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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6950000 | |||
Other (Other) | Acn 105 235 569 - Mcpherson's Limited |
Kingsgrove Nsw 2208 Australia |
23 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Domenica Pty Limited |
Kingsgrove Nsw 2208 Australia |
23 May 1989 - 23 Dec 2019 |
Other | Domenica Pty Limited |
Kingsgrove Nsw 2208 Australia |
23 May 1989 - 23 Dec 2019 |
Other | Domenica Pty Limited |
Kingsgrove Nsw 2208 Australia |
23 May 1989 - 23 Dec 2019 |
Ultimate Holding Company
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
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