nov 2015
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 Apr 2021
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 23 Nov 2015
Paul Anthony Sheahan - Director
Appointment date: 25 Mar 2019
Address: Monash Act, 2904 Australia
Address used since 25 Mar 2019
William James Steen - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 29 Apr 2019
ASIC Name: Kisters Pty Ltd
Address: Theodore, Act 2905, Australia
Address used since 15 Jan 2008
Address: 24 Mahony Court, Weston Creek, Act, Australia
Address: 24 Mahony Court, Weston Creek, Act, Australia
Michael Alan Lister Cook - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 12 Mar 2018
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 02 Jun 2010
David Leighton Thomas Richards - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 31 Dec 2015
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 19 Oct 2009
Ian Mckenzie Calvert - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 05 Mar 2015
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 02 Jun 2010
Kelvin James Mcvinnie - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 06 Oct 2005
Address: Te Pahu, Rd 5, Hamilton,
Address used since 02 Feb 2001
Shirley Dawn Maber - Director (Inactive)
Appointment date: 24 May 2000
Termination date: 24 Jul 2001
Address: R D 1, Tirau,
Address used since 24 May 2000
David John Norris - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 02 Feb 2001
Address: Hamilton,
Address used since 17 Dec 1999
Desma Beverley Cook - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 17 Dec 1999
Address: Whatawhata,
Address used since 09 Jul 1993
Cecilia Mary George Mooney - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 05 Dec 1997
Address: Hamilton,
Address used since 09 Jul 1993
Owen Joseph Mooney - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 24 Oct 1997
Address: Hamilton,
Address used since 09 Jul 1993
Whatawhata Rugby Sports Club Incorporated
Horotiu Road
Te Kowhai Golf Club Incorporated
36 Store Road
The Village Boutique Limited
1 Rothwell Lane
Magnolia Tree Childcare Centre Limited
33 Store Road
532 Land Co Limited
1172 Whatawhata Road
Mxk Group Limited
1153b Whatawhata Road