Extract for the legal entity Kaufland Management ČR s.r.o. (IČO: 25080181)
Basic information
Tax identification number (Tax ID, "DIČ" in Czech): CZ25080181
Date of establishment/registration: 2 Oct 1996
Governing bodies and their representatives (current, active)
In the sections below, you will find information about the currently active governing bodies of the legal entity Kaufland Management ČR s.r.o. and the appointed representatives in each body.
Procuration (Prokura), current representatives
Prokura is a management body of a legal entity with limited authority compared to a director
Registration address: Česká republika, Nýřany, Krátká 1027, 33023 Nýřany
Recorded in the Trade Register: 27 Nov 2015
Registration address: Česká republika, Praha, Hostivítova 115/6, Vyšehrad, 12800 Praha 2
Recorded in the Trade Register: 27 Nov 2015
Authority to represent the legal entity
- Každý prokurista je oprávněn jednat jménem společnosti společně s dalším prokuristou. Prokuristé podepisují tím způsobem, že k obchodní firmě společnosti připojí dodatek označující prokuru a svůj podpis. (from 13 Oct 2010)
Procuration (Prokura), history of changes
Below, you will find the representatives of the Procuration (Prokura), who were previously appointed, as well as changes to their details.
Registration address: Česká republika, Praha, Na Korábě 2483/3, Libeň, 18000 Praha 8
Recorded in the Trade Register: 22 Mar 2017
Deleted from the Trade Register: 14 Mar 2018
Registration address: Česká republika, Praha, Mezitraťová 234/3, Hrdlořezy, 19000 Praha 9
Recorded in the Trade Register: 5 Aug 2016
Deleted from the Trade Register: 16 Jan 2018
Registration address: Česká republika, Praha, Ohradní 1335/5, Michle, 14000 Praha 4
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Praha, Na Hřebenkách 810/6, Smíchov, 15000 Praha 5
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Praha, Na Rymáni 316/13, Radotín, 15300 Praha 5
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 15 Feb 2021
Registration address: Česká republika, Ořech, Na Beránku IV 227, 25225 Ořech
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Roztoky, Najdrova 2186, 25263 Roztoky
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 22 Mar 2017
Registration address: Česká republika, Chomutov, Jarní 5717, 43004 Chomutov
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Libčice nad Vltavou, Vltavská 19, 25266 Libčice nad Vltavou
Recorded in the Trade Register: 27 Nov 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Praha, Srnečkova 848/1, Klánovice, 19014 Praha 9
Recorded in the Trade Register: 20 Jul 2015
Deleted from the Trade Register: 5 Aug 2016
Registration address: Česká republika, Rudná, Oblouková 1359/51, 25219 Rudná
Recorded in the Trade Register: 19 Jun 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Praha, 8. listopadu 2444/4a, Břevnov, 16900 Praha 6
Recorded in the Trade Register: 19 Jun 2015
Deleted from the Trade Register: 3 May 2016
Registration address: Česká republika, Říčany, Trmalova 64, Jažlovice, 25101 Říčany
Recorded in the Trade Register: 19 Jun 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Liberec, Komenského 519/7, Liberec V-Kristiánov, 46005 Liberec
Recorded in the Trade Register: 5 Jun 2015
Deleted from the Trade Register: 5 Feb 2016
Registration address: Česká republika, Jenišov, Heřmánková 285, 36001 Jenišov
Recorded in the Trade Register: 3 May 2014
Deleted from the Trade Register: 20 Mar 2015
Registration address: Česká republika, Liberec, Slunečná 406/18, Liberec I-Staré Město, 46001 Liberec
Recorded in the Trade Register: 3 May 2014
Deleted from the Trade Register: 5 Jun 2015
Registration address: Česká republika, Ořech, Na Beránku IV 227, 25225 Ořech
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 27 Nov 2015
Registration address: Česká republika, Praha, Ploučnická 1611/19, Kunratice, 14800 Praha 4
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 11 Jun 2014
Registration address: Česká republika, Praha, Na Rymáni 316/13, Radotín, 15300 Praha 5
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 27 Nov 2015
Registration address: Německo, Göppingen, Karlsbader 31, 73035 Göppingen, Německo
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Studená, Počátecká 139, 37856 Studená
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 27 Nov 2015
Registration address: Česká republika, Roztoky, Najdrova 2186, 25263 Roztoky
Recorded in the Trade Register: 10 May 2013
Deleted from the Trade Register: 27 Nov 2015
Registration address: Česká republika, Praha, Na Hřebenkách 810/6, Smíchov, 15000 Praha 5
Recorded in the Trade Register: 24 Aug 2012
Deleted from the Trade Register: 27 Nov 2015
Registration address: Německo, Wettstetten, Jurastrasse 3 1/2, 85139, Wettstetten, Německo
Recorded in the Trade Register: 9 Jul 2012
Deleted from the Trade Register: 29 May 2013
Registration address: Česká republika, Praha, Korunní 2569/108g, Vinohrady, 10100 Praha 10
Recorded in the Trade Register: 9 Jul 2012
Deleted from the Trade Register: 3 May 2014
Registration address: Česká republika, Čejkovice, Malý Újezd 974, 69615 Čejkovice
Recorded in the Trade Register: 22 Jun 2012
Deleted from the Trade Register: 19 Jun 2015
Registration address: Česká republika, Praha, Korunní 2569/108g, Vinohrady, 10100 Praha 10
Recorded in the Trade Register: 22 Jun 2012
Deleted from the Trade Register: 9 Jul 2012
Registration address: Německo, Wettstetten, Jurstrasse 3, 85139, Wettstetten, Německo
Recorded in the Trade Register: 22 Jun 2012
Deleted from the Trade Register: 9 Jul 2012
Registration address: Česká republika, Praha, Ohradní 1335/5, Michle, 14000 Praha 4
Recorded in the Trade Register: 22 Jun 2012
Deleted from the Trade Register: 27 Nov 2015
Registration address: Česká republika, Žatec, V Zahradách 2207, 43801 Žatec
Recorded in the Trade Register: 6 Oct 2011
Deleted from the Trade Register: 27 Nov 2015
Registration address: Slovensko, , Dunajská Lužná - Jánošíková, Mandl'ová 1998/52
Recorded in the Trade Register: 6 Oct 2011
Deleted from the Trade Register: 19 Oct 2012
Registration address: Německo, , Kerpen, Glockenring 6
Recorded in the Trade Register: 29 Aug 2011
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Libčice nad Vltavou, Vltavská 19, 25266 Libčice nad Vltavou
Recorded in the Trade Register: 13 Oct 2010
Deleted from the Trade Register: 27 Nov 2015
Registration address: Česká republika, Praha, Nebušická 860, Nebušice, 16400 Praha 6
Recorded in the Trade Register: 13 Oct 2010
Deleted from the Trade Register: 5 Sep 2012
Registration address: Česká republika, Srch, U Hřiště 249, 53352 Srch
Recorded in the Trade Register: 13 Oct 2010
Deleted from the Trade Register: 22 Aug 2011
Registration address: Německo, , Wackersdorf, An Dürrnschlag 37A
Recorded in the Trade Register: 13 Oct 2010
Deleted from the Trade Register: 19 Oct 2012
Registration address: Česká republika, Praha, Hostivítova 115/6, Vyšehrad, 12800 Praha 2
Recorded in the Trade Register: 13 Oct 2010
Deleted from the Trade Register: 27 Nov 2015
Directors (Jednatel), current representatives
Registration address: Slovensko, Bratislava - Záhorská Bystrica; Bratislava IV, Vrbánska 7863/6, 84106 Bratislava - Záhorská Bystrica; Bratislava IV, Slovensko
Position in the governing body: Jednatel
Appointment date: 1 Aug 2025
Recorded in the Trade Register: 3 Sep 2025
Registration address: Německo, Heilbronn, Bádensko-Württembersko, Cäcilienstraße 6, 74072 Heilbronn, Bádensko-Württembersko, Německo
Position in the governing body: Jednatel
Appointment date: 5 Jun 2025
Recorded in the Trade Register: 28 Jul 2025
Registration address: Česká republika, Praha, Ohradní 1335/5, Michle, 14000 Praha 4
Position in the governing body: Jednatel
Appointment date: 16 Jan 2025
Recorded in the Trade Register: 11 Feb 2025
Registration address: Německo, Stahnsdorf, Dorfplatz, 14532 Stahnsdorf, Německo
Position in the governing body: Jednatel
Appointment date: 1 Dec 2024
Recorded in the Trade Register: 28 Jan 2025
Authority to represent the legal entity
- Společnost zastupují vždy dva (2) jednatelé společně. (from 10 Jul 2014)
Directors (Jednatel), history of changes
Below, you will find the representatives of Directors (Jednatel), who were previously appointed, as well as changes to their details.
Registration address: Česká republika, Praha, Podbělohorská 3386/65, Smíchov, 15000 Praha 5
Position in the governing body: Jednatel
Appointment date: 1 Oct 2023
Date of termination from office: 31 Jul 2025
Recorded in the Trade Register: 26 Apr 2025
Deleted from the Trade Register: 22 Aug 2025
Registration address: Česká republika, Praha, Holečkova 3331/35, Smíchov, 15000 Praha 5
Position in the governing body: Jednatel
Appointment date: 1 Aug 2019
Date of termination from office: 30 Nov 2025
Recorded in the Trade Register: 17 Jun 2024
Deleted from the Trade Register: 9 Dec 2025
Registration address: Česká republika, Praha, Slávy Horníka 1338/4, Košíře, 15000 Praha 5
Position in the governing body: Jednatel
Appointment date: 1 Oct 2023
Recorded in the Trade Register: 31 Oct 2023
Deleted from the Trade Register: 26 Apr 2025
Registration address: Česká republika, Praha, Radimova 2462/10, Břevnov, 16900 Praha 6
Position in the governing body: Jednatel
Appointment date: 1 Nov 2018
Date of termination from office: 30 Sep 2023
Recorded in the Trade Register: 5 Aug 2023
Deleted from the Trade Register: 31 Oct 2023
Registration address: Česká republika, Psáry, Ke Kukaláku 837, Dolní Jirčany, 25244 Psáry
Position in the governing body: jednatel
Appointment date: 1 Nov 2021
Date of termination from office: 31 Dec 2024
Recorded in the Trade Register: 18 Oct 2022
Deleted from the Trade Register: 28 Jan 2025
Registration address: Česká republika, Svémyslice, Sluncová 169, 25091 Svémyslice
Position in the governing body: Jednatel
Appointment date: 1 May 2022
Date of termination from office: 31 Aug 2022
Recorded in the Trade Register: 24 Aug 2022
Deleted from the Trade Register: 5 Jan 2023
Registration address: Česká republika, Praha, V přístavu 1585/16, Holešovice, 17000 Praha 7
Position in the governing body: jednatel
Appointment date: 1 Nov 2021
Recorded in the Trade Register: 2 Dec 2021
Deleted from the Trade Register: 18 Oct 2022
Registration address: Česká republika, Praha, Na Hřebenkách 815/126, Smíchov, 15000 Praha 5
Position in the governing body: Jednatel
Appointment date: 1 Nov 2018
Recorded in the Trade Register: 12 May 2021
Deleted from the Trade Register: 5 Aug 2023
Registration address: Česká republika, Praha, Na Rymáni 316/13, Radotín, 15300 Praha 5
Position in the governing body: jednatel
Appointment date: 1 Jan 2021
Date of termination from office: 31 Oct 2024
Recorded in the Trade Register: 15 Feb 2021
Deleted from the Trade Register: 23 Jan 2025
Registration address: Česká republika, Vysoký Újezd, U Rybníčka 767, 26716 Vysoký Újezd
Position in the governing body: Jednatel
Appointment date: 1 Mar 2020
Date of termination from office: 29 Feb 2024
Recorded in the Trade Register: 16 May 2020
Deleted from the Trade Register: 24 May 2024
Registration address: Česká republika, Praha, Na Korábě 2483/3, Libeň, 18000 Praha 8
Position in the governing body: Jednatel
Appointment date: 1 Mar 2020
Recorded in the Trade Register: 16 Mar 2020
Deleted from the Trade Register: 16 May 2020
Registration address: Česká republika, Praha, Štefánikova 1/65, Smíchov, 15000 Praha 5
Position in the governing body: Jednatel
Appointment date: 1 Nov 2018
Recorded in the Trade Register: 24 Sep 2019
Deleted from the Trade Register: 12 May 2021
Registration address: Česká republika, Praha, Pod kaštany 1106/17, Bubeneč, 16000 Praha 6
Position in the governing body: Jednatel
Appointment date: 1 Aug 2019
Recorded in the Trade Register: 24 Sep 2019
Deleted from the Trade Register: 17 Jun 2024
Registration address: Česká republika, Praha, Náprstkova 276/2, Staré Město, 11000 Praha 1
Position in the governing body: jednatel
Appointment date: 11 Mar 2014
Date of termination from office: 30 Apr 2020
Recorded in the Trade Register: 28 Oct 2018
Deleted from the Trade Register: 7 Jul 2020
Registration address: Česká republika, Praha, Suttnerové 834/25, Vokovice, 16000 Praha 6
Position in the governing body: jednatel
Appointment date: 1 Sep 2017
Date of termination from office: 25 May 2019
Recorded in the Trade Register: 5 Jun 2018
Deleted from the Trade Register: 24 Jun 2019
Registration address: Rumunsko, 25 Sibiu, Soimului 14, 25 Sibiu, Rumunsko
Position in the governing body: Jednatel
Appointment date: 1 Dec 2017
Date of termination from office: 13 Sep 2019
Recorded in the Trade Register: 14 Mar 2018
Deleted from the Trade Register: 25 Feb 2020
Registration address: Česká republika, Praha, Na slupi 2102/2b, Nové Město, 12800 Praha 2
Position in the governing body: jednatel
Appointment date: 7 Apr 2017
Date of termination from office: 31 Oct 2018
Recorded in the Trade Register: 21 Nov 2017
Deleted from the Trade Register: 29 Mar 2019
Registration address: Česká republika, Praha, Žatecká 16/8, Josefov, 11000 Praha 1
Position in the governing body: jednatel
Appointment date: 11 Mar 2014
Recorded in the Trade Register: 1 Apr 2016
Deleted from the Trade Register: 28 Oct 2018
Registration address: Česká republika, Únětice, U Lip 127/6, 25262 Únětice
Position in the governing body: jednatel
Appointment date: 15 Jan 2010
Date of termination from office: 31 Dec 2020
Recorded in the Trade Register: 5 Feb 2016
Deleted from the Trade Register: 15 Feb 2021
Registration address: Česká republika, Havířov, Podlesní 578/32, Šumbark, 73601 Havířov
Position in the governing body: jednatel
Appointment date: 18 Feb 2010
Date of termination from office: 31 Dec 2017
Recorded in the Trade Register: 5 Feb 2016
Deleted from the Trade Register: 16 Jan 2018
Registration address: Česká republika, Praha, 8. listopadu 2444/4a, Břevnov, 16900 Praha 6
Position in the governing body: jednatel
Appointment date: 10 Jun 2015
Date of termination from office: 1 Sep 2017
Recorded in the Trade Register: 20 Jul 2015
Deleted from the Trade Register: 21 Nov 2017
Registration address: Česká republika, Čejkovice, Malý Újezd 974, 69615 Čejkovice
Position in the governing body: jednatel
Appointment date: 1 Apr 2015
Date of termination from office: 31 Dec 2016
Recorded in the Trade Register: 19 Jun 2015
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Jirny, Na Pískách 298, Nové Jirny, 25090 Jirny
Position in the governing body: jednatel
Appointment date: 1 Apr 2015
Date of termination from office: 15 Oct 2015
Recorded in the Trade Register: 19 Jun 2015
Deleted from the Trade Register: 5 Feb 2016
Registration address: Německo, Fischen, Beslerstraße 4, 87538 Fischen, Německo
Position in the governing body: jednatel
Appointment date: 4 May 2012
Date of termination from office: 10 Jun 2015
Recorded in the Trade Register: 27 Nov 2014
Deleted from the Trade Register: 20 Jul 2015
Registration address: Česká republika, Praha, Korunní 2569/108g, Vinohrady, 10100 Praha 10
Position in the governing body: jednatel
Appointment date: 11 Mar 2014
Recorded in the Trade Register: 3 May 2014
Deleted from the Trade Register: 1 Apr 2016
Registration address: Německo, Wettstetten, Jurastrasse 3 1/2, 85139 Wettstetten, Německo
Position in the governing body: jednatel
Appointment date: 28 Mar 2013
Date of termination from office: 27 Apr 2016
Recorded in the Trade Register: 29 May 2013
Deleted from the Trade Register: 5 Aug 2016
Registration address: Slovensko, , Dunajská Lužná - Jánošíková, Mandl'ová 1998/52
Position in the governing body: jednatel
Appointment date: 25 Sep 2012
Date of termination from office: 31 Dec 2016
Recorded in the Trade Register: 19 Oct 2012
Deleted from the Trade Register: 28 Apr 2017
Registration address: Česká republika, Praha, Janáčkovo nábřeží 157/53, Malá Strana, 15000 Praha 5
Position in the governing body: jednatel
Appointment date: 4 May 2012
Recorded in the Trade Register: 5 Sep 2012
Deleted from the Trade Register: 27 Nov 2014
Registration address: Česká republika, Praha, Mukařovská 2112/36, Strašnice, 10000 Praha 10
Position in the governing body: jednatel
Appointment date: 20 Apr 2010
Date of termination from office: 7 Nov 2013
Recorded in the Trade Register: 11 May 2010
Deleted from the Trade Register: 25 Nov 2013
Registration address: Česká republika, Havířov, Podlesní 578/32, Šumbark, 73601 Havířov
Position in the governing body: jednatel
Appointment date: 18 Feb 2010
Recorded in the Trade Register: 1 Apr 2010
Deleted from the Trade Register: 5 Feb 2016
Registration address: Německo, , Berlin, Spandau, Flankenschanze 18, 13585
Position in the governing body: jednatel
Appointment date: 27 Jan 2009
Date of termination from office: 31 Mar 2017
Recorded in the Trade Register: 23 Mar 2010
Deleted from the Trade Register: 30 May 2017
Registration address: Německo, , Berlin, Spandau, Flakenschanze 18, 13585
Position in the governing body: jednatel
Appointment date: 27 Jan 2009
Recorded in the Trade Register: 5 Mar 2010
Deleted from the Trade Register: 23 Mar 2010
Registration address: Česká republika, Únětice, U Lip 127/6, 25262 Únětice
Position in the governing body: jednatel
Appointment date: 15 Jan 2010
Recorded in the Trade Register: 24 Feb 2010
Deleted from the Trade Register: 5 Feb 2016
Registration address: Německo, , Berlin, Spandau, Flakenschanze 18, 13585
Position in the governing body: jednatel
Appointment date: 27 Jan 2009
Recorded in the Trade Register: 3 Dec 2009
Deleted from the Trade Register: 5 Mar 2010
Registration address: Česká republika, Praha, V pátém 282/10, Klánovice, 19014 Praha 9
Position in the governing body: jednatel
Appointment date: 15 Jun 2009
Date of termination from office: 31 Dec 2009
Recorded in the Trade Register: 22 Jul 2009
Deleted from the Trade Register: 24 Feb 2010
Registration address: Německo, , Haßfurt, Ostpreußenstraße 5, 97437
Position in the governing body: jednatel
Appointment date: 20 Apr 2009
Date of termination from office: 13 Mar 2012
Recorded in the Trade Register: 22 May 2009
Deleted from the Trade Register: 16 May 2012
Registration address: Rakousko, , Liebenfels, Sörg 28, 9556
Position in the governing body: jednatel
Appointment date: 27 Jan 2009
Recorded in the Trade Register: 18 Mar 2009
Deleted from the Trade Register: 3 Dec 2009
Registration address: Německo, , Bahnhofstraße 3, 666 25 Nohfelden
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Date of termination from office: 5 Dec 2011
Recorded in the Trade Register: 7 Apr 2008
Deleted from the Trade Register: 19 Dec 2011
Registration address: Německo, , Bahnhofstrae 3, 666 25 Nohfelden
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Recorded in the Trade Register: 7 Apr 2008
Deleted from the Trade Register: 7 Apr 2008
Registration address: Česká republika, Brno, Majdalenky 853/19, Lesná, 63800 Brno
Position in the governing body: jednatel
Appointment date: 28 Nov 2007
Date of termination from office: 17 May 2010
Recorded in the Trade Register: 4 Dec 2007
Deleted from the Trade Register: 13 Jul 2010
Registration address: Německo, Heilbronn, Daucherweg 22, 74074 Heilbronn, Německo
Position in the governing body: jednatel
Appointment date: 20 Aug 2007
Date of termination from office: 28 Nov 2007
Recorded in the Trade Register: 28 Aug 2007
Deleted from the Trade Register: 4 Dec 2007
Registration address: Česká republika, Jihlava, Červené domky 85/43, Staré Hory, 58601 Jihlava
Position in the governing body: jednatel
Appointment date: 7 Jul 2006
Date of termination from office: 1 Aug 2007
Recorded in the Trade Register: 16 Oct 2006
Deleted from the Trade Register: 4 Dec 2007
Registration address: Německo, , Schwarzach, Dolní Bavorsko
Position in the governing body: jednatel
Appointment date: 8 Jan 2003
Date of termination from office: 27 Jan 2009
Recorded in the Trade Register: 2 Jun 2006
Deleted from the Trade Register: 18 Mar 2009
Registration address: Německo, , Bahnhofstrae 6, 666 25 Nohfelden
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Recorded in the Trade Register: 2 Jun 2006
Deleted from the Trade Register: 7 Apr 2008
Registration address: Německo, , Bahnhofstrae 6, 666 25 Nohfelden
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Recorded in the Trade Register: 19 May 2006
Deleted from the Trade Register: 2 Jun 2006
Registration address: Německo, , Schwarzach, Dolní Bavorsko
Position in the governing body: jednatel
Appointment date: 8 Jan 2003
Recorded in the Trade Register: 19 May 2006
Deleted from the Trade Register: 2 Jun 2006
Registration address: Německo, , Schwarzach, Dolní Bavorsko
Position in the governing body: jednatel
Appointment date: 8 Jan 2003
Recorded in the Trade Register: 8 Dec 2003
Deleted from the Trade Register: 19 May 2006
Registration address: Německo, , Laubenweg 6, 742 19 Mockmühl
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Date of termination from office: 25 Aug 2005
Recorded in the Trade Register: 10 Nov 2003
Deleted from the Trade Register: 26 Oct 2005
Registration address: Německo, , Bahnhofstrae 6, 666 25 Nohfelden
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Recorded in the Trade Register: 10 Nov 2003
Deleted from the Trade Register: 19 May 2006
Registration address: Německo, , 552 70 Sörgenloch
Position in the governing body: Jednatel
Appointment date: 5 Sep 2003
Date of termination from office: 25 Aug 2005
Recorded in the Trade Register: 10 Nov 2003
Deleted from the Trade Register: 26 Oct 2005
Registration address: Německo, , Schwarzach, Dolní Bavorsko
Position in the governing body: jednatel
Appointment date: 8 Jan 2003
Recorded in the Trade Register: 1 Jul 2003
Deleted from the Trade Register: 8 Dec 2003
Registration address: Česká republika, Praha, Anhaltova 987/41, Břevnov, 16900 Praha 6
Position in the governing body: Jednatel
Date of termination from office: 5 Sep 2003
Recorded in the Trade Register: 4 May 1998
Deleted from the Trade Register: 10 Nov 2003
Registration address: Česká republika, Praha, Ládevská 667/1, Dolní Chabry, 18400 Praha 8
Position in the governing body: Jednatel
Recorded in the Trade Register: 2 Oct 1996
Deleted from the Trade Register: 4 May 1998
Additional information regarding this governing body from the past
Provisions that previously applied to this governing body but are no longer valid
- Společnost má jednoho nebo více jednatelů. Je-li jmenován pouze jeden jednatel, jedná jménem společnosti samostatně. Je-li jmenováno více jednatelů, jednají jménem společnosti vždy dva jednatelé společně. (from 5 Mar 2010 to 10 Jul 2014)
- Je-li jmenován pouze jeden jednatel,zastupuje společnost on sám. Je-li jmenováno více jednatelů,je společnost zastupována dvěma jednateli společně.Těmto nebo jednotlivým jednatelům může být uděleno oprávnění k samostatnému zastupování.K podepisování za společnost dochází tak,že k napsanému nebo vytištěnému obchodnímu jménu společnosti připojí jednatel nebo jednatelé své podpisy. (from 2 Oct 1996 to 5 Mar 2010)
Members (owners)
A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.Members (owners), current
Recorded in the Trade Register: 9 Mar 2022
Registration address: Německo, Neckarsulm, Rötelstr. 35, 74172 Neckarsulm, Německo
Share in the registered capital:
- from 24 May 2024: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
- from 9 Mar 2022 to 24 May 2024: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Members (owners), history of changes
Recorded in the Trade Register: 26 Jun 2002
Deleted from the Trade Register: 9 Mar 2022
Registration address: Německo, , Neckarsulm
Shares member previously held:
- from 26 Jun 2002 to 9 Mar 2022: 100 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100 %
Recorded in the Trade Register: 2 Oct 1996
Deleted from the Trade Register: 26 Jun 2002
Registration address: Německo, , Wartbergsteige 102,74076 Heilbronn
Shares member previously held:
- from 2 Oct 1996 to 26 Jun 2002: 100 000 Czech crowns , paid up to 100 percents
Business activities/licences of company Kaufland Management ČR s.r.o.
In this section, you will find information about all types of activities/licences of the legal entity Kaufland Management ČR s.r.o., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Our system tis to provide data in english, but in some cases it`s not possible (marked in that cases, please, use a translators if needed).
Actual business activites by the of Articles of Association
These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.
- Rental of real estate, apartments and non-residential premises (from 5 Mar 2010)
- Production, trade and services not specified in Appendices 1-3 of the Trade Licensing Act (free licenses in the Czech Republic) (from 18 Mar 2009)
History of changes business activites by Articles of Association
Types of activities previously listed in the Articles of Association of the company Kaufland Management ČR s.r.o., but no longer active (removed from the Articles of Association):
- Provision of software and consulting services in the field of hardware and software (from 10 Nov 2003 to 18 Mar 2009)
- Activities of business consultants, financial, organizational and economic consultants (from 10 Nov 2003 to 18 Mar 2009)
- Original Czech license name: pronájem bytových a nebytových prostor bez poskytování jiných služeb než základních (from 2 Oct 1996 to 5 Mar 2010)
Current business activities/licences of per Trade Licensing Office
Current types of activities of the company Kaufland Management ČR s.r.o. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).
- Production, trade and services not specified in Appendices 1-3 of the Trade Licensing Act (free licenses in the Czech Republic) (from 21 Jul 2003)
- Consulting services, research results and evaluations processing (from 21 Jan 2026)
- Administrative support and operational support services (from 21 Jan 2026)
- Other manufacturing, trade and service activities (from 21 Jan 2026)
History of business activities of per Trade Licensing Office
Previously registered business activities of Kaufland Management ČR s.r.o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.
- Provision of software and consulting services in the field of hardware and software (from 24 Sep 2003 to 30 Jun 2008)
- Activities of business consultants, financial, organizational and economic consultants (from 21 Jul 2003 to 30 Jun 2008)
Additional Information about the legal entity
Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.
Currently registered records
Records that are valid at the present time:
- Jednatelé společnosti tvoří radu jednatelů, která je kolektivním orgánem ve smyslu ustanovení § 194 odst. 2 zákona o obchodních společnostech a družstvech (date of record 15 Feb 2021)
- Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 31 Dec 2015)
Historical additional information about the legal entity
Any other data of the legal entity that was previously recorded in the company’s charter or the Trade Register but is no longer valid.
- Počet členů statutárního orgánu: 7 (from 10 Jul 2014 to 27 Nov 2014)