General information

Kao New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037675387
New Zealand Business Number
943130
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F372010 - Cosmetic Wholesaling
Industry classification codes with description

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
Contact info
64 2154 3989
Phone (Phone)
61 4078 95674
Phone (Director of Finance, ANZ)
jane.wicks@kao.com
Email
mark.kemmler@kao.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.kao.com/global/en/
Website
www.goldwell.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
2000400
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000400
Shareholder Name Address Period
Kao Australia Pty Limited
Other (Other)
Sydney
Nsw
2000
01 Jan 2012 - current

Historic shareholders

Shareholder Name Address Period
Kpss Germany
Other
25 Feb 1999 - 01 Jan 2012
Null - Kpss Germany
Other
25 Feb 1999 - 01 Jan 2012

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Kao Corporation
Type Listed Public Company
Ultimate Holding Company Number 91524515
Country of origin JP
Location
Companies nearby
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
Similar companies
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