Shortcuts

Kitchenaid Australia, Pty Ltd

Type: Overseas Asic Company (Asic)
9429041511817
NZBN
5507626
Company Number
Registered
Company Status
601363419
Australian Company Number
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & service address used since 27 Nov 2014

Kitchenaid Australia, Pty Ltd, a registered company, was incorporated on 27 Nov 2014. 9429041511817 is the NZBN it was issued. This company has been supervised by 18 directors: David Quigg - an active person authorised for service whose contract began on 27 Nov 2014,
David Quigg person authorised for service whose contract began on 27 Nov 2014,
Bridget Q. - an active director whose contract began on 19 Feb 2015,
Holger G. - an active director whose contract began on 01 Jul 2023,
Ludovic B. - an active director whose contract began on 21 Sep 2023.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: registered, service).

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 09 Nov 2023

Country of origin: AU

Directors

David Quigg - Person Authorised for Service

Appointment date: 27 Nov 2014

Address: Wellington, 6011 New Zealand

Address used since 27 Nov 2014


David Quigg - Person Authorised For Service

Appointment date: 27 Nov 2014

Address: Wellington, 6011 New Zealand

Address used since 27 Nov 2014


Bridget Q. - Director

Appointment date: 19 Feb 2015

Address: In 46615, United States

Address used since 20 May 2015


Holger G. - Director

Appointment date: 01 Jul 2023


Ludovic B. - Director

Appointment date: 21 Sep 2023


Soner Omac - Director

Appointment date: 28 Mar 2024

Address: Cobbitty, Nsw, 2570 Australia

Address used since 03 Apr 2024


Richard Scott Thom - Director (Inactive)

Appointment date: 11 Nov 2018

Termination date: 31 Mar 2024

Address: 1 Queen Street, Cooks Hill Nsw, 2300 Australia

Address used since 20 Dec 2018


Daniel V. - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 31 Aug 2023

Address: Saint Joseph, Mi, 49085 United States

Address used since 18 Sep 2018


Kyle D. - Director (Inactive)

Appointment date: 23 Jul 2021

Termination date: 01 Jul 2023


Sara H. - Director (Inactive)

Appointment date: 05 Mar 2020

Termination date: 23 Jul 2021


Megan B. - Director (Inactive)

Appointment date: 14 Sep 2018

Termination date: 15 Jan 2020

Address: St Joseph, Mi, 49085 United States

Address used since 18 Sep 2018


Kay Oswald - Director (Inactive)

Appointment date: 29 Oct 2015

Termination date: 11 Nov 2018

Address: 122-124 Bower Street, Manly Nsw, 2095 Australia

Address used since 03 Nov 2015


Thomas S. - Director (Inactive)

Appointment date: 19 Feb 2015

Termination date: 14 Sep 2018

Address: Mi 49085, United States

Address used since 20 May 2015


Carl-martin L. - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 14 Sep 2018

Address: Chicago, Il, 60654 United States

Address used since 02 Aug 2016


Sanjay Prasad - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 29 Jun 2017

Address: Rowville Vic 3178, Australia

Address used since 27 Nov 2014


David E. - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 20 Jul 2016

Address: United States, United States

Address used since 27 Nov 2014


Alan Neil Coupe - Director (Inactive)

Appointment date: 16 Jan 2015

Termination date: 28 Apr 2015

Address: Newcastle, Nsw, 2300 Australia

Address used since 20 Jan 2015


Matthew N. - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 19 Feb 2015

Address: United States, United States

Address used since 27 Nov 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace