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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Conair Australia Pty Limited |
Frenchs Forest, Nsw 2086 Australia |
28 Aug 2000 - |
Ultimate Holding Company
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
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway
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