Shortcuts

Carter Products (n.z.) Inc.

Type: Nz Unlimited Company (Ultd)
9429037912185
NZBN
895191
Company Number
Registered
Company Status
Current address
51 Port View Crescent
New Plymouth New Zealand
Service & physical address used since 16 Mar 1998
51 Port View Crescent
New Plymouth New Zealand
Registered address used since 13 Apr 2000

Carter Products (N.z.) Inc., a registered company, was incorporated on 03 Mar 1998. 9429037912185 is the number it was issued. The company has been run by 16 directors: Patrick D. - an active director whose contract began on 01 Dec 2011,
Richard D. - an active director whose contract began on 26 Jan 2018,
Eric S. - an active director whose contract began on 26 Jan 2018,
David George Thomas - an active director whose contract began on 01 May 2019,
Wayne Stephen Mccusker - an inactive director whose contract began on 01 Jul 2015 and was terminated on 01 May 2019.
Carter Products (N.z.) Inc. had been using 51 Port View Crescent, New Plymouth as their registered address up to 13 Apr 2000.
Previous aliases for this company, as we managed to find at BizDb, included: from 03 Mar 1998 to 10 Apr 2002 they were named Carter-Wallace (N.z.) Inc..

Addresses

Previous address

Address #1: 51 Port View Crescent, New Plymouth

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000100
Other (Other) Church & Dwight Co.inc 469 Harrison Princeton
Nj 08543, United States Of America

United States
Directors

Patrick D. - Director

Appointment date: 01 Dec 2011

Address: Hopewell, Nj, 08525-1 United States

Address used since 06 Apr 2016


Richard D. - Director

Appointment date: 26 Jan 2018

Address: Pittstown, New Jersey, 08867 United States

Address used since 26 Jan 2018


Eric S. - Director

Appointment date: 26 Jan 2018

Address: Cranbury, New Jersey, 08512 United States

Address used since 26 Jan 2018


David George Thomas - Director

Appointment date: 01 May 2019

ASIC Name: Church & Dwight (australia) Pty Ltd

Address: New South Wales, 2260 Australia

Address used since 01 May 2019

Address: New South Wales, 2086 Australia


Wayne Stephen Mccusker - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 May 2019

ASIC Name: Church & Dwight (australia) Pty Ltd

Address: Nsw, 2086 Australia

Address: Killarney Heights, New South Wales, 2087 Australia

Address used since 01 Jul 2015


Matthew F. - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 26 Jan 2018

Address: Wshngtn Xing, Pa, 18977 United States

Address used since 06 Apr 2016


Mark C. - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 27 Jul 2017

Address: Pineville, Pa 18946, The, United States

Address used since 05 Apr 2005


Susan G. - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 30 Nov 2011

Address: Washington Crossing, Pa 18977, The, United States

Address used since 05 Apr 2005


Zvi Eiref - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 19 Sep 2006

Address: Nj08543-5297, The United States Of, America,

Address used since 28 Sep 2001


Philip E Berney - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 28 May 2004

Address: Ny10022, The United State Of America,

Address used since 28 Sep 2001


Mark Bilawsky - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 28 May 2004

Address: Nj08543-5297, The United States Of, America,

Address used since 28 Sep 2001


James J Connors Ii - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 28 May 2004

Address: Ny10022, The United States Of America,

Address used since 28 Sep 2001


Paul Anthony Veteri - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 28 Sep 2001

Address: New York City, New York 10105, United States Of America,

Address used since 03 Mar 1998


Henry Hamilton Hoyt, Jr - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 28 Sep 2001

Address: New Yorks City, New York 10105, United States Of America,

Address used since 03 Mar 1998


Ralph Levine - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 28 Sep 2001

Address: New York City, New York 10105, United States Of America,

Address used since 03 Mar 1998


James Lee Wagar - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 28 Sep 2001

Address: New York City, New York 10105, United States Of America,

Address used since 03 Mar 1998