General information

Kohler New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037167615
New Zealand Business Number
1057713
Company Number
Registered
Company Status
630248958
Australian Company Number
C259907 - Manufacturing Nec
Industry classification codes with description

Kohler New Zealand Limited (issued an NZBN of 9429037167615) was registered on 06 Sep 2000. 8 addresess are currently in use by the company: Anz Centre Level 34/23, Albert Street, Auckland Cbd, Auckland, 1010 (type: postal, registered). Level 8, Chorus House, 66 Wyndham Street, Auckland had been their registered address, until 28 Mar 2018. 44990250 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 44990250 shares (100% of shares), namely:
Kohler Co. (an other) located at 53044, United States Of America. "Manufacturing nec" (ANZSIC C259907) is the category the ABS issued to Kohler New Zealand Limited. Our information was last updated on 20 Apr 2024.

Current address Type Used since
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 Registered & physical & service 28 Mar 2018
Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 Postal & office 19 Mar 2020
133 Diana Drive, Wairau Valley, Auckland, 0627 Delivery 19 Mar 2020
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 Registered & service 21 Aug 2023
Contact info
64 9980 6800
Phone (Phone)
nzinfo@kohler.co.nz
Email
nzinfo@kohler.com
Email
Nicole.lim@kohler.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.kohler.co.nz
Website
www.kohler.com
Website
Directors
Name and Address Role Period
Geoffrey Philip Cope
Rd 3, Albany, 0793
Address used since 24 Aug 2015
Director 24 Aug 2015 - current
Thomas Gerard Alder
Mequon, Wisconsin, 53097
Address used since 15 Feb 2017
Director 15 Feb 2017 - current
Salil Sadanandan
Dlf Phase 5, Gurugram, Haryana, 122009
Address used since 20 Oct 2023
Director 20 Oct 2023 - current
Thomas Gerard Adler
Mequon, Wisconsin, 53097
Address used since 15 Feb 2017
Director 15 Feb 2017 - 20 Oct 2023
Qing Yang
Hong Xu Road, Shanghai,
Address used since 05 May 2017
Director 05 May 2017 - 02 Aug 2023
Herbert Vollrath Kohler (jr)
Kohler, Wisconsin,
Address used since 06 Sep 2000
Director 06 Sep 2000 - 03 Sep 2022
Karger David Kohler
Wisconsin 53044, United States Of, America,
Address used since 06 Sep 2000
Director 06 Sep 2000 - 31 May 2022
James Mc Kee Robinson Iv
River Hills, Wisconsin, 53217
Address used since 30 Apr 2013
Director 30 Apr 2013 - 20 Nov 2018
James Raymond Westdorp
Wisconsin, 53083
Address used since 18 Mar 2016
Director 22 Jun 2009 - 05 May 2017
Delbert Peter Haas
Elkhart Lake, Wisconsin, 53020
Address used since 30 Sep 2015
Director 30 Sep 2015 - 15 Feb 2017
Martin Dean Agard
Kohler, Wisconsin, 53044
Address used since 09 Aug 2013
Director 30 Apr 2013 - 30 Sep 2015
Natalie Ann Black
53070, United States Of America,
Address used since 06 Sep 2000
Director 06 Sep 2000 - 30 Apr 2013
Jeffrey Paul Cheney
Wisconsin 53083, United States Of, America,
Address used since 19 Oct 2005
Director 06 Sep 2000 - 30 Apr 2013
Larry Feng
Huting South Road, Shanghai, China 201615,
Address used since 16 Feb 2010
Director 16 Feb 2010 - 31 Dec 2010
Derrick Ling Kuan Tay
East Ying Gang Road, Shanghai 201702, China,
Address used since 15 Feb 2008
Director 10 Sep 2001 - 31 Mar 2010
Peter Johnston
Willoughby, Nsw 2068, Australia,
Address used since 31 Oct 2004
Director 31 Oct 2004 - 08 Oct 2005
Gordon John Wuthrich
St Ives, New South Wales 2075, Australia,
Address used since 10 Sep 2001
Director 10 Sep 2001 - 31 Oct 2004
Bernhard Heinz Langel
United States Of America,
Address used since 06 Sep 2000
Director 06 Sep 2000 - 31 Aug 2001
Alister John Lawrence
St Heliers, Auckland,
Address used since 02 Oct 2000
Director 02 Oct 2000 - 31 Aug 2001
Richard John Osborne
Howick, Auckland,
Address used since 06 Sep 2000
Director 06 Sep 2000 - 02 Oct 2000
Addresses
Other active addresses
Type Used since
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 Registered & service 21 Aug 2023
Anz Centre Level 34/23, Albert Street, Auckland Cbd, Auckland, 1010 Postal 19 Mar 2024
Principal place of activity
Level 6, Chorus House, 66 Wyndham Street , Auckland , 1010
Previous address Type Period
Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 Registered & physical 03 Apr 2014 - 28 Mar 2018
Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 19 Mar 2013 - 03 Apr 2014
Hesketh Henry, Level 11, 41 Shortland Street, Auckland Registered & physical 11 Jun 2002 - 19 Mar 2013
C/- Andersen Legal, Level 4, Arthur Andersen Tower, 209 Queen Street, Auckland Registered & physical 06 Sep 2000 - 11 Jun 2002
Financial Data
Financial info
44990250
Total number of Shares
March
Annual return filing month
December
Financial report filing month
19 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 44990250
Shareholder Name Address Period
Kohler Co.
Other (Other)
53044, United States Of America
06 Sep 2000 - current
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street