Rheem New Zealand Limited, a registered company, was incorporated on 26 Nov 2001. 9429036696031 is the New Zealand Business Number it was issued. "Water heater mfg - industrial, commercial or household" (business classification C244960) is how the company has been categorised. This company has been managed by 14 directors: Richard B. - an active director whose contract began on 18 Dec 2018,
Christopher Russell Taylor - an active director whose contract began on 09 Dec 2021,
Mark Stephen Mccutcheon - an active director whose contract began on 07 Apr 2022,
Tania Ingrid Jordan - an inactive director whose contract began on 01 Feb 2022 and was terminated on 08 Apr 2022,
Stephen John Osborne Bullock - an inactive director whose contract began on 01 Jan 2011 and was terminated on 01 Feb 2022.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 19011, Avondale, Auckland, 1746 (category: postal, office).
Rheem New Zealand Limited had been using Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland as their physical address up until 05 Dec 2011.
Former names used by this company, as we managed to find at BizDb, included: from 26 Nov 2001 to 18 Dec 2001 they were called Nz Water Heater Company Limited.
One entity owns all company shares (exactly 12965312 shares) - Rheem Australia Pty Limited - located at 1746, Rydalmere 2116, Sydney, N S W, Australia.
Other active addresses
Address #4: 475 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Office & delivery address used from 02 Nov 2021
Principal place of activity
475 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland, 1746 New Zealand
Physical address used from 30 Nov 2010 to 05 Dec 2011
Address #2: Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 15 Oct 2004 to 30 Nov 2010
Address #3: 475 Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 15 Oct 2004 to 30 Nov 2010
Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland
Physical & registered address used from 18 Dec 2002 to 15 Oct 2004
Address #5: C/- Phillips Fox, Level 18, 209 Queen Street, Auckland
Registered & physical address used from 30 May 2002 to 18 Dec 2002
Address #6: C- Phillips Fox, Level 18, 209 Queen Street, Auckland
Physical & registered address used from 30 May 2002 to 18 Dec 2002
Address #7: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Physical & registered address used from 13 May 2002 to 30 May 2002
Address #8: C/- Phillips Fox, Level 18, 209 Queen St, Auckland
Physical & registered address used from 26 Nov 2001 to 13 May 2002
Basic Financial info
Total number of Shares: 12965312
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12965312 | |||
Other (Other) | Rheem Australia Pty Limited |
Rydalmere 2116 Sydney, N S W, Australia Australia |
26 Nov 2001 - |
Ultimate Holding Company
Richard B. - Director
Appointment date: 18 Dec 2018
Address: Johns Creek, Ga, 30022 United States
Address used since 18 Dec 2018
Christopher Russell Taylor - Director
Appointment date: 09 Dec 2021
Address: West Pymble, Sydney, NSW 2073 Australia
Address used since 09 Dec 2021
Mark Stephen Mccutcheon - Director
Appointment date: 07 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Apr 2022
Tania Ingrid Jordan - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 08 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2022
Stephen John Osborne Bullock - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 01 Feb 2022
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 01 Jan 2011
Mark Jackaman - Director (Inactive)
Appointment date: 30 Jun 2012
Termination date: 18 Dec 2018
ASIC Name: Solahart Industries Pty. Ltd.
Address: Randwick Nsw, 2031 Australia
Address used since 12 Nov 2018
Address: Rydalmere, 2116 Australia
Address: Rydalmere, 2116 Australia
Address: Randwick Nsw, 2031 Australia
Address used since 23 Nov 2016
Christopher P. - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 18 Dec 2018
Address: Duluth, Ga, 30097 United States
Address used since 01 Nov 2016
Address: Duluth, Ga, 30097 United States
Address used since 13 Nov 2017
Address: Duluth, Ga, 30097 United States
Address used since 12 Nov 2018
Matthew Geoffrey Sexton - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 31 Oct 2016
ASIC Name: Rheem Australia Pty Limited
Address: Wahroonga, N.s.w. 2076, Australia
Address used since 20 Nov 2008
Address: Rydalmere, Nsw, 2116 Australia
Address: Rydalmere, Nsw, 2116 Australia
Hiroaki Kobayashi - Director (Inactive)
Appointment date: 08 Mar 2006
Termination date: 29 Jun 2016
Address: Syowa-ku, Nagoya, Japan
Address used since 10 Apr 2013
Jeffrey Allan Elliott - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 30 Jun 2012
Address: Baulkham Hills, N.s.w. 2153, Australia,
Address used since 03 Apr 2002
Craig Oliver Cameron Bodmin - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 31 Dec 2010
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Apr 2002
Scott Douglas Martin - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 08 Mar 2006
Address: Darrien -ct 06820, U S A,
Address used since 01 Jul 2005
Gary Louis Tapella - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 01 Jul 2005
Address: 06820, United States Of America,
Address used since 30 Nov 2001
Andrew John Robson - Director (Inactive)
Appointment date: 26 Nov 2001
Termination date: 03 Apr 2002
Address: Williamstown, Victoria 3016, Australia,
Address used since 26 Nov 2001
Icon Robotics Limited
455 Rosebank Road
Jmp Engineering Pty Limited
455 Rosebank Road
M J Thornton Securities Limited
455 Rosebank Road
J.m.p. Engineering Limited
455 Rosebank Road
Mj Thornton Property Limited
455 Rosebank Road
Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road
230 Neilson Limited
6a Athens Road
Energyco Limited
7a Bassant Avenue
Rinnai New Zealand Limited
105 Pavilion Drive