General information

Carl Zeiss (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040971605
New Zealand Business Number
1924
Company Number
Registered
Company Status

Carl Zeiss (N.z.) Limited (issued an NZ business identifier of 9429040971605) was started on 04 Oct 1928. 2 addresses are currently in use by the company: 22 Fremlin Place, Avondale, Auckland, 1026 (type: registered, physical). 15B Paramount Drive, Henderson had been their registered address, up to 15 May 2015. Carl Zeiss (N.z.) Limited used other aliases, namely: Marwitz Optics (N.z.) Limited from 13 Aug 1982 to 29 Jul 1985, The Wholesale Distributing Co Limited (04 Oct 1928 to 13 Aug 1982) and The Wholesale Distributing Co Limited (04 Oct 1928 - 13 Aug 1982). 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2000 shares (100 per cent of shares), namely:
Carl Zeiss Pty Ltd (an other) located at North Ryde, Australia postcode 2113. Our information was last updated on 02 Mar 2024.

Current address Type Used since
22 Fremlin Place, Avondale, Auckland, 1026 Registered & physical & service 15 May 2015
Contact info
No website
Website
Directors
Name and Address Role Period
Rene Christian Hessling
Mona Vale, Nsw, 2103
Address used since 14 Mar 2022
North Ryde, 2113
Address used since 01 Jan 1970
Rouse Hill, Nsw, 2155
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Michael Joseph Gall
Aberfoyle Park, South Australia, 5159
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Elvina Maria D'cruze
St Ives, 2075
Address used since 19 Mar 2021
Beecroft, 2119
Address used since 08 Jan 2020
Meadowbank, 2114
Address used since 01 Jul 2018
Director 01 Jul 2018 - 01 Dec 2023
Joseph Jesse Redner
341 Upper Bukit Timah Road, Singapore, 588195
Address used since 01 Oct 2017
West Pymble, Nsw, 2073
Address used since 08 Mar 2018
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 01 Oct 2017 - 30 Sep 2021
Hilke Fitzsimons
Coromandel Valley, 5051
Address used since 01 Apr 2015
North Ryde, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
Director 01 Apr 2015 - 20 Jun 2018
Dale Brimicombe
40-52 Talavera Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
North Rocks, Nsw, 2151
Address used since 07 May 2015
40-52 Talavera Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 15 Jul 2007 - 28 Jul 2017
Joseph Redner
West Pymble Nsw 2073,
Address used since 15 Jul 2007
Director 15 Jul 2007 - 30 Apr 2015
Frank Truscello
San Ramon Ca 94582, , Usa,
Address used since 23 Feb 2010
Director 01 Mar 2003 - 31 Mar 2013
Larry Douglas Hansen
Shinjuku-ku, Tokyo, 162-0841, Japan,
Address used since 01 Oct 2002
Director 01 Oct 2002 - 15 Jul 2007
Anthony Saliba
Baulkham Hills, New South Wales 2153, Australia,
Address used since 24 May 2004
Director 24 May 2004 - 15 Jul 2007
Herbert Walter Kupferschmid
73430 Aalen, Germany,
Address used since 01 Oct 2005
Director 01 Oct 2002 - 28 Feb 2006
Vaidyanathan Srinivasan
Singapore,
Address used since 01 Oct 2002
Director 01 Oct 2002 - 19 May 2005
Klaus Kuerzinger
Pymble, N S W 2073, Australia,
Address used since 12 Jul 1985
Director 12 Jul 1985 - 31 Mar 2003
Gareth Peter Brown
Drummoyne N S W 2047, Australia,
Address used since 22 Apr 2002
Director 22 Apr 2002 - 21 Nov 2002
Horst J Bauer
Belrose, N S W 2085, Australia,
Address used since 12 Jul 1985
Director 12 Jul 1985 - 31 Aug 2001
Dr Hans Richard Weinheimer
D-89551 Koenigebronn, Germany,
Address used since 27 Jan 1994
Director 27 Jan 1994 - 03 May 1996
Klaus F Bey
Germany,
Address used since 10 Jul 1985
Director 10 Jul 1985 - 27 Jan 1994
Addresses
Previous address Type Period
15b Paramount Drive, Henderson Registered & physical 02 Mar 2006 - 15 May 2015
Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Registered 28 Apr 2003 - 02 Mar 2006
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 08 May 1998 - 02 Mar 2006
Level 8, Price Waterhouse Coopers Tower, 188 Quay Street, Auckland Physical 08 May 1998 - 08 May 1998
Level 4,, Columbus House, 52 Symonds Street, Auckland Physical 08 May 1998 - 08 May 1998
Level 4,, Columbus House, 52 Symonds Street, Auckland Registered 07 May 1997 - 28 Apr 2003
Oswin Griffiths, Charetered Accountants, 1 Turner Street, Auckland Registered 27 Sep 1993 - 07 May 1997
C/o E H Goodhall, 1st Floor Dominion Building, Mercer St, Wellington Registered 28 Oct 1992 - 27 Sep 1993
Financial Data
Financial info
2000
Total number of Shares
April
Annual return filing month
September
Financial report filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Carl Zeiss Pty Ltd
Other (Other)
North Ryde
Australia
2113
21 Apr 2005 - current

Historic shareholders

Shareholder Name Address Period
Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235
Entity
04 Oct 1928 - 21 Apr 2005
Klaus Kuerzinger
Individual
114 Pyrmont Ridge Road
Camperdown, Nsw 2050, Australia
04 Oct 1928 - 21 Apr 2005
Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235
Entity
04 Oct 1928 - 21 Apr 2005
Kuerzinger, Klaus
Individual
114 Pyrmont Ridge Road
Camperdown, Nsw 2050, Australia
04 Oct 1928 - 21 Apr 2005
Carl Zeiss Pty Limited
Shareholder NZBN: 9429040976440
Company Number: 235
Entity
04 Oct 1928 - 21 Apr 2005

Ultimate Holding Company
Effective Date 03 Apr 2022
Name Carl Zeiss Pty Limited
Type Company
Ultimate Holding Company Number 8410704
Country of origin AU
Location
Companies nearby