Kci New Zealand Unlimited (issued a business number of 9429033105239) was started on 09 Oct 2007. 4 addresses are currently in use by the company: 94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 (type: postal, office). 18 Halton Street, Strowan, Christchurch had been their registered address, up to 08 Mar 2021. 4487 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4487 shares (100% of shares), namely:
Kci Apac Holding Ltd (an other) located at Grand Cayman, Cayman Islands. Our database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 | Registered & physical & service | 08 Mar 2021 |
94 Apollo Drive, Rosedale, Albany, North Shore City, 0632 | Postal & office | 04 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Douglas Kelly
Westleigh, New South Wales, 2120
Address used since 29 Mar 2024 |
Director | 29 Mar 2024 - current |
Brian David Mitchell
Millers Point, New South Wales, 2000
Address used since 29 Mar 2024 |
Director | 29 Mar 2024 - current |
Eleni Sideridis
North Ryde, New South, 2113
Address used since 01 Jan 1970
Turramurra/nsw, 2074
Address used since 08 Oct 2021 |
Director | 08 Oct 2021 - 29 Mar 2024 |
Craig Stephen Smith
North Ryde/new South Wales, 2113
Address used since 01 Jan 1970
Bella Vista/new South Wales, 2153
Address used since 12 Oct 2021 |
Director | 12 Oct 2021 - 29 Mar 2024 |
Jane Marie Saphin
Concord West, Nsw, 2138
Address used since 11 Oct 2019
1 Rivett Road, North Ryde, 2113
Address used since 01 Jan 1970 |
Director | 11 Oct 2019 - 05 Nov 2021 |
Chris Leblanc
Mona Vale, Nsw, 2103
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - 08 Oct 2021 |
Peter Anthony Taylor
Turramurra, Nsw, 2074
Address used since 11 Oct 2019
1 Rivett Road, North Ryde, 2113
Address used since 01 Jan 1970 |
Director | 11 Oct 2019 - 31 Mar 2020 |
Timothy John Stack
Beaumont Hills, Nsw, 2155
Address used since 17 Feb 2011
Sydney. Nsw, 2000
Address used since 01 Jan 1970 |
Director | 17 Feb 2011 - 11 Oct 2019 |
Ramesh Subrahmanian
Singapore, 289843
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 11 Oct 2019 |
Chee Hon Lok
#03-12, Singapore, 556744
Address used since 05 Oct 2018 |
Director | 05 Oct 2018 - 11 Oct 2019 |
Peter R. | Director | 14 Jun 2017 - 03 Sep 2019 |
Yee Kum Fui
#03-97 Choa Chu Kang S, 680608
Address used since 06 Feb 2012 |
Director | 06 Feb 2012 - 10 Sep 2018 |
John P. | Director | 02 May 2014 - 08 May 2017 |
Laura P. | Director | 02 May 2014 - 21 Apr 2017 |
Troy Bailey
#19 -05 Horizon Tower East, Singapore 239194,
Address used since 24 Nov 2009 |
Director | 24 Nov 2009 - 30 Apr 2015 |
John Thomas Bibb
San Antonio, Tx 78258,
Address used since 10 Aug 2010 |
Director | 10 Aug 2010 - 30 Apr 2015 |
Michael M. | Director | 28 Sep 2012 - 18 Mar 2014 |
Wei Min Yu
Cherrybrook, New South Wales, 2126
Address used since 01 Nov 2011 |
Director | 01 Nov 2011 - 06 Feb 2012 |
Yee Mei Denise Wong
Dingxiang Road, Pudong, Shanghai,
Address used since 13 Oct 2009 |
Director | 13 Oct 2009 - 31 Oct 2011 |
Arthur Alejandro Perez
1861gn Bergen, The Netherlands,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 30 Apr 2010 |
Peter Denis Hickey
Terrigal, New South Wales, Australia 2260,
Address used since 15 Apr 2008 |
Director | 15 Apr 2008 - 08 Jan 2010 |
Jason Rush Cone
Ouderkerk A/d Amstel, The Netherlands,
Address used since 15 Apr 2008 |
Director | 15 Apr 2008 - 01 Dec 2009 |
Michael Anthony John Holvey
Ferndown, Dorset Bh22 9rr, United Kingdom,
Address used since 10 Oct 2007 |
Director | 10 Oct 2007 - 30 Sep 2009 |
Patrick Loh Kok Kien
1983, Huamu Road, Pudong, Shanghai 201204, China,
Address used since 15 Apr 2008 |
Director | 15 Apr 2008 - 30 Sep 2009 |
Stephen Dale Seidel
San Antonio, Texas 78209, United States Of America,
Address used since 09 Oct 2007 |
Director | 09 Oct 2007 - 15 Apr 2008 |
Lynne Denise Sly
Boerne, Texas 78006, United States Of America,
Address used since 10 Oct 2007 |
Director | 10 Oct 2007 - 15 Apr 2008 |
Diana Jolanda Albertina Ferro
1071lx Amsterdam, The Netherlands,
Address used since 10 Oct 2007 |
Director | 10 Oct 2007 - 15 Apr 2008 |
94 Apollo Drive , Rosedale, Albany , North Shore City , 0632 |
Previous address | Type | Period |
---|---|---|
18 Halton Street, Strowan, Christchurch, 8052 | Registered & physical | 27 Oct 2011 - 08 Mar 2021 |
Level 10, Forsyth Barr House, 764 Colombo Street, Christchurch | Physical & registered | 09 Oct 2007 - 27 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kci Apac Holding Ltd Other (Other) |
Grand Cayman Cayman Islands |
09 Oct 2007 - current |
Effective Date | 10 Oct 2019 |
Name | 3m Company |
Type | Delaware Corporation |
Ultimate Holding Company Number | 262413 |
Country of origin | US |
Address |
P O Box 2268 Mill Court, La Charroterie, St. Peter Port GY1 3QZ |
The Second Little Pig Was Right Limited 18 Halton Street |
|
Bertram Holdings Limited 18 Halton Street |
|
Indevin Estates Gisborne Limited 18 Halton Street |
|
Harrogate Trustee Limited 18 Halton Street |
|
Alexander Paull Limited 18 Halton Street |
|
Steadfast Trustees Limited 18 Halton Street |