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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Other (Other) | Reckitt Benckiser Healthcare Australia Pty Limited |
Sydney Nsw 2002 Australia |
30 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Maddison Square Holding B.v. | 15 Nov 1999 - 27 Jun 2010 | |
Other | Null - Maddison Square Holding B.v. | 15 Nov 1999 - 27 Jun 2010 |
Ultimate Holding Company
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
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