Kao New Zealand Limited (issued a business number of 9429037675387) was incorporated on 25 Feb 1999. 8 addresess are in use by the company: C/- Simpson Grierson, Private Bag 92518, Auckland, 1141 (type: postal, office). 80 Queen Street, Auckland Central, Auckland had been their registered address, up until 30 Jul 2019. Kao New Zealand Limited used other names, namely: Kpss New Zealand Limited from 26 Mar 2003 to 01 Jan 2012, Goldwell Cosmetics New Zealand Limited (25 Feb 1999 to 26 Mar 2003). 2000400 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000400 shares (100 per cent of shares), namely:
Kao Australia Pty Limited (an other) located at Sydney, Nsw postcode 2000. "Cosmetic wholesaling" (business classification F372010) is the classification the ABS issued Kao New Zealand Limited. Our database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 30 Jul 2019 |
Level 2, 293 Camberwell Road, Camberwell, 3124 | Postal & delivery | 10 Nov 2020 |
Level 2, 109 Wellesley Street, Auckland, 1010 | Office | 10 Nov 2020 |
C/- Simpson Grierson, Private Bag 92518, Auckland, 1141 | Postal | 03 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Kim Moore
Pyes Pa, Tauranga, 3112
Address used since 01 Dec 2021 |
Director | 01 Dec 2021 - current |
Rita Marcon
Suffolk Park, Nsw, 2481
Address used since 16 May 2022 |
Director | 16 May 2022 - current |
Stephen Cagle | Director | 30 Jun 2022 - current |
Jesse Lee Grissom | Director | 31 Jan 2020 - 30 Jun 2022 |
Trevor Wayne Attenborough | Director | 31 Jan 2020 - 02 May 2022 |
Heather Warnke
Cremome, Vic, 3121
Address used since 15 Jul 2021
Vic, 3124
Address used since 01 Jan 1970 |
Director | 15 Jul 2021 - 01 Dec 2021 |
Jane Louise Wicks
Ponsonby, Auckland, 1021
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - 15 Jul 2021 |
Heather Warnke
Cremorne, 3121
Address used since 29 Apr 2019
Camberwell, Victoria, 3124
Address used since 01 Jan 1970 |
Director | 29 Apr 2019 - 31 Jan 2020 |
Karen Baker Frank
Cincinnati, Ohio 45226-1304,
Address used since 07 Jun 2019 |
Director | 07 Jun 2019 - 31 Jan 2020 |
Joseph Bernard Workman
Cincinnati, Ohio, 45252
Address used since 01 Mar 2012 |
Director | 01 Mar 2012 - 07 Jun 2019 |
Shane Anthony Scully
Kingsgrove Nsw, 2208
Address used since 01 Jan 1970
Box Hill, 3128
Address used since 01 Mar 2012
Kingsgrove Nsw, 2208
Address used since 01 Jan 1970 |
Director | 01 Mar 2012 - 30 Apr 2019 |
Rodney Macnamara
Mount Vernon Nsw, 2178
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 26 Sep 2014 |
Anthony P. | Director | 25 Feb 1999 - 01 Mar 2012 |
Bill Hindmarsh
Mosman, Nsw, 2088
Address used since 29 Nov 2010 |
Director | 01 Aug 2007 - 10 Jan 2011 |
John Gordon Brereton
Kingsgrove Nsw 2208, Australia,
Address used since 25 Feb 1999 |
Director | 25 Feb 1999 - 21 Nov 2005 |
Type | Used since | |
---|---|---|
C/- Simpson Grierson, Private Bag 92518, Auckland, 1141 | Postal | 03 Oct 2023 |
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Office | 03 Oct 2023 |
Ground Floor, 1911 Malvern Road, 293 Camberwell Road, Camberwell, 3145 | Delivery | 03 Oct 2023 |
Level 2 , 109 Wellesley Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered | 11 Jan 2010 - 30 Jul 2019 |
Level 3, 5 High Street, Auckland | Physical | 19 Oct 2004 - 30 Jul 2019 |
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland | Registered | 20 Jan 2003 - 11 Jan 2010 |
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland | Physical | 20 Jan 2003 - 19 Oct 2004 |
Level 11, Kpmg Centre, 9 Princes Street, Auckland | Registered | 12 Apr 2000 - 20 Jan 2003 |
Level 11, Kpmg Centre, 9 Princes Street, Auckland | Physical | 25 Feb 1999 - 20 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Kao Australia Pty Limited Other (Other) |
Sydney Nsw 2000 |
01 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kpss Germany Other |
25 Feb 1999 - 01 Jan 2012 | |
Null - Kpss Germany Other |
25 Feb 1999 - 01 Jan 2012 |
Effective Date | 21 Jul 1991 |
Name | Kao Corporation |
Type | Listed Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Dateline Imports Limited 83 Albert Street |
Ggks Limited Level 4, 152 Fanshawe Street |
Trimex (new Zealand) Limited 18 Viaduct Harbour Avenue |
Dr Wolff New Zealand Limited Level 14, Pwc Tower |
Nbf Enterprise Limited 26 College Hill |
Infinisea Creations Limited 29 Dacre Street |