Shortcuts

Rheem New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036696031
NZBN
1175771
Company Number
Registered
Company Status
C244960
Industry classification code
Water Heater Mfg - Industrial, Commercial Or Household
Industry classification description
Current address
475 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered address used since 30 Nov 2010
475 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & service address used since 05 Dec 2011
Po Box 19011
Avondale
Auckland 1746
New Zealand
Postal address used since 02 Nov 2021

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.

Addresses

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

Contact info
64 09 8290200
02 Nov 2021 Phone
rheemnzsales@rheem.co.nz
02 Nov 2021 Email
NZAPinvoices@rheem.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.petercocks.co.nz
21 Nov 2022 Website
www.rheem.co.nz
21 Nov 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 12965312
Other (Other) Rheem Australia Pty Limited Rydalmere 2116
Sydney, N S W, Australia

Australia

Ultimate Holding Company

12 Nov 2020
Effective Date
Paloma Co., Ltd
Name
Company
Type
JP
Country of origin
Directors

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

Nearby companies

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

Similar companies

230 Neilson Limited
6a Athens Road

Energyco Limited
7a Bassant Avenue

Rinnai New Zealand Limited
105 Pavilion Drive