Shortcuts

Kisters Nz Limited

Type: NZ Limited Company (Ltd)
9429038832093
NZBN
593229
Company Number
Registered
Company Status
Current address
Tenancy L, Core Facilities Building
Waikato Innovation Park
Ruakura Road, Hamilton
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Oct 2004
1 Melody Lane, Ruakura
Waikato Innovation Park
Hamilton 3216
New Zealand
Registered & physical & service address used since 11 Apr 2019

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.

Addresses

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

Contact info
https://www.hyquestsolutions.co.nz
03 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2300
Other (Other) Kisters Aktiengesellschaft

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kisters Nz Limited
Shareholder NZBN: 9429038832093
Company Number: 593229
Individual Maber, K 11 Rangipai Road
Rd 1, Tirau
Individual Mcvinnie, Kelvin James Te Pahu
Rd 5, Hamilton
Individual Norris, David Dinsdale
Hamilton
Individual Smith, Andrew B Flagstaff
Hamilton
Individual Maber, Shirley Dawn Rd 1
Tirau
Individual Calvert, Ian Mackenzie Snells Beach
Warkworth
Individual Richards, David Leighton Thomas Woodstock
Hamilton
Individual Crozier, Jason William Flagstaff
Hamilton
Individual Croad, Aaron Vaughan Rd 5
Hamilton
Entity Hyquest Solutions (nz) Limited
Shareholder NZBN: 9429038832093
Company Number: 593229
Individual Cook, Michael Alan Lister Whatawhata
Rd 9, Hamilton
Entity Hyquest Solutions (nz) Limited
Shareholder NZBN: 9429038832093
Company Number: 593229
Individual Cook, Desma Beverley Whatawhata
Rd 9, Hamilton
Directors

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

Nearby companies