Shortcuts

Asaleo Care Limited

Type: NZ Limited Company (Ltd)
9429030866140
NZBN
3674253
Company Number
Registered
Company Status
108316535
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Level 2, 103 Carlton Gore Road
Auckland 1023
New Zealand
Physical & registered & service address used since 31 Aug 2015
Level 2, 103 Carlton Gore Road
Auckland 1023
Australia
Postal & delivery & office address used since 11 Aug 2021

Asaleo Care Limited was launched on 28 Nov 2011 and issued an NZ business number of 9429030866140. The registered LTD company has been supervised by 10 directors: Sid Joseph Takla - an active director whose contract started on 23 Oct 2018,
Andrew John Leyden - an inactive director whose contract started on 10 Nov 2020 and was terminated on 29 Sep 2023,
David Charles Griss - an inactive director whose contract started on 19 Jun 2012 and was terminated on 05 Jun 2023,
Campbell Richards - an inactive director whose contract started on 06 Jun 2019 and was terminated on 30 Oct 2020,
Lyndal Jane York - an inactive director whose contract started on 14 Nov 2017 and was terminated on 01 Mar 2019.
According to BizDb's database (last updated on 19 Mar 2024), the company registered 1 address: Level 2, 103 Carlton Gore Road, Auckland, 1023 (type: postal, delivery).
Up to 31 Aug 2015, Asaleo Care Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found previous names for the company: from 28 Nov 2011 to 30 Jun 2014 they were called Pepscanz Limited.
A total of 5736458 shares are allocated to 1 group (1 sole shareholder). In the first group, 5736458 shares are held by 1 entity, namely:
Ahacs Pty Ltd (an other) located at Springvale, Victoria postcode 3171. Asaleo Care Limited was categorised as "Manufacturing nec" (business classification C259907).

Addresses

Principal place of activity

Level 2, 103 Carlton Gore Road, Auckland, 1023 Australia


Previous addresses

Address #1: Level 2, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Nov 2013 to 31 Aug 2015

Address #2: Level 1, 6 Alderman Drive, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 28 Nov 2011 to 28 Nov 2013

Contact info
64 9 3025200
Phone
james.orr@asaleocare.com
Email
www.asaleocare.com
Website
www.essity.com
05 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 5736458

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5736458
Other (Other) Ahacs Pty Ltd Springvale
Victoria
3171
Australia

Ultimate Holding Company

30 Jun 2021
Effective Date
Essity Aktielbolag
Name
Public Company
Type
154461300
Ultimate Holding Company Number
SE
Country of origin
19 Ailsa Street
Box Hill 3128
Australia
Address
Directors

Sid Joseph Takla - Director

Appointment date: 23 Oct 2018

ASIC Name: Ahacs Pty Ltd

Address: Springvale, Victoria, 3171 Australia

Address: Kew Victoria, 3101 Australia

Address used since 23 Oct 2018

Address: Box Hill South Victoria, 3128 Australia


Andrew John Leyden - Director (Inactive)

Appointment date: 10 Nov 2020

Termination date: 29 Sep 2023

ASIC Name: Asaleo Care Limited

Address: Springvale, 3171 Australia

Address: Brighton, 3186 Australia

Address used since 10 Nov 2020


David Charles Griss - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 05 Jun 2023

ASIC Name: Ahacs Pty Ltd

Address: Springvale, 3171 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 01 Aug 2022

Address: Box Hill, 3128 Australia

Address: Box Hill, 3128 Australia

Address: Balwyn, Victoria, 3103 Australia

Address used since 18 Mar 2013


Campbell Richards - Director (Inactive)

Appointment date: 06 Jun 2019

Termination date: 30 Oct 2020

ASIC Name: Ahacs Pty Ltd

Address: Brighton East, 3187 Australia

Address used since 06 Jun 2019

Address: Box Hill, 3128 Australia


Lyndal Jane York - Director (Inactive)

Appointment date: 14 Nov 2017

Termination date: 01 Mar 2019

ASIC Name: Ahacs Pty Ltd

Address: Port Melbourne, 3207 Australia

Address used since 14 Nov 2017

Address: Box Hill, 3128 Australia


Peter John Diplaris - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 22 May 2018

ASIC Name: Ahacs Pty Ltd

Address: Glen Iris, Victoria, 3146 Australia

Address used since 28 Nov 2011

Address: Box Hill, 3128 Australia

Address: Box Hill, 3128 Australia


Paul Ronald Townsend - Director (Inactive)

Appointment date: 07 Sep 2012

Termination date: 31 Aug 2017

ASIC Name: Ahacs Pty Ltd

Address: Box Hill, 3128 Australia

Address: Box Hill, 3128 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 07 Sep 2012


Mark Joseph Stevens - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 23 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2011


Andrew Robert Crane - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 29 Jun 2012

Address: Richmond, Victoria, 3121 Australia

Address used since 28 Nov 2011


Kerrin Nicholas Thomson - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 22 Jun 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Nov 2011

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Aurotor Industrial Limited
94 Manukau Road

Nielsen Manufacturing Limited
17a Karetu Road

Oneone Health Group Limited
280 Great South Road

Parbury Limited
Level 2

Sensory Support Nz Limited
12 Waitapu Road

Wildsource New Zealand Limited
892 Mount Eden Road