General information

Kci New Zealand Unlimited

Type: NZ Unlimited Company (Ultd)
9429033105239
New Zealand Business Number
1993894
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
4487
Total number of Shares
February
Annual return filing month
December
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4487
Shareholder Name Address Period
Kci Apac Holding Ltd
Other (Other)
Grand Cayman
Cayman Islands
09 Oct 2007 - current

Ultimate Holding Company
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
Location
Companies nearby