Shortcuts

Reckitt Benckiser (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037449377
NZBN
986389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 21 Jul 2015
2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Registered address used since 27 Jul 2015
2 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Delivery & office address used since 01 Oct 2019

Reckitt Benckiser (New Zealand) Limited, a registered company, was incorporated on 15 Nov 1999. 9429037449377 is the NZBN it was issued. This company has been supervised by 28 directors: Yung Ngoc Vu - an active director whose contract started on 07 Jan 2021,
Jock Malcolm Clark - an active director whose contract started on 25 Oct 2021,
Daniel Kevin Smith - an inactive director whose contract started on 15 Mar 2018 and was terminated on 30 Jul 2021,
Andre Jungmann Brito - an inactive director whose contract started on 31 May 2017 and was terminated on 01 Oct 2020,
Yvonne Jeannette Van Nes - an inactive director whose contract started on 21 Feb 2018 and was terminated on 01 Mar 2019.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (category: delivery, postal).
Reckitt Benckiser (New Zealand) Limited had been using C/- Andersen Legal, 209 Queen Street, Auckland as their physical address until 20 Nov 2001.
Other names used by this company, as we managed to find at BizDb, included: from 01 Mar 2000 to 31 Dec 2001 they were called Harcourt Square Holdings Limited, from 15 Nov 1999 to 01 Mar 2000 they were called R & C Holdings (New Zealand) Limited.
One entity owns all company shares (exactly 101 shares) - Reckitt Benckiser Healthcare Australia Pty Limited - located at 0622, Sydney, Nsw.

Addresses

Other active addresses

Address #4: Private Bag 93523, Takapuna, Auckland, 0740 New Zealand

Postal address used from 01 Oct 2019

Principal place of activity

2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: C/- Andersen Legal, 209 Queen Street, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address #2: 289 Lincoln Road, Henderson, Auckland New Zealand

Physical address used from 20 Nov 2001 to 21 Jul 2015

Address #3: Lincoln Manor, 289 Lincoln Road, Henderson, Auckland New Zealand

Registered address used from 17 Apr 2000 to 27 Jul 2015

Address #4: C/- Andersen Legal, 209 Queen Street, Auckland

Registered address used from 17 Apr 2000 to 17 Apr 2000

Address #5: C/- Andersen Legal, 209 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2000

Contact info
61 420372523
Phone
61 9 8390202
13 Sep 2021 Phone
jessica.qiu@rb.com
Email
www.rb.com
Website
https://www.reckitt.com
13 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 101
Other (Other) Reckitt Benckiser Healthcare Australia Pty Limited Sydney
Nsw
2002
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Maddison Square Holding B.v.
Other Null - Maddison Square Holding B.v.

Ultimate Holding Company

16 Apr 2017
Effective Date
Reckitt Benckiser Healthcare Australia Pty Ltd
Name
Company
Type
71278
Ultimate Holding Company Number
AU
Country of origin
44 Wharf Road
West Ryde
Nsw 2114
Australia
Address
Directors

Yung Ngoc Vu - Director

Appointment date: 07 Jan 2021

ASIC Name: Reckitt Benckiser (australia) Pty Limited

Address: St Ives, 2075 Australia

Address used since 19 Mar 2021

Address: Sydney, 2000 Australia

Address: Bella Vista, 2153 Australia

Address used since 07 Jan 2021


Jock Malcolm Clark - Director

Appointment date: 25 Oct 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Sep 2022

Address: 9/17 Byron Avenue, Takapuna, 0622 New Zealand

Address used since 25 Oct 2021


Daniel Kevin Smith - Director (Inactive)

Appointment date: 15 Mar 2018

Termination date: 30 Jul 2021

Address: Warkworth, 0994 New Zealand

Address used since 15 Mar 2018


Andre Jungmann Brito - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 01 Oct 2020

ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited

Address: Sydney, 2000 Australia

Address: Mosman, 2088 Australia

Address used since 14 Aug 2017


Yvonne Jeannette Van Nes - Director (Inactive)

Appointment date: 21 Feb 2018

Termination date: 01 Mar 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 21 Feb 2018


Richard Graham Clarke - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 23 Jan 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 Jan 2017


Alexander Mellis - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 08 Jan 2018

ASIC Name: Reckitt Benckiser (australia) Pty Limited

Address: Darling Point, Nsw, 2027 Australia

Address used since 25 Jun 2015

Address: West Ryde, 2114 Australia


Colin Armstrong - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 08 Jan 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Jul 2016


Surajit Bose - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 31 May 2017

ASIC Name: Reckitt Benckiser Healthcare Australia Pty Limited

Address: North Ryde, Nsw, 2113 Australia

Address used since 23 Aug 2013

Address: North Ryde, 2114 Australia


Nganlien Karen Duong - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 23 Jan 2017

Address: Auckland, 1010 New Zealand

Address used since 01 Jan 2014


Marc Reistma - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 11 Jul 2016

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2014


Gaurav Jain - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 01 Jun 2015

Address: West Ryde, Nsw, 2114 Australia

Address used since 22 Nov 2012


Kirstin Jane Hayes - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 01 Jan 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 05 Sep 2013


Adonis Souloglou - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 31 Dec 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Sep 2013


Lindsay Philip Forrest - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 22 Nov 2012

Address: Turramurra, Nsw, 2074 Australia

Address used since 27 Feb 2006


Ian Stuart Clark - Director (Inactive)

Appointment date: 23 Nov 2009

Termination date: 03 Sep 2012

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Apr 2010


Peter John Chapman - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 08 Apr 2010

Address: Mount Roskill, Auckland 1041,

Address used since 27 Oct 2009


John Hugh Brennan - Director (Inactive)

Appointment date: 10 May 2001

Termination date: 23 Nov 2009

Address: Northbridge, Nsw 2063, Australia,

Address used since 10 May 2001


Alexander Richard Whitehouse - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 23 Nov 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Feb 2008


Stephen Alexander Forde - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 20 Dec 2007

Address: Orakei, Auckland, New Zealand,

Address used since 01 Nov 2004


Stephen Thornton Young - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 20 Dec 2007

Address: Parnell, Auckland,

Address used since 20 Aug 2006


Ulrich Hosterbach - Director (Inactive)

Appointment date: 07 Sep 2005

Termination date: 01 Mar 2006

Address: Mission Bay, Auckland, New Zealand,

Address used since 07 Sep 2005


Andrew Michael Hedges - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 27 Feb 2006

Address: St Ives Nsw 2075, Australia,

Address used since 23 Feb 2004


Alastair Charles Wayne Hudson - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 07 Sep 2005

Address: Remuera, Auckland,

Address used since 29 Aug 2000


Peter Malcolm Burton - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 09 Jun 2004

Address: Mt Albert, Auckland, New Zealand,

Address used since 15 Nov 1999


Kenneth Robert Stokes - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 28 Oct 2003

Address: Mountain Lake, New Jersey, Usa,

Address used since 29 Aug 2000


John Colwill Matthew - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 30 Jan 2003

Address: St Ives, N S W 2075, Australia,

Address used since 15 Nov 1999


Geoffrey Robert Henderson - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 10 May 2001

Address: Rozelle, New South Wales 2039, Australia,

Address used since 29 Aug 2000

Nearby companies

Vizit (new Zealand) Limited
Level 4, Phillips Fox Tower

Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower

Wall Street Trader College Limited
Level 4 Phillips Fox Tower

New Zealand Gynaecological Cancer Foundation
C/-dla Phillps Fox

New Zealand International Fraud Film Festival Incorporated
C/-deloitte

Yin Ku Limited
Shop3b, 205 Queen Street