Newell New Zealand Limited, a registered company, was started on 03 May 1991. 9429039123664 is the NZBN it was issued. The company has been managed by 29 directors: Reagan Joseph Parkes - an active director whose contract started on 01 Apr 2021,
Sophea In - an active director whose contract started on 15 Aug 2022,
Brian D. - an active director whose contract started on 08 Feb 2024,
Raj D. - an inactive director whose contract started on 19 Jan 2018 and was terminated on 08 Feb 2024,
Preeti Khushu - an inactive director whose contract started on 15 Feb 2016 and was terminated on 15 Aug 2022.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Newell New Zealand Limited had been using Level 15, Pwc Tower 15 Customs Street West, Auckland Central, Auckland as their registered address up until 18 May 2021.
Old names used by this company, as we identified at BizDb, included: from 04 Jun 2003 to 03 Jan 2014 they were called Irwin Industrial Tool Company Limited, from 30 May 2003 to 04 Jun 2003 they were called Irwin Industrial Tools Limited and from 28 Nov 2002 to 30 May 2003 they were called Izard International Limited.
A single entity controls all company shares (exactly 9001100 shares) - Newell Australia Pty Limited - located at 6011, Waterfront Place, 1 Eagle Street, Brisbane Qld.
Previous addresses
Address: Level 15, Pwc Tower 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2020 to 18 May 2021
Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2015 to 19 Aug 2020
Address: 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2013 to 10 Mar 2015
Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2013 to 19 Sep 2013
Address: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 11 May 2010 to 11 Mar 2013
Address: 22 Hood Street, Wellsford
Registered & physical address used from 31 Jul 2006 to 11 May 2010
Address: C/-quigg Partners, Level 7, 28 Brandon Street, Wellington
Registered & physical address used from 24 Jul 2006 to 31 Jul 2006
Address: 22 Hood Street, Wellsford
Physical & registered address used from 06 Dec 1996 to 24 Jul 2006
Basic Financial info
Total number of Shares: 9001100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9001100 | |||
Other (Other) | Newell Australia Pty Limited |
Waterfront Place, 1 Eagle Street Brisbane Qld 4000 Australia |
03 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nwl Denmark Services Aps | 05 Jan 2009 - 03 Jan 2014 | |
Other | Null - Newell Rubbermaid Incorporated | 19 Feb 2004 - 27 Jun 2010 | |
Other | Null - Newell (1995) | 10 Jan 2005 - 27 Jun 2010 | |
Other | Null - Nwl Denmark Services Aps | 05 Jan 2009 - 03 Jan 2014 | |
Other | Newell (1995) | 10 Jan 2005 - 27 Jun 2010 | |
Other | Newell Rubbermaid Incorporated | 19 Feb 2004 - 27 Jun 2010 |
Ultimate Holding Company
Reagan Joseph Parkes - Director
Appointment date: 01 Apr 2021
Address: Morningside, Auckland, 1025 New Zealand
Address used since 01 Apr 2021
Sophea In - Director
Appointment date: 15 Aug 2022
ASIC Name: Newell Australia Pty Limited
Address: Sydney Nsw,, 2000 Australia
Address: Keysborough, Victoria, 3173 Australia
Address used since 15 Aug 2022
Brian D. - Director
Appointment date: 08 Feb 2024
Raj D. - Director (Inactive)
Appointment date: 19 Jan 2018
Termination date: 08 Feb 2024
Address: Raritan, New Jersey, 08869 United States
Address used since 19 Jan 2018
Preeti Khushu - Director (Inactive)
Appointment date: 15 Feb 2016
Termination date: 15 Aug 2022
ASIC Name: Newell Australia Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: 80 Collins Street, Melbourne, Victoria, 3000 Australia
Address: 140 William Street, Melbourne, Victoria, 3000 Australia
Address: Beaumaris, Victoria, 3193 Australia
Address used since 07 Oct 2019
Address: Wheelers Hill, Victoria, 3150 Australia
Address used since 15 Feb 2016
Address: 140 William Street, Melbourne, Victoria, 3000 Australia
Bradford T. - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 01 Apr 2021
Address: Ridgewood, New Jersey, 07450 United States
Address used since 25 Jul 2016
Address: Marietta, Ga, 30064 United States
Address used since 01 Jul 2019
Benjamin P. - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 31 Dec 2017
Address: Glen Ridge, New Jersey, 07028 United States
Address used since 31 Mar 2017
Michael P. - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 31 Mar 2017
Address: Johns Creek, Georgia, 30022 United States
Address used since 21 Sep 2014
Ian Russell Bramstedt - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 15 Feb 2016
ASIC Name: Newell Australia Pty Limited
Address: Donvale, Victoria, 3111 Australia
Address used since 19 Jul 2013
Address: 140 William Street, Victoria, 3000 Australia
Address: 140 William Street, Victoria, 3000 Australia
John S. - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 24 Jul 2015
Address: Milton, Georgia, 30004 United States
Address used since 01 Aug 2010
Nicholas Mark Reginald Pritchard - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 19 Jul 2013
Address: East Bentleigh, Victoria 3165, Australia,
Address used since 31 Aug 2009
Dale Lynn Metz - Director (Inactive)
Appointment date: 03 Mar 2008
Termination date: 10 Aug 2012
Address: Alpharetta, Georgia, Usa,
Address used since 03 Mar 2008
Dale Lewis Matschullat - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 31 Dec 2009
Address: 53147, United States Of America,
Address used since 05 Dec 2006
Michael John Kelly - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 31 Aug 2009
Address: R.d. 2, Warkworth, New Zealand,
Address used since 31 Jan 2007
Stephen John Hall - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 14 Jan 2009
Address: S Yorkshire S66 1dq, United Kingdom,
Address used since 23 Sep 2005
Douglas Lee Martin - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 03 Mar 2008
Address: Freeport, Illinois 61032, United States Of America,
Address used since 05 Dec 2006
Bradford Ryan Turner - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 26 Sep 2007
Address: Marietta, Georgia 30064, United States Of America,
Address used since 31 Jan 2007
Hayden Geoffrey Prujean - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 01 Dec 2006
Address: Wellsford,
Address used since 22 May 2003
Daniele Dardy - Director (Inactive)
Appointment date: 07 Oct 2003
Termination date: 23 Sep 2005
Address: 1180 Uccle, Belgium,
Address used since 07 Oct 2003
Brett Evan Gries - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 17 Jul 2003
Address: Lanark, Il 61046, Usa,
Address used since 30 Apr 2002
Andrea Lynn Horne - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 26 Jun 2003
Address: Barrington, Il 60010, Usa,
Address used since 30 Apr 2002
Christopher Andrew Leeves - Director (Inactive)
Appointment date: 24 May 1992
Termination date: 09 Oct 2002
Address: Sandspit,
Address used since 24 May 1992
Allen D Petersen - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 30 Apr 2002
Address: Chicago, Illinois, U S A,
Address used since 20 Apr 2001
Alexander Russell Constable - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 27 Sep 2001
Address: Albany, Auckland,
Address used since 06 Nov 1996
Jawad Gandour Nunes - Director (Inactive)
Appointment date: 24 May 1992
Termination date: 20 Apr 2001
Address: Kenosha, Wisconsin, U S A,
Address used since 24 May 1992
Clark T Chandler - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 20 Apr 2001
Address: Kenosha, Wisconsin, U S A,
Address used since 27 Apr 1994
Dennis Jacobson - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 29 Oct 1995
Address: Lincoln, Nabraska 68508, Usa,
Address used since 27 Apr 1994
Allan Graves Williams Ii - Director (Inactive)
Appointment date: 24 May 1992
Termination date: 27 Apr 1994
Address: Ohio, Usa 45177,
Address used since 24 May 1992
Raymond F Abaray - Director (Inactive)
Appointment date: 24 May 1992
Termination date: 27 Apr 1994
Address: Wilmington, Ohio,
Address used since 24 May 1992
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One