Shortcuts

Revlon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040974477
NZBN
780
Company Number
Registered
Company Status
11566790
GST Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
Level 2
19 Great South Road, Newmarket
Auckland 1051
New Zealand
Physical & registered & service address used since 06 Nov 2017
Level 2
19 Great South Road, Newmarket
Auckland 1051
New Zealand
Office & delivery address used since 14 Oct 2019
Locked Bag 10007
Sydney 2001
Australia
Postal address used since 28 Oct 2022

Revlon New Zealand Limited, a registered company, was registered on 24 Mar 1908. 9429040974477 is the NZBN it was issued. "Cosmetic wholesaling" (ANZSIC F372010) is how the company was classified. The company has been managed by 26 directors: Antonio Turri - an active director whose contract began on 25 Sep 2020,
Elizabeth Jane Reilly - an active director whose contract began on 25 Sep 2020,
Michael S. - an inactive director whose contract began on 16 Oct 2000 and was terminated on 25 Sep 2020,
Valerie Gisele Riley - an inactive director whose contract began on 08 Aug 2017 and was terminated on 25 Sep 2020,
Yossi A. - an inactive director whose contract began on 02 Oct 2017 and was terminated on 13 Mar 2020.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Locked Bag 10007, Sydney, 2001 (type: postal, office).
Revlon New Zealand Limited had been using Level 2, 19 Great South Road, Newmarket, Auckland as their registered address up until 06 Nov 2017.
Other names for this company, as we found at BizDb, included: from 27 Jan 1971 to 21 Dec 1984 they were called Middows Taylor Limited, from 24 Mar 1908 to 27 Jan 1971 they were called Middows Brothers and Taylor Limited and from 24 Mar 1908 to 27 Jan 1971 they were called Middows Brothers and Taylor Limited.
A total of 50000 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (0%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 49999 shares (100%).

Addresses

Principal place of activity

Level 2, 19 Great South Road, Newmarket, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 2, 19 Great South Road, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 19 Jul 2017 to 06 Nov 2017

Address #2: Level 2, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Nov 2014 to 19 Jul 2017

Address #3: Level 2, 4 Fred Thomas Drive, Takapuna, Auckland New Zealand

Registered & physical address used from 05 Jul 2002 to 03 Nov 2014

Address #4: Kawana St, Northcote, Auckland

Registered address used from 30 Jun 1997 to 05 Jul 2002

Address #5: 19-21 Kawana Street, Northcote, Auckland

Physical address used from 30 Jun 1997 to 05 Jul 2002

Contact info
61 2 88759831
31 Oct 2018 Phone
suet.ng@revlon.com
28 Oct 2019 nzbn-reserved-invoice-email-address-purpose
suet.ng@revlon.com
31 Oct 2018 Email
www.revlonanz.com
31 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Revlon Consumer Products Corporation New York
NY 10004
United States
Other Revlon Consumer Products Corporation New York
NY 10004
United States
Shares Allocation #2 Number of Shares: 49999
Other (Other) Revlon International Corporation New York
NY 10004
United States
Other Revlon International Corporation New York
NY 10004
United States

Ultimate Holding Company

15 Oct 2019
Effective Date
Revlon International Corporation
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Antonio Turri - Director

Appointment date: 25 Sep 2020

ASIC Name: Revlon Australia Pty Limited

Address: North Ryde, New South Wales, 2113 Australia

Address: Strathfield, New South Wales, 2135 Australia

Address used since 25 Sep 2020


Elizabeth Jane Reilly - Director

Appointment date: 25 Sep 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 25 Sep 2020


Michael S. - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 25 Sep 2020

Address: Connecticut 06897, United States Of, America, United States

Address used since 26 Mar 2001


Valerie Gisele Riley - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 25 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Aug 2017


Yossi A. - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 13 Mar 2020

Address: Apt. 14c, New York, Ny, 10010 United States

Address used since 02 Oct 2017


Mitra H. - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 07 Nov 2019

Address: Apartment 6c, New York, 10019 United States

Address used since 14 Oct 2016


Murray James Mcclennan - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 21 Aug 2017

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 11 Feb 2016


Mike Mckenzie - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 29 Jan 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Apr 2014


Lucinda T. - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 30 Apr 2015

Address: 405 Broadway, New York, 10013 United States

Address used since 09 Dec 2013


Lawrence A. - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 30 Sep 2014

Address: New York, 10012 United States

Address used since 02 Oct 2013


Geoffrey Ronald Mattar - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 04 Apr 2014

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 22 Oct 2009


Hyrum Timothy Ricks - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 31 Mar 2014

Address: Scarsdale, New York 10583, United States,

Address used since 30 Mar 2000


Lauren G. - Director (Inactive)

Appointment date: 10 Sep 2012

Termination date: 06 Dec 2013

Address: New York City, Ny, 10023 United States

Address used since 10 Sep 2012


Alan Timothy Ennis - Director (Inactive)

Appointment date: 27 Jul 2009

Termination date: 01 Oct 2013

Address: Scotch Plains Nj 07076, United States Of America,

Address used since 27 Jul 2009


Robert Keith Kretzman - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 10 Sep 2012

Address: Stamford, Ct 069003, U S A,

Address used since 21 Jul 1998


David Larry Kennedy - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 27 Jul 2009

Address: Apartment 32a, New York Ny 10017, Usa,

Address used since 28 Aug 2006


Thomas Edward Mcguire - Director (Inactive)

Appointment date: 28 Oct 2003

Termination date: 02 Mar 2006

Address: New York, Ny 10019, United States Of America,

Address used since 28 Oct 2003


Douglas Haven Greeff - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 28 Oct 2003

Address: Connecticut 06840, United States Of, America,

Address used since 19 Jun 2000


Wade Hampton Nichols Iii - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 01 Oct 2000

Address: New York 10021, N Y 10708, U S A,

Address used since 21 Jul 1998


Francis John Gehrmann - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 10 May 2000

Address: Whippany N J 07981, U S A,

Address used since 21 Jul 1998


Wayne Norman Tarrant - Director (Inactive)

Appointment date: 16 May 1990

Termination date: 04 Apr 2000

Address: Whitford, Auckland,

Address used since 16 May 1990


John William Raymond Murphy - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 21 Jul 1998

Address: Darling Point, Nsw 2027, Australia,

Address used since 06 Aug 1991


H Timothy Ricks - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 21 Jul 1998

Address: Scarsdale, Ny 10583, U S A,

Address used since 06 Aug 1991


Jerry Levin - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 21 Jul 1998

Address: New York, N Y 10021, U.s.a.,

Address used since 06 Aug 1991


William H Frank - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 31 Dec 1991

Address: Saddle River, New Jersey 07458, Usa,

Address used since 06 Aug 1991


Duane Miller - Director (Inactive)

Appointment date: 01 Feb 1990

Termination date: 31 Jul 1991

Address: New York, Usa,

Address used since 01 Feb 1990

Nearby companies

Parkside Homes Limited
Level 3

Glenbrook Homes Limited
Level 3

Scd Limited
19 Great South Road

Stewart Construction & Development Limited
19 Great South Road

Dato Limited
Level 2

The Conference Of Churches In Aotearoa -new Zealand
C/-presbyterian Savings And Development

Similar companies

Dateline Imports Limited
4th Floor

Infinite Trading Limited
4th Floor

Nature's Beauty (nz) Limited
Mcelroy Dutt & Thomson

Palmas Limited
Suite 1, 10 Manukau Road

South Pacific Amenities Limited
Ground Floor

World Beaute Limited
163 Gillies Avenue