Shortcuts

Essity Australasia Limited

Type: NZ Limited Company (Ltd)
9429035606635
NZBN
1470756
Company Number
Registered
Company Status
87054101
GST Number
No Abn Number
Australian Business 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
New Zealand
Postal & office & delivery address used since 01 Aug 2019

Essity Australasia Limited, a registered company, was incorporated on 16 Jan 2004. 9429035606635 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. The company has been managed by 21 directors: Sid Joseph Takla - an active director whose contract began on 23 Oct 2018,
Andrew John Leyden - an inactive director whose contract began on 10 Nov 2020 and was terminated on 29 Sep 2023,
David Charles Griss - an inactive director whose contract began on 19 Jun 2012 and was terminated on 05 Jun 2023,
Campbell Richards - an inactive director whose contract began on 06 Jun 2019 and was terminated on 30 Oct 2020,
Lyndal Jane York - an inactive director whose contract began on 14 Nov 2017 and was terminated on 01 Mar 2019.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 103 Carlton Gore Road, Auckland, 1023 (category: postal, office).
Essity Australasia Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 31 Aug 2015.
Previous aliases used by the company, as we managed to find at BizDb, included: from 19 May 2004 to 30 Jun 2014 they were called Sca Hygiene Australasia Limited, from 16 Jan 2004 to 19 May 2004 they were called Chh Tissue Limited.
One entity controls all company shares (exactly 122651450 shares) - Asaleo Holdings New Zealand Limited - located at 1023, 103 Carlton Gore Road, Newmarket.

Addresses

Principal place of activity

Level 2, 103 Carlton Gore Road, Auckland, 1023 New Zealand


Previous addresses

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

Physical & registered address used from 28 Nov 2013 to 31 Aug 2015

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

Physical & registered address used from 25 Aug 2008 to 28 Nov 2013

Address #3: Level 1, 6 Alderman Drive, Henderson, Auckland

Registered & physical address used from 27 May 2004 to 25 Aug 2008

Address #4: 640 Great South Road, Manukau City, Auckland

Physical & registered address used from 16 Jan 2004 to 27 May 2004

Contact info
64 9 3025200
13 Mar 2019 Phone
james.orr@asaleocare.com
Email
shlomit.rozenberg@essity.com
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
james.orr@essity.com
05 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.asaleocare.com
Website
www.essity.com
05 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 122651450

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: 122651450
Other (Other) Asaleo Holdings New Zealand Limited 103 Carlton Gore Road
Newmarket
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Forest Products Limited
Shareholder NZBN: 9429040746319
Company Number: 43633
Entity Nz Forest Products Limited
Shareholder NZBN: 9429040746319
Company Number: 43633

Ultimate Holding Company

30 Jun 2021
Effective Date
Essity Aktiebolag
Name
Public Company
Type
154461300
Ultimate Holding Company Number
SE
Country of origin
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: Ahacs Pty Ltd

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: Balwyn, Victoria, 3103 Australia

Address used since 18 Mar 2013

Address: Box Hill, 3128 Australia


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, Victoria, 3128 Australia


Peter John Diplaris - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 22 May 2018

ASIC Name: Ahacs Pty Ltd

Address: Box Hill, 3128 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 01 Sep 2011

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: Canterbury, Victoria, 3126 Australia

Address used since 07 Sep 2012

Address: Box Hill, 3128 Australia

Address: Box Hill, 3128 Australia


Mark Joseph Stevens - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 23 Aug 2013

Address: 9 Glenbrook Street, Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2009


Murray James Lucas - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 19 Jul 2013

Address: Ohope, 3121 New Zealand

Address used since 17 Aug 2011


Andrew Robert Crane - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 29 Jun 2012

Address: Richmond, Victoria, 3121 Australia

Address used since 17 Aug 2011


Kerrin Nicholas Thomson - Director (Inactive)

Appointment date: 30 Apr 2009

Termination date: 22 Jun 2012

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 25 Aug 2009


Paul Frederick Thompson - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 22 Dec 2010

Address: Malvern, Victoria 3144, Australia,

Address used since 28 Nov 2007


Daniel Guy Meiklejohn - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 30 Apr 2009

Address: Point Chevalier, Auckland 1022, New Zealand,

Address used since 24 Jul 2007


Brenda Appleton - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 31 Mar 2009

Address: South Yarra, Victoria 3141, Australia,

Address used since 19 May 2004


Don Matthews - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 28 Nov 2007

Address: Mckinnon, Victoria 3204, Australia,

Address used since 19 May 2004


Alistair James Sedcole - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 31 Mar 2006

Address: Titirangi, Auckland,

Address used since 30 Aug 2005


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 19 May 2004

Address: Epsom, Auckland,

Address used since 16 Jan 2004


Michael Thomas Youngman - Director (Inactive)

Appointment date: 22 Mar 2004

Termination date: 19 May 2004

Address: Mt Eden,

Address used since 22 Mar 2004


Nicola Jane Cooper - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 19 May 2004

Address: Clevedon, Auckland,

Address used since 10 May 2004


Cynthia Joanne Brittain - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 19 May 2004

Address: Grey Lynn, Auckland,

Address used since 10 May 2004


Natasha Ellen Ball - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 22 Mar 2004

Address: Blockhouse Bay, Auckland,

Address used since 16 Jan 2004

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Alba Industries Anz Limited
C/-kdb Chartered Accountants Limited

Asaleo Holdings New Zealand Limited
Level 2

Coastal Country 2022 Limited
8 Melrose Street

Colonial Hot Tub Co. Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore

Multifit Hospital Supplies Limited
109 Carlton Gore Road

Tukea Consulting Limited
Floor 1, 103 Carlton Gore Road