Shortcuts

Britax Childcare Nz Limited

Type: NZ Limited Company (Ltd)
9429039478085
NZBN
384777
Company Number
Registered
Company Status
Current address
28-30 Constellation Drive
Roisedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Jan 2020
38-30 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Jan 2020
28-30 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 05 Feb 2020

Britax Childcare Nz Limited was started on 13 May 1988 and issued a New Zealand Business Number of 9429039478085. This registered LTD company has been supervised by 20 directors: Madanlal Vanmari Patel - an active director whose contract started on 06 Jul 2015,
Dirk Jan Peereboom Voller - an active director whose contract started on 15 Feb 2019,
David Rodney Jackson - an inactive director whose contract started on 31 Mar 2015 and was terminated on 15 Feb 2019,
Rhys Peter Campbell - an inactive director whose contract started on 30 Jul 2012 and was terminated on 06 Jul 2015,
Jeffrey Mark Darmanin - an inactive director whose contract started on 01 Feb 2014 and was terminated on 19 Dec 2014.
According to our data (updated on 21 Feb 2024), the company registered 3 addresses: 28-30 Constellation Drive, Rosedale, Auckland, 0632 (physical address),
28-30 Constellation Drive, Rosedale, Auckland, 0632 (registered address),
28-30 Constellation Drive, Rosedale, Auckland, 0632 (service address),
28-30 Constellation Drive, Roisedale, Auckland, 0632 (other address) among others.
Up to 05 Feb 2020, Britax Childcare Nz Limited had been using Unit 7/101 Diana Drive, Glenfield, Auckland as their registered address.
BizDb identified past names used by the company: from 16 Aug 1988 to 22 Oct 2002 they were called Britax Child-Care Products Nz Limited, from 13 May 1988 to 16 Aug 1988 they were called Curragh Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Britax Childcare Pty Limited (an other) located at Port Melbourne, Victoria, Australia postcode 3207.

Addresses

Previous addresses

Address #1: Unit 7/101 Diana Drive, Glenfield, Auckland New Zealand

Registered & physical address used from 08 Oct 2001 to 05 Feb 2020

Address #2: Level 30 Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered address used from 08 Oct 2001 to 08 Oct 2001

Address #3: Level 30, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 08 Oct 2001 to 08 Oct 2001

Address #4: Russell Mcveagh Mckenzie Bartleet & Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered & physical address used from 13 Nov 2000 to 08 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Britax Childcare Pty Limited Port Melbourne
Victoria, Australia
3207
Australia

Ultimate Holding Company

25 Mar 2018
Effective Date
Britax Childcare Pty Ltd
Name
Registered Company In Australia
Type
6773600
Ultimate Holding Company Number
AU
Country of origin
Directors

Madanlal Vanmari Patel - Director

Appointment date: 06 Jul 2015

ASIC Name: Britax Childcare Pty Ltd

Address: Victoria, 3150 Australia

Address used since 06 Jul 2015

Address: Sunshine, Victoria, 3020 Australia

Address: Sunshine, Victoria, 3020 Australia

Address: Port Melbourne, Victoria, 3207 Australia


Dirk Jan Peereboom Voller - Director

Appointment date: 15 Feb 2019

ASIC Name: Britax Childcare Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 15 Feb 2019

Address: Port Melbourne, Victoria, 3207 Australia


David Rodney Jackson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 15 Feb 2019

ASIC Name: Britax Childcare Pty Ltd

Address: Glen Iris, Victoria, 3146 Australia

Address used since 31 Mar 2015

Address: Port Melbourne, Victoria, 3207 Australia

Address: Sunshine, Victoria, 3020 Australia

Address: Sunshine, Victoria, 3020 Australia


Rhys Peter Campbell - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 06 Jul 2015

ASIC Name: Britax Childcare Pty Ltd

Address: Sunshine, Victoria, 3020 Australia

Address: Bentleigh East Vic, 3165 Australia

Address used since 30 Jul 2012

Address: Sunshine, Victoria, 3020 Australia


Jeffrey Mark Darmanin - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 19 Dec 2014

Address: Port Melbourne, 3207 Australia

Address used since 01 Feb 2014


Maurice James Taylor Mcgrath - Director (Inactive)

Appointment date: 06 Feb 2012

Termination date: 31 Jan 2014

Address: Elsternwick Vic, 3165 Australia

Address used since 06 Feb 2012


Ben Hancock - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 30 Jun 2012

Address: Carnegie Vic 3163, Australia,

Address used since 01 Jun 2010


Jeffrey Mark Darmanin - Director (Inactive)

Appointment date: 21 Jul 2003

Termination date: 03 Feb 2012

Address: Port Melbourne 3207, Victoria, Australia,

Address used since 06 Sep 2006


Godfrey Alexander Scicluna - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 03 May 2010

Address: Mentone, Victoria 3194, Australia,

Address used since 13 Jun 2007


Andrew John Stafford - Director (Inactive)

Appointment date: 14 Mar 2002

Termination date: 28 Feb 2007

Address: The Village Green, Biddestone, Wiltshire Sn14 7dg, England,

Address used since 14 Mar 2002


Bernard Desmond Brogan - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 12 May 2005

Address: Eggington Road, Etwall, Derby, De65 6nq, England,

Address used since 10 Sep 2001


Frank Mark Beard - Director (Inactive)

Appointment date: 03 Jun 2002

Termination date: 30 Aug 2004

Address: Ivanhoe 3079, Victoria, Australia,

Address used since 03 Jun 2002


Brian Robert Gaskett - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 11 Oct 2002

Address: Wallan, Victoria, Australia,

Address used since 30 Apr 1993


Evan Taylor Jones - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 09 Nov 2001

Address: Barbon Kirkby, Lonsdale Cumbria La6 2lw, England,

Address used since 29 Aug 1994


John Maxwell Collings - Director (Inactive)

Appointment date: 18 Jun 1996

Termination date: 09 Nov 2001

Address: Remuera, Auckland,

Address used since 18 Jun 1996


Richard Egerton Christopher Marton - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 08 Nov 2000

Address: Ascot, Berkshire, England,

Address used since 19 Oct 1990


Francis Xavier Quin - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 18 Jun 1996

Address: Birkenhead, Auckland,

Address used since 19 Oct 1990


Christopher Stanley Smith - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 03 Aug 1994

Address: Manor Park Harrington, Worcs Wr11 5nr, England,

Address used since 23 Jul 1990


Ronald Colin Yeates - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 19 Jul 1994

Address: Mt Waverley, Victoria, Australia,

Address used since 19 Oct 1990


Thomas Charles Cannon - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 11 May 1993

Address: Solihull, United Kingdom,

Address used since 19 Oct 1990

Nearby companies

Kanji Foodmart Limited
116 Chivalry Road

Lj Concept Investment Limited
114 Chivalry Road

Dynamic Cleaning Limited
126a Chivalry Road

En Technologies (nz) Limited
Unit 14, 111 Diana Drive

Electroless Coating Systems Limited
Unit 14 / 111 Diana Drive

Cuisine India Nz Limited
Shop 5, 112 Chivalry Road