Shortcuts

Newell New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039123664
NZBN
502532
Company Number
Registered
Company Status
Current address
Floor 7, 36 Brandon Street, Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 18 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 9001100
Other (Other) Newell Australia Pty Limited Waterfront Place, 1 Eagle Street
Brisbane Qld
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nwl Denmark Services Aps
Other Null - Newell Rubbermaid Incorporated
Other Null - Newell (1995)
Other Null - Nwl Denmark Services Aps
Other Newell (1995)
Other Newell Rubbermaid Incorporated

Ultimate Holding Company

28 Jun 2017
Effective Date
Newell Brands Inc.
Name
Corporation
Type
US
Country of origin
Directors

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

Nearby companies

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