Essity Australasia Limited, a registered company, was incorporated on 16 Jan 2004. 9429035606635 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. The company has been managed by 21 directors: Sid Joseph Takla - an active director whose contract began on 23 Oct 2018,
Andrew John Leyden - an inactive director whose contract began on 10 Nov 2020 and was terminated on 29 Sep 2023,
David Charles Griss - an inactive director whose contract began on 19 Jun 2012 and was terminated on 05 Jun 2023,
Campbell Richards - an inactive director whose contract began on 06 Jun 2019 and was terminated on 30 Oct 2020,
Lyndal Jane York - an inactive director whose contract began on 14 Nov 2017 and was terminated on 01 Mar 2019.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 103 Carlton Gore Road, Auckland, 1023 (category: postal, office).
Essity Australasia Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 31 Aug 2015.
Previous aliases used by the company, as we managed to find at BizDb, included: from 19 May 2004 to 30 Jun 2014 they were called Sca Hygiene Australasia Limited, from 16 Jan 2004 to 19 May 2004 they were called Chh Tissue Limited.
One entity controls all company shares (exactly 122651450 shares) - Asaleo Holdings New Zealand Limited - located at 1023, 103 Carlton Gore Road, Newmarket.
Principal place of activity
Level 2, 103 Carlton Gore Road, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 28 Nov 2013 to 31 Aug 2015
Address #2: Level 1, 6 Alderman Drive, Henderson, Waitakere 0612 New Zealand
Physical & registered address used from 25 Aug 2008 to 28 Nov 2013
Address #3: Level 1, 6 Alderman Drive, Henderson, Auckland
Registered & physical address used from 27 May 2004 to 25 Aug 2008
Address #4: 640 Great South Road, Manukau City, Auckland
Physical & registered address used from 16 Jan 2004 to 27 May 2004
Basic Financial info
Total number of Shares: 122651450
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 122651450 | |||
Other (Other) | Asaleo Holdings New Zealand Limited |
103 Carlton Gore Road Newmarket 1023 New Zealand |
24 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Forest Products Limited Shareholder NZBN: 9429040746319 Company Number: 43633 |
16 Jan 2004 - 27 Jun 2010 | |
Entity | Nz Forest Products Limited Shareholder NZBN: 9429040746319 Company Number: 43633 |
16 Jan 2004 - 27 Jun 2010 |
Ultimate Holding Company
Sid Joseph Takla - Director
Appointment date: 23 Oct 2018
ASIC Name: Ahacs Pty Ltd
Address: Springvale, Victoria, 3171 Australia
Address: Kew Victoria, 3101 Australia
Address used since 23 Oct 2018
Address: Box Hill South Victoria, 3128 Australia
Andrew John Leyden - Director (Inactive)
Appointment date: 10 Nov 2020
Termination date: 29 Sep 2023
ASIC Name: Ahacs Pty Ltd
Address: Springvale, 3171 Australia
Address: Brighton, 3186 Australia
Address used since 10 Nov 2020
David Charles Griss - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 05 Jun 2023
ASIC Name: Ahacs Pty Ltd
Address: Springvale, 3171 Australia
Address: Camberwell, Victoria, 3124 Australia
Address used since 01 Aug 2022
Address: Box Hill, 3128 Australia
Address: Balwyn, Victoria, 3103 Australia
Address used since 18 Mar 2013
Address: Box Hill, 3128 Australia
Campbell Richards - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 30 Oct 2020
ASIC Name: Ahacs Pty Ltd
Address: Brighton East, 3187 Australia
Address used since 06 Jun 2019
Address: Box Hill, 3128 Australia
Lyndal Jane York - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 01 Mar 2019
ASIC Name: Ahacs Pty Ltd
Address: Port Melbourne, 3207 Australia
Address used since 14 Nov 2017
Address: Box Hill, Victoria, 3128 Australia
Peter John Diplaris - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 22 May 2018
ASIC Name: Ahacs Pty Ltd
Address: Box Hill, 3128 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 01 Sep 2011
Address: Box Hill, 3128 Australia
Paul Ronald Townsend - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 31 Aug 2017
ASIC Name: Ahacs Pty Ltd
Address: Canterbury, Victoria, 3126 Australia
Address used since 07 Sep 2012
Address: Box Hill, 3128 Australia
Address: Box Hill, 3128 Australia
Mark Joseph Stevens - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 23 Aug 2013
Address: 9 Glenbrook Street, Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2009
Murray James Lucas - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 19 Jul 2013
Address: Ohope, 3121 New Zealand
Address used since 17 Aug 2011
Andrew Robert Crane - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 29 Jun 2012
Address: Richmond, Victoria, 3121 Australia
Address used since 17 Aug 2011
Kerrin Nicholas Thomson - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 22 Jun 2012
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 25 Aug 2009
Paul Frederick Thompson - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 22 Dec 2010
Address: Malvern, Victoria 3144, Australia,
Address used since 28 Nov 2007
Daniel Guy Meiklejohn - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 30 Apr 2009
Address: Point Chevalier, Auckland 1022, New Zealand,
Address used since 24 Jul 2007
Brenda Appleton - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 31 Mar 2009
Address: South Yarra, Victoria 3141, Australia,
Address used since 19 May 2004
Don Matthews - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 28 Nov 2007
Address: Mckinnon, Victoria 3204, Australia,
Address used since 19 May 2004
Alistair James Sedcole - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 31 Mar 2006
Address: Titirangi, Auckland,
Address used since 30 Aug 2005
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 19 May 2004
Address: Epsom, Auckland,
Address used since 16 Jan 2004
Michael Thomas Youngman - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 19 May 2004
Address: Mt Eden,
Address used since 22 Mar 2004
Nicola Jane Cooper - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 19 May 2004
Address: Clevedon, Auckland,
Address used since 10 May 2004
Cynthia Joanne Brittain - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 19 May 2004
Address: Grey Lynn, Auckland,
Address used since 10 May 2004
Natasha Ellen Ball - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 22 Mar 2004
Address: Blockhouse Bay, Auckland,
Address used since 16 Jan 2004
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Alba Industries Anz Limited
C/-kdb Chartered Accountants Limited
Asaleo Holdings New Zealand Limited
Level 2
Coastal Country 2022 Limited
8 Melrose Street
Colonial Hot Tub Co. Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore
Multifit Hospital Supplies Limited
109 Carlton Gore Road
Tukea Consulting Limited
Floor 1, 103 Carlton Gore Road