Pz Cussons (New Zealand) Pty Ltd, a registered company, was launched on 12 Jan 1988. 9429039490117 is the business number it was issued. The company has been managed by 42 directors: Bronwyn Stackpole person authorised for service whose contract began on 31 Aug 2020,
Bronwyn Stackpole - an active person authorised for service whose contract began on 31 Aug 2020,
Alastair Smith - an active director whose contract began on 09 Sep 2022,
Daniel Aylward - an active director whose contract began on 30 Nov 2022,
Kevin M. - an active director whose contract began on 01 Mar 2023.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (postal address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (registered address),
Building A, Level 1, 13-15 Compark Circuit, Mulgrave, 3170 (postal address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (office address) among others.
Pz Cussons (New Zealand) Pty Ltd had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 06 Oct 2021.
Other names for this company, as we found at BizDb, included: from 12 Jan 1988 to 22 Oct 2002 they were named Cussons (New Zealand) Pty. Limited.
Other active addresses
Address #4: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Postal address used from 21 Dec 2023
Principal place of activity
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 31 Aug 2020 to 06 Oct 2021
Address #2: Ground Floor, Building 3, Central Park Corporate Centre,, 666 Great South Road, Ellerslie, Auckland, 2150 New Zealand
Registered address used from 24 Oct 2017 to 31 Aug 2020
Address #3: 71-77 Richard Pearse Drive, Mangere, Auckland, 2150 New Zealand
Registered address used from 27 May 2013 to 24 Oct 2017
Address #4: Building C, 4 Pacific Rise, Mt. Wellington, Auckland New Zealand
Registered address used from 30 Oct 2007 to 30 Oct 2007
Address #5: 302 Great South Road, Greenlane, Auckland
Registered address used from 06 Nov 2006 to 30 Oct 2007
Address #6: Cussons New Zealand, 16-18 Fisher Crescent, Mount Wellington, Auckland
Registered address used from 17 Oct 2000 to 06 Nov 2006
Basic Financial info
Annual return filing month: October
Financial report filing month: May
Annual return last filed: 03 Nov 2023
Country of origin: AU
Bronwyn Stackpole - Person Authorised For Service
Appointment date: 31 Aug 2020
Address: Auckland, 1140 New Zealand
Address used since 31 Aug 2020
Bronwyn Stackpole - Person Authorised for Service
Appointment date: 31 Aug 2020
Address: Auckland, 1140 New Zealand
Address used since 31 Aug 2020
Address: Auckland, 1140 New Zealand
Address used since 31 Aug 2020
Alastair Smith - Director
Appointment date: 09 Sep 2022
Address: Black Rock, Vic, 3193 Australia
Address used since 27 Sep 2022
Daniel Aylward - Director
Appointment date: 30 Nov 2022
Address: Glen Iris, Vic, 3146 Australia
Address used since 01 Dec 2022
Kevin M. - Director
Appointment date: 01 Mar 2023
Rowan Jon Brittain - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 01 Dec 2022
Address: Brighton East, Vic, 3187 Australia
Address used since 30 May 2017
Rob S. - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 09 Sep 2022
Address: Sandringham, Vic, 3191 Australia
Address used since 20 Apr 2016
Address: Brighton East, Vic, 3187 Australia
Address used since 20 Apr 2016
Matt Lear - Person Authorised For Service
Appointment date: 24 Oct 2017
Termination date: 31 Aug 2020
Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand
Address used from 24 Oct 2017 to 31 Aug 2020
Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand
Address used since 24 Oct 2017
Matt Lear - Person Authorised for Service
Appointment date: 24 Oct 2017
Termination date: 31 Aug 2020
Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand
Address used from 24 Oct 2017 to 31 Aug 2020
Neill C. - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 30 May 2020
Michelle Redington - Person Authorised For Service
Termination date: 24 Oct 2017
Address: Pwc Tower,188 Quay Street,auckland, New Zealand
Address used from 11 Dec 2008 to 24 Oct 2017
Michelle Redington - Person Authorised for Service
Termination date: 24 Oct 2017
Address: Pwc Tower,188 Quay Street,auckland, New Zealand
Address used from 11 Dec 2008 to 24 Oct 2017
Dean Rodney Stephens - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 30 Jun 2016
Address: Greenvale, Vic, 3059 Australia
Address used since 27 Sep 2010
Anthony Nigel Simonsz - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 13 Apr 2016
Address: Camberwell, Vic, 3124 Australia
Address used since 15 Jul 2014
Rory Graeme Paul Gration - Director (Inactive)
Appointment date: 08 Aug 2011
Termination date: 01 Jun 2015
Address: Canterbury, Vic, 3126 Australia
Address used since 26 Aug 2011
Constantinos Gendis - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 31 Jul 2014
Address: Beaumaris, Vic, 3193 Australia
Address used since 15 Oct 2012
Patrick James Maguire - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 21 Feb 2014
Address: 236 Highett Road, Highett Vic, 3190 Australia
Address used since 13 Jan 2012
Renee Anne Monkman - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 30 Aug 2013
Address: St Kilda East, Vic, 3183 Australia
Address used since 02 Jun 2011
Constantinos Gendis - Director (Inactive)
Appointment date: 15 Dec 2012
Termination date: 15 Dec 2012
Address: Beaumaris, Vic, 3193 Australia
Address used since 01 Mar 2013
Rory Graeme Paul Gration - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 12 Oct 2012
Address: Canterbury, Vic, 3126 Australia
Address used since 01 Mar 2013
Christopher Gerard How - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 05 Oct 2012
Address: Torrak, Vic, 3142 Australia
Address used since 16 Feb 2012
Sven Straub - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 16 Dec 2011
Address: Upwey, Vic, 3158 Australia
Address used since 05 Jul 2011
Lisa Dianne Sharp - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 03 Oct 2011
Address: Williamstown, Vic, 3016 Australia
Address used since 01 Nov 2008
Wayne David Horrobin - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 08 Aug 2011
Address: Brighton, Vic, 3186 Australia
Address used since 27 Sep 2010
Scott David Wilson - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 06 May 2011
Address: Bentleigh, Vic, 3204 Australia
Address used since 03 Dec 2007
Josephine Anne Holdstock - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 06 May 2011
Address: 55 Stanley Street, Richmond Vic, 3121 Australia
Address used since 01 Aug 2008
Vanessa Louise Dunne - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 06 May 2011
Address: Black Rock, Vic, 3193 Australia
Address used since 01 Nov 2008
Georgios Fatouros - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 01 Nov 2010
Address: Camberwell, Vic, 3124 Australia
Address used since 23 Mar 2006
George K. - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 26 Aug 2010
Mark John Davey - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 26 Aug 2010
Address: Aspendale Gardens, Victoria, 3195 Australia
Address used since 01 Jul 2007
Anthony Nigel Simonsz - Director (Inactive)
Appointment date: 01 Jul 2007
Termination date: 01 Nov 2008
Address: Mitcham, Victoria 3132, Australia,
Address used since 01 Jul 2007
Brian Haldane - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 04 Mar 2006
Address: Camberwell, Vic 3124, Australia,
Address used since 29 Sep 1998
Christopher Graham Davis - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 31 Dec 2005
Address: Mount Waverly, Vic 3149, Australia,
Address used since 22 Aug 2001
Nicholas Mones - Director (Inactive)
Appointment date: 02 Jun 2003
Termination date: 11 Feb 2005
Address: Balwyn North, Vic 3104, Australia,
Address used since 02 Jun 2003
Costantin Nicoloulias - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 16 Jun 2003
Address: Bowden, Cheshire, W.a. 143jh, England,
Address used since 22 Mar 2001
Michael Norman Johnson - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 25 May 2003
Address: Brigthon, Victoria 3930, Australia,
Address used since 10 Jan 2002
Thomas Harrison - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 31 Dec 2001
Address: Tatten Hall, Cheshire Ch 39ez, England,
Address used since 12 Jan 1988
Michael Andris Bracka - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 22 Aug 2001
Address: Dandendong Vic 3175, Australia,
Address used since 24 Sep 1997
Kieran Winston Callan - Director (Inactive)
Appointment date: 11 Jan 1996
Termination date: 31 Jan 1998
Address: Mount Eliza Vic 3931, Australia,
Address used since 11 Jan 1996
William Maurice Simon Veen - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 02 Jan 1998
Address: Glen Waverley 3150, Australia,
Address used since 12 Jan 1988
Andreas George Mantzavinos - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 11 Jan 1996
Address: Wheelers Hill, Victoria, Australia,
Address used since 12 Jan 1988
Anthony Kanellis - Director (Inactive)
Appointment date: 12 Jan 1988
Termination date: 11 Jan 1996
Address: Hale, Cheshire, England,
Address used since 12 Jan 1988
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road
Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park