Shortcuts

Stanley Black & Decker Nz Limited

Type: NZ Limited Company (Ltd)
9429000069380
NZBN
56117
Company Number
Registered
Company Status
Current address
39 Business Parade North
East Tamaki Heights
Auckland 2013
New Zealand
Registered address used since 02 Apr 2013
39 Business Parade North
East Tamaki Heights
Auckland 2013
New Zealand
Physical & service address used since 11 Apr 2013
Bell Gully, Level 22
Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Jul 2013

Stanley Black & Decker Nz Limited was started on 12 Nov 1957 and issued a New Zealand Business Number of 9429000069380. This registered LTD company has been run by 26 directors: Michael B. - an active director whose contract began on 03 Aug 2012,
Adrian Davis - an active director whose contract began on 29 Jun 2015,
James B. - an active director whose contract began on 25 May 2023,
Michael V. - an inactive director whose contract began on 31 Mar 2017 and was terminated on 27 May 2023,
Craig D. - an inactive director whose contract began on 31 Dec 2011 and was terminated on 31 Mar 2017.
As stated in our data (updated on 29 Mar 2024), the company filed 1 address: 20 El Kobar Drive, Highbrook Business Park, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 02 Apr 2013, Stanley Black & Decker Nz Limited had been using 5 Te Apunga Place, Mt Wellington, Auckland as their registered address.
BizDb found past names used by the company: from 12 Nov 1957 to 03 Aug 2012 they were called Black & Decker (New Zealand) Limited.
A total of 2033333 shares are issued to 3 groups (3 shareholders in total).
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 508333 shares) and includes
Black & Decker Holdings B.v. - located at 4622 Rg Bergen Op Zoom, The Netherlands.
The next share allotment (1500000 shares, 73.77%) belongs to 1 entity, namely:
Stanley Black & Decker Holdings S.a.r.l. (an other).

Addresses

Other active addresses

Address #4: 20 El Kobar Drive, Highbrook Business Park, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 21 Apr 2023

Previous addresses

Address #1: 5 Te Apunga Place, Mt Wellington, Auckland New Zealand

Registered address used from 16 Feb 2007 to 02 Apr 2013

Address #2: 5 Te Apunga Place, Mt Wellington, Auckland New Zealand

Physical address used from 16 Feb 2007 to 11 Apr 2013

Address #3: 81 Hugo Johnston Drive, Penrose, Auckland

Physical & registered address used from 29 Jul 2004 to 16 Feb 2007

Address #4: 81 Hugo Johnson Drive, Penrose, Auckland

Registered address used from 06 Aug 2003 to 29 Jul 2004

Address #5: 483 Great North Road, Penrose, Auckland

Registered address used from 28 Jan 2000 to 06 Aug 2003

Address #6: 81 Hugo Johnson Drive, Penrose, Auckland

Physical address used from 28 Jan 2000 to 29 Jul 2004

Address #7: 483 Great North Road, Penrose, Auckland

Physical address used from 28 Jan 2000 to 28 Jan 2000

Address #8: 15 Freight Pl, Mangere, Auckland

Registered address used from 18 Feb 1994 to 28 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 2033333

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Other (Other) Stanley Black & Decker Holdings S.a.r.l.
Shares Allocation #2 Number of Shares: 508333
Other (Other) Black & Decker Holdings B.v. 4622 Rg Bergen Op Zoom
The Netherlands
Shares Allocation #3 Number of Shares: 1500000
Other (Other) Stanley Black & Decker Holdings S.a.r.l.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Black & Decker Limited S.a.r.l.
Other Black & Decker Overseas Holdings B.v.
Other Null - Black & Decker Overseas Holdings B.v.
Other Null - Black & Decker Limited S.a.r.l.

Ultimate Holding Company

21 Jul 1991
Effective Date
Stanley Black & Decker Incorporated
Name
Company
Type
74441
Ultimate Holding Company Number
US
Country of origin
Directors

Michael B. - Director

Appointment date: 03 Aug 2012

Address: New Britain, CT 06053 United States

Address used since 08 Jul 2013


Adrian Davis - Director

Appointment date: 29 Jun 2015

ASIC Name: Stanley Black & Decker Australia Pty Ltd

Address: Bundalong, Victoria, 3730 Australia

Address used since 12 Jul 2023

Address: Court Park Orchards, Victoria, 3114 Australia

Address used since 24 Mar 2023

Address: Bundalong, Victoria, 3730 Australia

Address used since 22 Jun 2022

Address: Box Hill, Victoria, 3128 Australia

Address: Epping, Victoria, 3076 Australia

Address: Epping, Victoria, 3076 Australia

Address: Court Park Orchards, Victoria, 3144 Australia

Address used since 29 Jun 2015


James B. - Director

Appointment date: 25 May 2023


Michael V. - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 27 May 2023

Address: Southbury, Connecticut, 06488 United States

Address used since 31 Mar 2017


Craig D. - Director (Inactive)

Appointment date: 31 Dec 2011

Termination date: 31 Mar 2017

Address: Cromwell, CT 06415 United States

Address used since 31 Dec 2011


Hamish Matheson - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 29 Jun 2015

Address: Balwyn, Melbourne, VIC 3103 Australia

Address used since 03 Jul 2014


Donald R. - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 03 Aug 2012

Address: Hamden, Connecticut, 06517 United States

Address used since 28 Jul 2011


Kathryn S. - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 03 Aug 2012

Address: Woodbury, Connecticut, 06798 United States

Address used since 28 Jul 2011


Michael John Kirkman - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 31 Dec 2011

Address: Park Orchards, Victoria 3114, Australia,

Address used since 26 May 2010


Alison Mary Armstrong - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 28 Jul 2011

Address: 3-5 Pakenham Street, Blackburn, Victoria 3130, Australia,

Address used since 03 Jul 2007


David Wain - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 28 Jul 2011

Address: Hawthorn, Victoria 3122, Australia,

Address used since 31 Aug 2007


Natalie Ann Shields - Director (Inactive)

Appointment date: 04 Mar 2009

Termination date: 15 Apr 2010

Address: Phoenix, Maryland, 21131, Usa,

Address used since 04 Mar 2009


William Gwathmey Bruner Iii - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 04 Mar 2009

Address: Glen Arm, Maryland 21057, U S A,

Address used since 19 May 2003


Mark Smith - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 31 Aug 2007

Address: Mission Bay, Auckland,

Address used since 21 Jul 2005


Christopher John Mckenna - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 23 Mar 2007

Address: 40 Aylmer Street, Balwyn North, Vic 3104, Australia,

Address used since 10 Nov 1997


Hamish Munro - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 30 Apr 2004

Address: Mt Eden, Auckland, New Zealand,

Address used since 30 Jul 2003


Geoffrey Reid Polkinghorne - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 01 May 2002

Address: Mt Albert, Auckland,

Address used since 01 Jun 2000


Christopher Michael Gurreri - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 31 Oct 1999

Address: Templestowe, Vic 3106, Australia,

Address used since 10 Nov 1997


Peter Joseph Chatel - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 31 Oct 1999

Address: St Heliers, Auckland,

Address used since 10 Nov 1997


Lawrence Wallace Mcisaac - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 10 Nov 1997

Address: Mechanicsburg, Pa 17055, Usa,

Address used since 18 Sep 1992


Trevor A Stringer - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 10 Nov 1997

Address: Rowville, Victoria, Australia,

Address used since 18 Sep 1992


Donald Graber - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Jul 1995

Address: Phoenix, Maryland 21131, Usa,

Address used since 18 Sep 1992


Lawrence P Finnegan - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 18 Sep 1992

Address: Auckland 5,

Address used since 11 Jul 1991


David R Stone - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 18 Sep 1992

Address: Reisterstown, Maryland 21136, Usa,

Address used since 11 Jul 1991


Roger H Thomas - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 18 Sep 1992

Address: Stokes, Pogs, Bucks Uk,

Address used since 11 Jul 1991


Kelvin Cashman - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 18 Sep 1992

Address: Croydon, Vic 3136, Australia,

Address used since 11 Jul 1991

Nearby companies

National Aluminium Limited
49 Business Parade North

Cellpack Limited
46 Business Parade North

Viridian Glass Gp Limited
15 Waiouru Road

Viridian Glass Limited Partnership
15 Waiouru Road

Gwail (nz) Limited
33 Business Parade North

Nxp Limited
49 Waiouru Road