Carl Zeiss (N.z.) Limited was launched on 04 Oct 1928 and issued an NZBN of 9429040971605. This registered LTD company has been run by 17 directors: Rene Christian Hessling - an active director whose contract began on 30 Sep 2021,
Michael Joseph Gall - an active director whose contract began on 01 Dec 2023,
Elvina Maria D'cruze - an inactive director whose contract began on 01 Jul 2018 and was terminated on 01 Dec 2023,
Joseph Jesse Redner - an inactive director whose contract began on 01 Oct 2017 and was terminated on 30 Sep 2021,
Hilke Fitzsimons - an inactive director whose contract began on 01 Apr 2015 and was terminated on 20 Jun 2018.
As stated in BizDb's information (updated on 11 Apr 2024), this company uses 1 address: 22 Fremlin Place, Avondale, Auckland, 1026 (type: registered, physical).
Until 15 May 2015, Carl Zeiss (N.z.) Limited had been using 15B Paramount Drive, Henderson as their registered address.
BizDb found old names used by this company: from 13 Aug 1982 to 29 Jul 1985 they were called Marwitz Optics (N.z.) Limited, from 04 Oct 1928 to 13 Aug 1982 they were called The Wholesale Distributing Co Limited and from 04 Oct 1928 to 13 Aug 1982 they were called The Wholesale Distributing Co Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Carl Zeiss Pty Ltd (an other) located at North Ryde, Australia postcode 2113.
Previous addresses
Address: 15b Paramount Drive, Henderson New Zealand
Registered & physical address used from 02 Mar 2006 to 15 May 2015
Address: Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Registered address used from 28 Apr 2003 to 02 Mar 2006
Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 08 May 1998 to 02 Mar 2006
Address: Level 8, Price Waterhouse Coopers Tower, 188 Quay Street, Auckland
Physical address used from 08 May 1998 to 08 May 1998
Address: Level 4,, Columbus House, 52 Symonds Street, Auckland
Physical address used from 08 May 1998 to 08 May 1998
Address: Level 4,, Columbus House, 52 Symonds Street, Auckland
Registered address used from 07 May 1997 to 28 Apr 2003
Address: Oswin Griffiths, Charetered Accountants, 1 Turner Street, Auckland
Registered address used from 27 Sep 1993 to 07 May 1997
Address: C/o E H Goodhall, 1st Floor Dominion Building, Mercer St, Wellington
Registered address used from 28 Oct 1992 to 27 Sep 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Other (Other) | Carl Zeiss Pty Ltd |
North Ryde Australia 2113 Australia |
21 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carl Zeiss Pty Limited Shareholder NZBN: 9429040976440 Company Number: 235 |
04 Oct 1928 - 21 Apr 2005 | |
Individual | Klaus Kuerzinger |
114 Pyrmont Ridge Road Camperdown, Nsw 2050, Australia |
04 Oct 1928 - 21 Apr 2005 |
Entity | Carl Zeiss Pty Limited Shareholder NZBN: 9429040976440 Company Number: 235 |
04 Oct 1928 - 21 Apr 2005 | |
Individual | Kuerzinger, Klaus |
114 Pyrmont Ridge Road Camperdown, Nsw 2050, Australia |
04 Oct 1928 - 21 Apr 2005 |
Entity | Carl Zeiss Pty Limited Shareholder NZBN: 9429040976440 Company Number: 235 |
04 Oct 1928 - 21 Apr 2005 |
Ultimate Holding Company
Rene Christian Hessling - Director
Appointment date: 30 Sep 2021
ASIC Name: Carl Zeiss Pty. Limited
Address: Mona Vale, Nsw, 2103 Australia
Address used since 14 Mar 2022
Address: North Ryde, 2113 Australia
Address: Rouse Hill, Nsw, 2155 Australia
Address used since 30 Sep 2021
Michael Joseph Gall - Director
Appointment date: 01 Dec 2023
ASIC Name: Carl Zeiss Pty. Limited
Address: Aberfoyle Park, South Australia, 5159 Australia
Address used since 01 Dec 2023
Elvina Maria D'cruze - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 01 Dec 2023
Address: St Ives, 2075 Australia
Address used since 19 Mar 2021
Address: Beecroft, 2119 Australia
Address used since 08 Jan 2020
Address: Meadowbank, 2114 Australia
Address used since 01 Jul 2018
Joseph Jesse Redner - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 30 Sep 2021
ASIC Name: Carl Zeiss Pty. Limited
Address: 341 Upper Bukit Timah Road, Singapore, 588195 Singapore
Address used since 01 Oct 2017
Address: West Pymble, Nsw, 2073 Australia
Address used since 08 Mar 2018
Address: North Ryde, Nsw, 2113 Australia
Hilke Fitzsimons - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 20 Jun 2018
ASIC Name: Carl Zeiss Pty. Limited
Address: Coromandel Valley, 5051 Australia
Address used since 01 Apr 2015
Address: North Ryde, 2113 Australia
Address: North Ryde, 2113 Australia
Dale Brimicombe - Director (Inactive)
Appointment date: 15 Jul 2007
Termination date: 28 Jul 2017
ASIC Name: Carl Zeiss Pty. Limited
Address: 40-52 Talavera Road, North Ryde, Nsw, 2113 Australia
Address: North Rocks, Nsw, 2151 Australia
Address used since 07 May 2015
Address: 40-52 Talavera Road, North Ryde, Nsw, 2113 Australia
Joseph Redner - Director (Inactive)
Appointment date: 15 Jul 2007
Termination date: 30 Apr 2015
Address: West Pymble Nsw 2073, Australia
Address used since 15 Jul 2007
Frank Truscello - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 31 Mar 2013
Address: San Ramon Ca 94582, , Usa,
Address used since 23 Feb 2010
Larry Douglas Hansen - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 15 Jul 2007
Address: Shinjuku-ku, Tokyo, 162-0841, Japan,
Address used since 01 Oct 2002
Anthony Saliba - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 15 Jul 2007
Address: Baulkham Hills, New South Wales 2153, Australia,
Address used since 24 May 2004
Herbert Walter Kupferschmid - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 28 Feb 2006
Address: 73430 Aalen, Germany,
Address used since 01 Oct 2005
Vaidyanathan Srinivasan - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 19 May 2005
Address: Singapore,
Address used since 01 Oct 2002
Klaus Kuerzinger - Director (Inactive)
Appointment date: 12 Jul 1985
Termination date: 31 Mar 2003
Address: Pymble, N S W 2073, Australia,
Address used since 12 Jul 1985
Gareth Peter Brown - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 21 Nov 2002
Address: Drummoyne N S W 2047, Australia,
Address used since 22 Apr 2002
Horst J Bauer - Director (Inactive)
Appointment date: 12 Jul 1985
Termination date: 31 Aug 2001
Address: Belrose, N S W 2085, Australia,
Address used since 12 Jul 1985
Dr Hans Richard Weinheimer - Director (Inactive)
Appointment date: 27 Jan 1994
Termination date: 03 May 1996
Address: D-89551 Koenigebronn, Germany,
Address used since 27 Jan 1994
Klaus F Bey - Director (Inactive)
Appointment date: 10 Jul 1985
Termination date: 27 Jan 1994
Address: Germany,
Address used since 10 Jul 1985
Pacific Quality Lounges Warehouse Limited
10 Fremlin Place
Sheet Metal Solution Limited
23 Fremlin Place
Buttweld Property Limited
5 Fremlin Place
Shen Dian Enterprises Limited
27 Fremlin Place
Dq International Limited
326 Rosebank Road
Thos Holdsworth & Sons Limited
386 Rosebank Rd