Shortcuts

Conair New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037166267
NZBN
1058405
Company Number
Registered
Company Status
F349435
Industry classification code
Household Appliance Wholesaling
Industry classification description
Current address
Jolly Duncan & Wells Limited
127 Main Highway
Ellerslie, Auckland 1051
Other address (Address For Share Register) used since 18 Jun 2009
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Delivery & office address used since 03 May 2019
127 Main Highway
Ellerslie, Auckland 1051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 May 2019

Conair New Zealand Limited, a registered company, was incorporated on 28 Aug 2000. 9429037166267 is the number it was issued. "Household appliance wholesaling" (ANZSIC F349435) is how the company has been classified. This company has been supervised by 12 directors: Peter John Brewer - an active director whose contract began on 01 Jan 2013,
Robert H. - an active director whose contract began on 04 Aug 2023,
Anthony V. - an inactive director whose contract began on 29 Jul 2016 and was terminated on 31 Mar 2023,
Kathryn Lorraine Parkes - an inactive director whose contract began on 01 Apr 2019 and was terminated on 01 Jul 2019,
Lesley Sheryl Mcclean - an inactive director whose contract began on 01 Jan 2013 and was terminated on 31 Mar 2019.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: Po Box 11053, Ellerslie, Auckland, 1542 (postal address),
127 Main Highway, Ellerslie, Auckland, 1051 (registered address),
127 Main Highway, Ellerslie, Auckland, 1051 (physical address),
127 Main Highway, Ellerslie, Auckland, 1051 (service address) among others.
Conair New Zealand Limited had been using 127 Main Highway, Ellerslie, Auckland as their registered address up to 13 May 2019.
A single entity owns all company shares (exactly 100 shares) - Conair Australia Pty Limited - located at 1542, Frenchs Forest, Nsw.

Addresses

Other active addresses

Address #4: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical & service address used from 13 May 2019

Address #5: Po Box 11053, Ellerslie, Auckland, 1542 New Zealand

Postal address used from 20 May 2020

Principal place of activity

127 Main Highway, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 25 Jun 2009 to 13 May 2019

Address #2: Attn Ken Fergus, Level 2 34-36 Cranmer Square, Cnr Kilmore & Cranmer Sq, Christchurch

Physical address used from 24 Mar 2009 to 25 Jun 2009

Address #3: Attn Ken Fergus, Level 2 34-36 Cranmer, Sq, Cnr Kilmore St & Cranmer Sq, Christchurch

Registered address used from 24 Mar 2009 to 25 Jun 2009

Address #4: Saunders Robinson (kwf), Level 4 Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 03 Jan 2005 to 24 Mar 2009

Address #5: Saunders Robinson (kwf), Level 4, Ersnt & Young House, 227 Cambridge Terrace, Christchurch

Registered address used from 03 Jan 2005 to 24 Mar 2009

Address #6: C/-ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 20 May 2004 to 03 Jan 2005

Address #7: Ernst And Young House, 227 Cambridge Terrace, Christchurch, New Zealand

Registered & physical address used from 25 Jul 2003 to 20 May 2004

Address #8: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 28 Aug 2000 to 25 Jul 2003

Contact info
61 2 84221201
03 May 2019 Phone
andrej_sadlon@conair.com
05 May 2020 Email
andrej_sadlon@conair.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
https://www.conairaustralia.com.au/
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Conair Australia Pty Limited Frenchs Forest, Nsw
2086
Australia

Ultimate Holding Company

16 May 2021
Effective Date
Conair Llc
Name
Company
Type
US
Country of origin
1 Cummings Point Rd
Stamford, Connecticut 06902
United States
Address
Directors

Peter John Brewer - Director

Appointment date: 01 Jan 2013

ASIC Name: Conair Australia Pty. Limited

Address: Pagewood, 2035 Australia

Address used since 01 Jan 2013

Address: Frenchs Forest, New Soiuth Wales, 2086 Australia


Robert H. - Director

Appointment date: 04 Aug 2023


Anthony V. - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 31 Mar 2023

Address: East Hamilton, New Jersey, 08619 United States

Address used since 29 Jul 2016


Kathryn Lorraine Parkes - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Jul 2019

ASIC Name: Conair Australia Pty. Limited

Address: Frenchs Forest Nsw, 2086 Australia

Address: Warriewood Nsw, 2102 Australia

Address used since 01 Apr 2019


Lesley Sheryl Mcclean - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 31 Mar 2019

ASIC Name: Conair Australia Pty. Limited

Address: Frenchs Forest, New South Wales, 2086 Australia

Address: North Ryde, 2113 Australia

Address used since 01 Jan 2013


Kathleen F. - Director (Inactive)

Appointment date: 31 Dec 2011

Termination date: 30 Dec 2016

Address: Westport, Connecticut 06880-2844, United States

Address used since 31 Dec 2011


Stephen Howell - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 29 Jul 2016

ASIC Name: Conair Australia Pty. Limited

Address: Frenchs Forest, New South Wales, 2086 Australia

Address: Bayview Nsw 2104, New South Wales, 2104 Australia

Address used since 01 May 2015


James P. - Director (Inactive)

Appointment date: 31 Dec 2011

Termination date: 29 Jul 2016

Address: Kendall Park, New Jersey 08824-1931, United States

Address used since 31 Dec 2011


Wendy Elizabeth Browne - Director (Inactive)

Appointment date: 28 Aug 2000

Termination date: 01 Jan 2013

Address: Suffolk Park, Nsw 2481, Australia,

Address used since 17 Oct 2007


Richard Margulies - Director (Inactive)

Appointment date: 28 Aug 2000

Termination date: 31 Dec 2011

Address: Redding Ct, U S A 06896,

Address used since 28 Aug 2000


Patrick Yannotta - Director (Inactive)

Appointment date: 28 Aug 2000

Termination date: 04 Dec 2011

Address: Whippany N 07981, U S A,

Address used since 28 Aug 2000


Wade Beach - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 16 Oct 2007

Address: 44-50 Cassia Street, Dee Why, Nsw, Australia,

Address used since 01 Jan 2007

Nearby companies
Similar companies

Bluesen Electronics Limited
26 Richard Farrell Avenue

Electrolux (nz) Limited
3 Niall Burgess Road

Jh Electrical And Appliance Limited
570 Mount Wellington Highway

Ncp Trading (christchurch) Limited
36 Walls Road

Riadlog Limited
C/- Smith Humphries

Save Zone Limited
3a/41 Morrin Rd. Panmure