Colgate-Palmolive Retirement Trustee Limited, a registered company, was registered on 31 Oct 2016. 9429043402878 is the number it was issued. This company has been supervised by 6 directors: Paul Gerard Drummond - an active director whose contract started on 31 Oct 2016,
Karl Richard Williams - an active director whose contract started on 19 Jul 2022,
Alexander Opie - an active director whose contract started on 01 Feb 2024,
John William Garside - an inactive director whose contract started on 31 Oct 2016 and was terminated on 31 Dec 2023,
David Bruce Sharman - an inactive director whose contract started on 06 Oct 2017 and was terminated on 12 Aug 2022.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 20 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Colgate-Palmolive Retirement Trustee Limited had been using Level 8, 113-119 The Terrace, Wellington Central, Wellington as their physical address until 11 Sep 2018.
One entity owns all company shares (exactly 100 shares) - Colgate-Palmolive Limited - located at 6011, 105 Carlton Gore Road, Newmarket, Auckland.
Previous address
Address #1: Level 8, 113-119 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 31 Oct 2016 to 11 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Colgate-palmolive Limited Shareholder NZBN: 9429000071833 |
105 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
31 Oct 2016 - |
Ultimate Holding Company
Paul Gerard Drummond - Director
Appointment date: 31 Oct 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Oct 2016
Karl Richard Williams - Director
Appointment date: 19 Jul 2022
Address: Caringbah South, New South Wales, 2229 Australia
Address used since 19 Jul 2022
Alexander Opie - Director
Appointment date: 01 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2024
John William Garside - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 31 Dec 2023
Address: South Perth, 5012 Australia
Address used since 11 Sep 2023
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 31 Oct 2016
David Bruce Sharman - Director (Inactive)
Appointment date: 06 Oct 2017
Termination date: 12 Aug 2022
Address: Avalon, Wellington, 5011 New Zealand
Address used since 06 Oct 2017
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 19 Feb 2018
Greg Jason Selby - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 03 Oct 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 31 Oct 2016
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street