Shortcuts

Spectrum Brands New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038664717
NZBN
635421
Company Number
Registered
Company Status
Current address
Level One, 8 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 21 Sep 2020

Spectrum Brands New Zealand Limited, a registered company, was started on 17 Jun 1994. 9429038664717 is the NZBN it was issued. The company has been supervised by 23 directors: Ehsan Z. - an active director whose contract started on 23 Oct 2018,
Joanne C. - an active director whose contract started on 10 Oct 2019,
Amanda Jane Carr - an active director whose contract started on 22 Dec 2021,
David James Eilenberg - an inactive director whose contract started on 30 Sep 2020 and was terminated on 31 Dec 2021,
Darren Barling - an inactive director whose contract started on 30 Nov 2007 and was terminated on 30 Sep 2020.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Level One, 8 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: physical, service).
Spectrum Brands New Zealand Limited had been using Level 7, 36 Brandon Street, Wellington as their physical address until 21 Sep 2020.
Other names used by the company, as we identified at BizDb, included: from 21 Jul 1994 to 18 Mar 2011 they were called Remington Products New Zealand Limited, from 17 Jun 1994 to 21 Jul 1994 they were called Holdwell Group Thirtynine Limited.
One entity controls all company shares (exactly 10000 shares) - Spectrum Brands Australia Pty Ltd - located at 1061, Mentone, Victoria.

Addresses

Previous addresses

Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 15 Jan 2016 to 21 Sep 2020

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 18 Dec 2015 to 15 Jan 2016

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 17 Dec 2008 to 15 Jan 2016

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 17 Dec 2008 to 18 Dec 2015

Address: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered & physical address used from 27 May 2005 to 17 Dec 2008

Address: 222 Main Road, Albany

Registered & physical address used from 19 Dec 2002 to 27 May 2005

Address: Level Five, Reserve Bank Building, 67 Customs Street East, Auckland

Registered address used from 23 Dec 1997 to 19 Dec 2002

Address: Custom House, Level 9, 50 Anzac Avenue, Auckland

Physical address used from 23 Dec 1997 to 19 Dec 2002

Address: Level 5, Reserve Bank Bldg, 67 Customs St East, Auckland

Physical address used from 23 Dec 1997 to 23 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Spectrum Brands Australia Pty Ltd Mentone
Victoria
3194
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kimpton, Herbert Graham Caulfield
Victoria 3162, Australia

Ultimate Holding Company

29 Nov 2018
Effective Date
Spectrum Brands Holdings, Inc.
Name
Incorporated Company
Type
US
Country of origin
3001 Deming Way
Middleton, Wi 53562
United States
Address
Directors

Ehsan Z. - Director

Appointment date: 23 Oct 2018

Address: Hoboken, New Jersey, 07030 United States

Address used since 23 Oct 2018


Joanne C. - Director

Appointment date: 10 Oct 2019

Address: Verona, Wisconsin, 53593 United States

Address used since 10 Oct 2019


Amanda Jane Carr - Director

Appointment date: 22 Dec 2021

Address: Auckland, 2014 New Zealand

Address used since 22 Dec 2021


David James Eilenberg - Director (Inactive)

Appointment date: 30 Sep 2020

Termination date: 31 Dec 2021

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Mentone, Vic, 3194 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 30 Sep 2020


Darren Barling - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 30 Sep 2020

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Mornington, Victoria, 3931 Australia

Address used since 14 Jan 2015

Address: Mentone, Vic, 3194 Australia

Address: Mentone, Vic, 3194 Australia

Address: Mentone, Vic, 3194 Australia


Alistair Ian Grant - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 16 Sep 2019

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Mentone, Vic, 3194 Australia

Address: Malvern East, Victoria, 3145 Australia

Address used since 23 Oct 2018


David Albert - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 04 Mar 2019

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 01 Dec 2016

Address: Mentone, Vic, 3194 Australia


Nathan F. - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 11 Oct 2018

Address: Middleton, Wi, 53562 United States

Address used since 15 May 2012


Paul Alan Dryburgh - Director (Inactive)

Appointment date: 28 Aug 2007

Termination date: 30 Aug 2016

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Eltham, Victoria, Australia

Address used since 28 Aug 2007

Address: Mentone, Victoria, 3195 Australia

Address: Mentone, Victoria, 3195 Australia


Anthony G. - Director (Inactive)

Appointment date: 15 Oct 2010

Termination date: 15 May 2012

Address: Waunakee Wisconsin, New York, 53597 United States

Address used since 15 Oct 2010


Kent Hussey - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 15 Oct 2010

Address: Naples Fl 34110, Usa,

Address used since 13 Dec 2006


Gregory James Ellery - Director (Inactive)

Appointment date: 12 Jul 2002

Termination date: 21 Nov 2007

Address: Black Rock, Victoria 3193, Australia,

Address used since 12 Jul 2002


Remy Burel - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 28 Aug 2007

Address: Konigstein Im Tanus, Germnay,

Address used since 30 Sep 2003


James Lucke - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 30 May 2007

Address: Fitchburg, Wi 53711, Usa,

Address used since 13 Dec 2006


Robert Laurence Rosner - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 30 Sep 2003

Address: New York, New York 10128, U S A,

Address used since 23 May 1996


Neil Defoe - Director (Inactive)

Appointment date: 22 Mar 2000

Termination date: 30 Sep 2003

Address: Westport Ct06880, United States Of America,

Address used since 22 Mar 2000


Kris Kelley - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 30 Sep 2003

Address: 06488, United States Of America,

Address used since 11 Oct 2000


Alexander Castaldi - Director (Inactive)

Appointment date: 11 Oct 2000

Termination date: 30 Sep 2003

Address: Connecticut 06488, United States Of, America,

Address used since 11 Oct 2000


Herbert Graham Kimpton - Director (Inactive)

Appointment date: 25 Aug 1994

Termination date: 12 Jul 2002

Address: Caulfield, Vic 3162, Australia,

Address used since 25 Aug 1994


Victor Kermit Kiam - Director (Inactive)

Appointment date: 25 Aug 1994

Termination date: 22 Mar 2000

Address: Stamford, Connecticutt 06903, U S A,

Address used since 25 Aug 1994


Joseph Michael Ahearn - Director (Inactive)

Appointment date: 25 Aug 1994

Termination date: 05 Mar 1996

Address: Ossining, New York 10562, U S A,

Address used since 25 Aug 1994


Grant Ian Hally - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 25 Aug 1994

Address: Auckland 5,

Address used since 17 Jun 1994


Charles Weston Prince - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 25 Aug 1994

Address: Mission Bay, Auckland,

Address used since 17 Jun 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace