Revlon New Zealand Limited, a registered company, was registered on 24 Mar 1908. 9429040974477 is the NZBN it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was classified. The company has been managed by 26 directors: Antonio Turri - an active director whose contract began on 25 Sep 2020,
Elizabeth Jane Reilly - an active director whose contract began on 25 Sep 2020,
Michael S. - an inactive director whose contract began on 16 Oct 2000 and was terminated on 25 Sep 2020,
Valerie Gisele Riley - an inactive director whose contract began on 08 Aug 2017 and was terminated on 25 Sep 2020,
Yossi A. - an inactive director whose contract began on 02 Oct 2017 and was terminated on 13 Mar 2020.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Locked Bag 10007, Sydney, 2001 (type: postal, office).
Revlon New Zealand Limited had been using Level 2, 19 Great South Road, Newmarket, Auckland as their registered address up until 06 Nov 2017.
Other names for this company, as we found at BizDb, included: from 27 Jan 1971 to 21 Dec 1984 they were called Middows Taylor Limited, from 24 Mar 1908 to 27 Jan 1971 they were called Middows Brothers and Taylor Limited and from 24 Mar 1908 to 27 Jan 1971 they were called Middows Brothers and Taylor Limited.
A total of 50000 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (0%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 49999 shares (100%).
Principal place of activity
Level 2, 19 Great South Road, Newmarket, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, 19 Great South Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 19 Jul 2017 to 06 Nov 2017
Address #2: Level 2, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2014 to 19 Jul 2017
Address #3: Level 2, 4 Fred Thomas Drive, Takapuna, Auckland New Zealand
Registered & physical address used from 05 Jul 2002 to 03 Nov 2014
Address #4: Kawana St, Northcote, Auckland
Registered address used from 30 Jun 1997 to 05 Jul 2002
Address #5: 19-21 Kawana Street, Northcote, Auckland
Physical address used from 30 Jun 1997 to 05 Jul 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Revlon Consumer Products Corporation |
New York NY 10004 United States |
24 Mar 1908 - |
Other | Revlon Consumer Products Corporation |
New York NY 10004 United States |
24 Mar 1908 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Other (Other) | Revlon International Corporation |
New York NY 10004 United States |
24 Mar 1908 - |
Other | Revlon International Corporation |
New York NY 10004 United States |
24 Mar 1908 - |
Ultimate Holding Company
Antonio Turri - Director
Appointment date: 25 Sep 2020
ASIC Name: Revlon Australia Pty Limited
Address: North Ryde, New South Wales, 2113 Australia
Address: Strathfield, New South Wales, 2135 Australia
Address used since 25 Sep 2020
Elizabeth Jane Reilly - Director
Appointment date: 25 Sep 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Sep 2020
Michael S. - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 25 Sep 2020
Address: Connecticut 06897, United States Of, America, United States
Address used since 26 Mar 2001
Valerie Gisele Riley - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 25 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2017
Yossi A. - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 13 Mar 2020
Address: Apt. 14c, New York, Ny, 10010 United States
Address used since 02 Oct 2017
Mitra H. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 07 Nov 2019
Address: Apartment 6c, New York, 10019 United States
Address used since 14 Oct 2016
Murray James Mcclennan - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 21 Aug 2017
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 11 Feb 2016
Mike Mckenzie - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 29 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Apr 2014
Lucinda T. - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 30 Apr 2015
Address: 405 Broadway, New York, 10013 United States
Address used since 09 Dec 2013
Lawrence A. - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 30 Sep 2014
Address: New York, 10012 United States
Address used since 02 Oct 2013
Geoffrey Ronald Mattar - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 04 Apr 2014
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 22 Oct 2009
Hyrum Timothy Ricks - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 31 Mar 2014
Address: Scarsdale, New York 10583, United States,
Address used since 30 Mar 2000
Lauren G. - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 06 Dec 2013
Address: New York City, Ny, 10023 United States
Address used since 10 Sep 2012
Alan Timothy Ennis - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 01 Oct 2013
Address: Scotch Plains Nj 07076, United States Of America,
Address used since 27 Jul 2009
Robert Keith Kretzman - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 10 Sep 2012
Address: Stamford, Ct 069003, U S A,
Address used since 21 Jul 1998
David Larry Kennedy - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 27 Jul 2009
Address: Apartment 32a, New York Ny 10017, Usa,
Address used since 28 Aug 2006
Thomas Edward Mcguire - Director (Inactive)
Appointment date: 28 Oct 2003
Termination date: 02 Mar 2006
Address: New York, Ny 10019, United States Of America,
Address used since 28 Oct 2003
Douglas Haven Greeff - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 28 Oct 2003
Address: Connecticut 06840, United States Of, America,
Address used since 19 Jun 2000
Wade Hampton Nichols Iii - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 01 Oct 2000
Address: New York 10021, N Y 10708, U S A,
Address used since 21 Jul 1998
Francis John Gehrmann - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 10 May 2000
Address: Whippany N J 07981, U S A,
Address used since 21 Jul 1998
Wayne Norman Tarrant - Director (Inactive)
Appointment date: 16 May 1990
Termination date: 04 Apr 2000
Address: Whitford, Auckland,
Address used since 16 May 1990
John William Raymond Murphy - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 21 Jul 1998
Address: Darling Point, Nsw 2027, Australia,
Address used since 06 Aug 1991
H Timothy Ricks - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 21 Jul 1998
Address: Scarsdale, Ny 10583, U S A,
Address used since 06 Aug 1991
Jerry Levin - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 21 Jul 1998
Address: New York, N Y 10021, U.s.a.,
Address used since 06 Aug 1991
William H Frank - Director (Inactive)
Appointment date: 06 Aug 1991
Termination date: 31 Dec 1991
Address: Saddle River, New Jersey 07458, Usa,
Address used since 06 Aug 1991
Duane Miller - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 31 Jul 1991
Address: New York, Usa,
Address used since 01 Feb 1990
Parkside Homes Limited
Level 3
Glenbrook Homes Limited
Level 3
Scd Limited
19 Great South Road
Stewart Construction & Development Limited
19 Great South Road
Dato Limited
Level 2
The Conference Of Churches In Aotearoa -new Zealand
C/-presbyterian Savings And Development
Dateline Imports Limited
4th Floor
Infinite Trading Limited
4th Floor
Nature's Beauty (nz) Limited
Mcelroy Dutt & Thomson
Palmas Limited
Suite 1, 10 Manukau Road
South Pacific Amenities Limited
Ground Floor
World Beaute Limited
163 Gillies Avenue