Klinger Limited, a registered company, was started on 30 Jan 1990. 9429039253415 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: John Francis Hewett - an active director whose contract started on 30 Jun 1998,
Kevin Robert Woolley - an active director whose contract started on 07 Jul 2017,
Graham Llewellyn-Berry - an active director whose contract started on 01 Dec 2023,
Jonathan Wilgermein person authorised for service,
Jonathan Wilgermein - an active person authorised for service.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Hastie Avenue, Mangere Bridge, Auckland, 2022 (type: registered.
Klinger Limited had been using Unit 1, Unit Holmes Road, Manurewa, Auckland as their registered address until 07 Dec 2009.
Other names for this company, as we identified at BizDb, included: from 30 Jan 1990 to 30 May 2001 they were called Richard Klinger Pty. Limited.
Previous addresses
Address: Unit 1, Unit Holmes Road, Manurewa, Auckland New Zealand
Registered address used from 07 Dec 2009 to 07 Dec 2009
Address: Unit 1, 35 Holmes Road, Manurewa, Auckland
Registered address used from 30 Nov 2005 to 07 Dec 2009
Address: 11 Dalgety Drive, Wiri, Auckland
Registered address used from 01 Jun 2001 to 30 Nov 2005
Address: 38 Angle Street, Onehunga, Auckland
Registered address used from 30 Jan 1990 to 01 Jun 2001
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 19 Nov 2023
Country of origin: AU
John Francis Hewett - Director
Appointment date: 30 Jun 1998
Address: Highgate, Wa, 6003 Australia
Address used since 25 Oct 2006
Kevin Robert Woolley - Director
Appointment date: 07 Jul 2017
Address: Attadale, Wa, 6156 Australia
Address used since 04 Aug 2017
Address: Secret Harbour, Wa, 6173 Australia
Address used since 04 Aug 2017
Address: Secret Harbour, WA 6173 Australia
Address used since 04 Aug 2017
Graham Llewellyn-berry - Director
Appointment date: 01 Dec 2023
Address: Caversham, Wa, 6055 Australia
Address used since 06 Dec 2023
Jonathan Wilgermein - Person Authorised For Service
Address: 116 Harris Road, East Tamaki, Auckland, New Zealand
Address used since 07 Dec 2009
Jonathan Wilgermein - Person Authorised for Service
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 07 Dec 2009
Address: 116 Harris Road, East Tamaki, Auckland, New Zealand
Address used since 07 Dec 2009
Chulani Ajith Gunasekera - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 31 Dec 2023
Address: Canning Vale, Wa, 6155 Australia
Address used since 20 Dec 2018
Jonathan Mark Lyons - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 01 Jan 2019
Address: Pickering Brook, Wa, 6076 Australia
Address used since 25 Oct 2006
Heinz S. - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 07 Jul 2017
Thomas Klinger-lohr - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 20 Apr 2012
Address: 8966 Oberwill-lieli, Switzerland
Address used since 26 May 2008
Daniel Schibli - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 31 Mar 2008
Address: 5432 Neuenhof, Switzerland,
Address used since 08 Sep 2007
Thomas Klinger-lohr - Director (Inactive)
Appointment date: 30 Jan 1990
Termination date: 08 Sep 2007
Address: 8911 Oberwil-lieli, Switzerland,
Address used since 30 Jan 1990
Duncan Waddie Fischer - Director (Inactive)
Appointment date: 30 Jan 1990
Termination date: 30 Jun 1998
Address: Brighton, Victoria, 3186 Australia,
Address used since 30 Jan 1990
Donald Mcclure Monro - Director (Inactive)
Appointment date: 30 Jan 1990
Termination date: 08 Apr 1998
Address: Mount Eliza, Victoria, 3930 Australia,
Address used since 30 Jan 1990
Manurewa Tyre & Services Limited
2b Mahia Road
Waitemata Country Music Club Incorporated
17 Mahia Road
Manukau Auto Electrical Limited
17d Holmes Rd
Motu Kainga Trust
15 Holmes Road
Omega Samoan-tokelauan Independent Assembly Of God
17 D Holmes Road
Ashley Trading Limited
19 Mahia Road