Shortcuts

Colgate-palmolive Limited

Type: NZ Limited Company (Ltd)
9429000071833
NZBN
3833
Company Number
Registered
Company Status
Current address
Level 4, Forsyth Barr Tower
45 Knights Road
Lower Hutt 5011
New Zealand
Registered address used since 13 Mar 2020
Level 4, Forsyth Barr Tower
45 Knights Road
Lower Hutt 5011
New Zealand
Physical address used since 24 Apr 2020

Colgate-Palmolive Limited, a registered company, was incorporated on 26 May 1939. 9429000071833 is the New Zealand Business Number it was issued. This company has been run by 23 directors: John William Garside - an active director whose contract started on 01 Jun 2010,
David Bruce Sharman - an active director whose contract started on 25 Sep 2017,
Simon P. - an active director whose contract started on 25 Nov 2020,
Julie Amanda Dillon - an inactive director whose contract started on 19 Mar 2018 and was terminated on 01 Dec 2020,
Christopher Ernest Pedersen - an inactive director whose contract started on 05 Sep 2008 and was terminated on 31 Mar 2018.
Last updated on 11 Feb 2021, BizDb's database contains detailed information about 1 address: Level 4, Forsyth Barr Tower, 45 Knights Road, Lower Hutt, 5011 (category: physical, registered).
Colgate-Palmolive Limited had been using Level 4, Westfield Tower, 45 Knights Road, Lower Hutt as their physical address up to 24 Apr 2020.
A total of 50000 shares are issued to 4 shareholders (2 groups). The first group includes 1 share (0%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 49999 shares (100%).

Addresses

Previous addresses

Address #1: Level 4, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 13 Aug 2008 to 24 Apr 2020

Address #2: Level 4, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 13 Aug 2008 to 13 Mar 2020

Address #3: Nevis St, Petone

Registered address used from 10 Jun 1997 to 13 Aug 2008

Address #4: Nevis Street, Petone

Physical address used from 28 Mar 1997 to 13 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Inc N. New York
Ny10022

United States
Individual Inc N. New York
Ny10022

United States
Shares Allocation #2 Number of Shares: 49999
Other Colgate-palmolive Co New York
Ny 10022

United States
Other Colgate-palmolive Co New York
Ny 10022

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Colgate Palmolive Company
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

John William Garside - Director

Appointment date: 01 Jun 2010

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2012


David Bruce Sharman - Director

Appointment date: 25 Sep 2017

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 11 Mar 2019

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 25 Sep 2017

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 23 Mar 2018


Simon P. - Director

Appointment date: 25 Nov 2020


Julie Amanda Dillon - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 01 Dec 2020

Address: Paddington, Sydney, New South Wales, 2021 Australia

Address used since 29 Nov 2018

Address: Potts Point, Sydney, New South Wales, 2011 Australia

Address used since 19 Mar 2018


Christopher Ernest Pedersen - Director (Inactive)

Appointment date: 05 Sep 2008

Termination date: 31 Mar 2018

ASIC Name: Colgate-palmolive Pty Ltd

Address: Seaforth, New South Wales, 2092 Australia

Address used since 31 Mar 2009

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Greg Selby - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 13 Oct 2017

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 17 Dec 2014


Richard Quiroz - Director (Inactive)

Appointment date: 04 Jul 2007

Termination date: 10 Dec 2010

Address: Wellington 6011,

Address used since 15 Mar 2010


Jose Manuel Estrada Abud - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 31 Jul 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 05 Mar 2009


Andrea Lagioia - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 01 Jul 2008

Address: Seaforth, Nsw 2092, Australia,

Address used since 01 Oct 2005


William Joseph Highducheck - Director (Inactive)

Appointment date: 02 Dec 2005

Termination date: 31 Mar 2007

Address: Cnr Lambton Quay And Hunter Street, Wellington,

Address used since 02 Dec 2005


Mary Beth Robles - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 31 May 2006

Address: Lower Hutt,

Address used since 05 Jan 1998


Elaine Birchall - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 31 Dec 2005

Address: Te Aro, Wellington,

Address used since 01 Oct 2004


Derrick Mannoor Easow Samuel - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 26 Sep 2005

Address: Mosman, New South Wales, Australia,

Address used since 01 Jul 2002


James Edward Dodge - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 01 Jul 2003

Address: Churton Park,

Address used since 02 Aug 1999


Michele Coleman-mayes - Director (Inactive)

Appointment date: 02 Apr 1997

Termination date: 15 Jan 2003

Address: New York, Usa,

Address used since 02 Apr 1997


Christopher Ernest Pedersen - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 28 Jun 2002

Address: Sydney, Australia,

Address used since 01 Oct 1999


Kimbal Ramonde Thomson - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 04 May 2001

Address: Silverstream, Upper Hutt,

Address used since 10 Jan 1992


Derrick Manoor Easow Samuel - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 01 Oct 1999

Address: Castlecrag, Nsw 2068, Australia,

Address used since 06 Sep 1996


Gary Bruce Linford - Director (Inactive)

Appointment date: 01 Aug 1977

Termination date: 20 Dec 1998

Address: Wellington,

Address used since 01 Aug 1977


John Telfer Reid - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 05 Jan 1998

Address: Sydney, Australia,

Address used since 06 Sep 1996


Frederick O Cowles - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 02 Apr 1997

Address: New York, New York 10022, Usa,

Address used since 10 Jan 1992


Graeme Bruce Murray Murray - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 06 Sep 1996

Address: 98 Gloucester Street, Sydney, Nsw 2000,

Address used since 10 Jan 1992


Malcolm L Stokoe - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 02 Mar 1992

Address: Avalon, Lower Hutt,

Address used since 10 Jan 1992