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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Britax Childcare Pty Limited |
Port Melbourne Victoria, Australia 3207 Australia |
13 May 1988 - |
Ultimate Holding Company
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
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