Koerber Supply Chain Nz Limited was registered on 11 Aug 2015 and issued a business number of 9429041863374. The registered LTD company has been supervised by 6 directors: Anthony James Beavis - an active director whose contract started on 01 Jul 2022,
Russell David Hamilton Pruden - an active director whose contract started on 16 Oct 2022,
Yiau Hwei Chan - an inactive director whose contract started on 11 Aug 2015 and was terminated on 01 Jul 2022,
Ravinesh Nath - an inactive director whose contract started on 11 Aug 2015 and was terminated on 01 Jul 2022,
Nishan Wijemanne - an inactive director whose contract started on 11 Aug 2015 and was terminated on 01 Jul 2022.
As stated in BizDb's information (last updated on 28 Mar 2024), the company filed 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up to 20 Apr 2022, Koerber Supply Chain Nz Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified former names used by the company: from 29 Sep 2020 to 30 Sep 2020 they were named Korber Supply Chain Nz Limited, from 05 Feb 2018 to 29 Sep 2020 they were named Cohesio Group Limited and from 14 Jul 2015 to 05 Feb 2018 they were named Voiceid Nz Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Koerber Supply Chain Au Pty Limited (an other) located at Chelsea Heights, Victoria postcode 3196. Koerber Supply Chain Nz Limited is classified as "Software development service nec" (business classification M700050).
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 11 Aug 2015 to 20 Apr 2022
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 11 Aug 2015 to 28 Mar 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Koerber Supply Chain Au Pty Limited |
Chelsea Heights Victoria 3196 Australia |
14 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cohesio Group Pty Limited Company Number: 165479103 |
Clayton Victoria 3168 Australia |
25 Sep 2019 - 14 Feb 2022 |
Other | Voice Id Nz Pty Limited |
Dandenong Victoria 3175 Australia |
11 Aug 2015 - 25 Sep 2019 |
Anthony James Beavis - Director
Appointment date: 01 Jul 2022
ASIC Name: Koerber Supply Chain Au Pty Ltd
Address: Narre Warren South, Vic 3805, Australia
Address used since 01 Jul 2022
Address: Chelsea Heights, Vic 3196, Australia
Russell David Hamilton Pruden - Director
Appointment date: 16 Oct 2022
ASIC Name: Koerber Supply Chain Au Pty Ltd
Address: Vermont, Vic 3133, Australia
Address used since 16 Oct 2022
Address: Chelsea Heights, Vic 3196, Australia
Yiau Hwei Chan - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 01 Jul 2022
ASIC Name: Voiceid Nz Pty Ltd
Address: Burwood, Victoria, 3125 Australia
Address: Cherrybrook, Nsw, 2126 Australia
Address used since 11 Aug 2015
Address: Burwood, Victoria, 3125 Australia
Ravinesh Nath - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 01 Jul 2022
ASIC Name: Voiceid Nz Pty Ltd
Address: Berwick, Victoria, 3167 Australia
Address used since 11 Aug 2015
Address: Burwood, Victoria, 3125 Australia
Address: Burwood, Victoria, 3125 Australia
Nishan Wijemanne - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 01 Jul 2022
ASIC Name: Voiceid Nz Pty Ltd
Address: Burwood, Victoria, 3125 Australia
Address: Waverley Park, Victoria, 3167 Australia
Address used since 11 Aug 2015
Address: Burwood, Victoria, 3125 Australia
Rizan Mawzoon - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 01 Jul 2022
ASIC Name: Voiceid Nz Pty Ltd
Address: Burwood, Victoria, 3125 Australia
Address: Oakleigh South, Victoria, 3167 Australia
Address used since 11 Aug 2015
Address: Burwood, Victoria, 3125 Australia
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Beer Cat Holdings Limited
202 Ponsonby Road
Companybox Limited
16 Franklin Road
Freshrf Limited
6 Brown Street
Namadgi Nz Limited
202 Ponsonby Road
Oom Data Limited
6 Brown Street
Pattern Limited
3/34 Douglas Street