Shortcuts

Mcpherson's Consumer Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429039349835
NZBN
425605
Company Number
Registered
Company Status
Current address
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Registered & physical & service address used since 25 Feb 2004

Mcpherson's Consumer Products (Nz) Limited, a registered company, was registered on 23 May 1989. 9429039349835 is the NZ business number it was issued. This company has been managed by 19 directors: Alison Jane Cook - an active director whose contract started on 01 Jun 2023,
Brett Robert Charlton - an active director whose contract started on 30 Apr 2024,
Paul Witheridge - an inactive director whose contract started on 07 Nov 2011 and was terminated on 30 Apr 2024,
Grant William Peck - an inactive director whose contract started on 10 Dec 2020 and was terminated on 31 May 2023,
Brett Jason Owers - an inactive director whose contract started on 19 Dec 2016 and was terminated on 14 Sep 2021.
Mcpherson's Consumer Products (Nz) Limited had been using Level 11, K P M G Centre, 8 Princes Street, Auckland as their registered address up until 25 Feb 2004.
Old names for this company, as we found at BizDb, included: from 06 Jun 1997 to 01 Jan 2005 they were called Wiltshire (Nz) Limited, from 06 Mar 1995 to 06 Jun 1997 they were called Mcpherson's Housewares (N.z.) Limited and from 23 May 1989 to 06 Mar 1995 they were called Mcpherson's Homewares (N.z.) Limited.

Addresses

Previous addresses

Address: Level 11, K P M G Centre, 8 Princes Street, Auckland

Registered address used from 14 Jan 1997 to 25 Feb 2004

Address: C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 23 Aug 1995 to 14 Jan 1997

Address: C/- Messrs Deloitte Haskins Sells, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 24 May 1994 to 24 May 1994

Address: C/- Messrs Deloitte Touche Tohmatsu, Chartered Accountants, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 24 May 1994 to 23 Aug 1995

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 20 Feb 1992 to 25 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 6950000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6950000
Other (Other) Acn 105 235 569 - Mcpherson's Limited Kingsgrove
Nsw
2208
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Domenica Pty Limited Kingsgrove
Nsw
2208
Australia
Other Domenica Pty Limited Kingsgrove
Nsw
2208
Australia
Other Domenica Pty Limited Kingsgrove
Nsw
2208
Australia

Ultimate Holding Company

Mcpherson's Limited
Name
Company
Type
AU
Country of origin
105 Vanessa Street
Kingsgrove
New South Wales 2208
Australia
Address
Directors

Alison Jane Cook - Director

Appointment date: 01 Jun 2023

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: Mount Martha, Vic, 3934 Australia

Address used since 01 Jun 2023


Brett Robert Charlton - Director

Appointment date: 30 Apr 2024

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: 226 Victoria Street, Potts Point, NSW 2011 Australia

Address used since 30 Apr 2024


Paul Witheridge - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 30 Apr 2024

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: Kingsgrove, Nsw 2208, 2208 Australia

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 05 May 2015

Address: Maroubra, Nsw, 2035 Australia

Address used since 28 Nov 2017


Grant William Peck - Director (Inactive)

Appointment date: 10 Dec 2020

Termination date: 31 May 2023

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: Kingsgrove, NSW 2208 Australia

Address: 312-326 Barkers Road, Hawthorn, VIC 3122 Australia

Address used since 10 Dec 2020


Brett Jason Owers - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 14 Sep 2021

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: Kingsgrove, Nsw 2208, Australia

Address: Bangor, Nsw 2234, Australia

Address used since 19 Dec 2016


Laurence Mcallister - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 10 Dec 2020

ASIC Name: Mcpherson's Consumer Products Pty Ltd

Address: Mosman, Nsw 2088, Australia

Address used since 21 Nov 2016

Address: Kingsgrove, Nsw 2208, Australia

Address: Nsw 2208, Australia


Paul John Maguire - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 21 Nov 2016

ASIC Name: Domenica Pty Ltd

Address: Kingsgrove, New South Wales, 2208 Australia

Address: Kangaroo Point, Nsw, 2224 Australia

Address used since 05 May 2015


Geoffrey Paul Mitchell - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 01 Jul 2015

Address: Papakura, Auckland 2113, New Zealand

Address used since 25 Oct 2013


Bryan Longton Crump - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 18 Oct 2014

Address: Remuera, Auckland,

Address used since 27 Sep 2006


Philip Ross Bennett - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 07 Nov 2011

Address: Mount Waverley, Victoria 3149, Australia,

Address used since 13 Jun 1997


Michael Arthur Nottingham - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 27 Sep 2006

Address: Beachhaven, Auckland,

Address used since 31 Jul 2000


Patrick Dennis Mcneeley - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 27 Apr 2001

Address: Howick, Auckland,

Address used since 01 Nov 1999


Ian John Laird - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 31 Jul 2000

Address: Sunbury, Victoria, Australia,

Address used since 22 Feb 2000


Alan Edward Fahy - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 22 Feb 2000

Address: Warrandyte, Victoria, Australia,

Address used since 20 Mar 1995


Graham Howard Norton - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 01 Nov 1999

Address: Meadowbank, Auckland,

Address used since 31 Dec 1998


Oliver William Pitcaithly - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 31 Dec 1998

Address: Christchurch 8,

Address used since 19 Jan 1993


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 08 Apr 1993

Termination date: 23 Jun 1995

Address: Christchurch,

Address used since 08 Apr 1993


Raymond Anthony Dixon - Director (Inactive)

Appointment date: 10 Sep 1990

Termination date: 17 Mar 1995

Address: Mentone, Victoria, Australia,

Address used since 10 Sep 1990


Grant Bruce Murdoch - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 08 Apr 1993

Address: Ascot Brisbane, Queensland, Australia,

Address used since 11 Jan 1993

Nearby companies

Rocket Kitchen Limited
18 Viaduct Harbour Avenue

Eaglestone Limited
18 Viaduct Harbour Avenue

Number Works Limited
18 Viaduct Harbour Avenue

Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue

West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue

Rocket Corporation Limited
18 Viaduct Harbour Avenue