Shortcuts

Nike New Zealand Company

Type: Nz Unlimited Company (Ultd)
9429039058393
NZBN
522606
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371220
Industry classification code
Footwear Wholesaling
Industry classification description
Current address
Level 18
80 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Jul 2019
Gpo Box 1642
Melbourne Victoria 3000
Australia
Postal address used since 22 Jun 2020
Level 18
80 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 22 Jun 2020

Nike New Zealand Company, a registered company, was launched on 23 Sep 1991. 9429039058393 is the NZBN it was issued. "Footwear wholesaling" (ANZSIC F371220) is how the company is classified. This company has been run by 33 directors: Ashley William Reade - an active director whose contract started on 01 Oct 2016,
Phillip James Utting - an active director whose contract started on 31 Aug 2017,
Mary H. - an active director whose contract started on 30 Sep 2022,
Catherine S. - an active director whose contract started on 20 Mar 2023,
Amy M. - an inactive director whose contract started on 09 Mar 2021 and was terminated on 20 Mar 2023.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: registered, service).
Nike New Zealand Company had been using Level 4, 9A Hargreaves Street, Freemans Bay, Auckland as their registered address up to 10 Jul 2019.
Former names for the company, as we established at BizDb, included: from 29 Nov 1991 to 16 May 2008 they were called Nike New Zealand Limited, from 23 Sep 1991 to 29 Nov 1991 they were called Kalish Holdings Limited.

Addresses

Other active addresses

Address #4: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 24 Jan 2024

Principal place of activity

Level 18, 80 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 9a Hargreaves Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 24 Sep 2012 to 10 Jul 2019

Address #2: Level 1 The Mercari Centre, 15 Mercari Way, Albany, Auckland 1330 New Zealand

Physical & registered address used from 30 Nov 1999 to 24 Sep 2012

Address #3: 50 Anzac Road, Browns Bay, Auckland

Registered & physical address used from 30 Nov 1999 to 30 Nov 1999

Address #4: 66 Wyndha Street, Auckland

Registered address used from 11 Feb 1992 to 30 Nov 1999

Contact info
63 9292 9352
22 Jun 2020 Phone
Phillip.Utting@nike.com
22 Jun 2020 Email
brent.grimwood@nike.com
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 31616477

Annual return filing month: June

Financial report filing month: May

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 31616477
Other (Other) Nike Retail B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nike Nz Holding B.v.
Other Null - Nike Inc
Other Nike Inc

Ultimate Holding Company

21 Jul 1991
Effective Date
Nike Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1 Sw Bowerman Dr
Beaverton /oregon 97005
United States
Address
Directors

Ashley William Reade - Director

Appointment date: 01 Oct 2016

ASIC Name: Nike Australia Pty. Ltd.

Address: Melbourne Victoria, 3000 Australia

Address: Abbotsford, 3067 Australia

Address: Sandringham 3191, Vic Australia

Address used since 01 Oct 2016

Address: Abbotsford, 3067 Australia


Phillip James Utting - Director

Appointment date: 31 Aug 2017

Address: Cheltenham Victoria, 3192 Australia

Address used since 17 Feb 2022

Address: Brighton, 3186 Australia

Address used since 09 Feb 2021

Address: Cheltenham, 3192 Australia

Address used since 31 Aug 2017


Mary H. - Director

Appointment date: 30 Sep 2022


Catherine S. - Director

Appointment date: 20 Mar 2023


Amy M. - Director (Inactive)

Appointment date: 09 Mar 2021

Termination date: 20 Mar 2023


Ann M. - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 30 Sep 2022

Address: Portland, Oregon, 97225 United States

Address used since 18 Feb 2018

Address: Portland, Oregon, 97214 United States

Address used since 01 Oct 2016


Sarah M. - Director (Inactive)

Appointment date: 02 Oct 2020

Termination date: 09 Mar 2021


Carl G. - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 02 Oct 2020

Address: Portland, 97219 United States

Address used since 01 Dec 2018


Ann H. - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 Dec 2018

Address: Oregon, 97219 United States

Address used since 01 Jul 2016


Michael Mcneel Caird - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 31 Aug 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 15 Sep 2011


John C. - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 01 Oct 2016

Address: Beaverton, Oregon, 97007 United States

Address used since 24 Jun 2015


Andrew Damien Poole - Director (Inactive)

Appointment date: 15 Oct 2013

Termination date: 01 Oct 2016

ASIC Name: Nike Australia Pty. Ltd.

Address: Abbotsford Victoria, 3067 Australia

Address: Abbotsford Victoria, 3067 Australia

Address: Canterbury Victoria, 3126 Australia

Address used since 21 Feb 2015


Thomas P. - Director (Inactive)

Appointment date: 09 Jan 2015

Termination date: 01 Jul 2016

Address: Oregon, 97034 United States

Address used since 09 Jan 2015


Roland W. - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 09 Jan 2015

Address: Lake Oswego, Oregon, 97035 United States

Address used since 01 Aug 2013


Paul Joseph Faulkner - Director (Inactive)

Appointment date: 12 Aug 2008

Termination date: 15 Oct 2013

Address: Kew 3101, Melbourne, Victoria, Australia,

Address used since 12 Aug 2008


Joaquin H. - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 01 Aug 2013

Address: Banks, Oregon, 97106 United States

Address used since 01 Sep 2010


Mark Rusher - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 15 Sep 2011

Address: Kawakawa Bay, Auckland 2025, Auckland 2585,

Address used since 12 May 2010


Jayme Vincent Martin - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 01 Sep 2010

Address: Portland, Oregon 97221,

Address used since 01 Mar 2010


Roland Paul Wolfram - Director (Inactive)

Appointment date: 19 Jul 2005

Termination date: 01 Mar 2010

Address: Lake Oswego, Oregon 97035, United States Of America,

Address used since 19 Jul 2005


James Cecil Carter - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 01 Mar 2010

Address: Portland, Oregan 97202, Usa,

Address used since 01 Jan 2008


Paul Arthur Zadoff - Director (Inactive)

Appointment date: 05 Jul 2005

Termination date: 12 Aug 2008

Address: Balwyn Vic 3103, Australia,

Address used since 05 Jul 2005


Lindsay Douglas Stewart - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Jan 2008

Address: Beaverton, Oregon 97005, U S A,

Address used since 31 Mar 1999


Anthony Balfour - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 17 Jun 2005

Address: East Brighton, Vic 3187, Australia,

Address used since 30 Jun 2004


Melvin Gordon Sutton - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 31 Jul 2002

Address: Blackrock 3193, Melbourne, Australia,

Address used since 13 Jun 2002


Richard James Bowman - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 27 Nov 2000

Address: Kumeu, Auckland 1250,

Address used since 31 Mar 1999


Richard Reid - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 31 Mar 1999

Address: Birkenhead, Auckland,

Address used since 30 Jun 1995


Michael Philip Benusa - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 30 Jun 1998

Address: Redhill Peninsula, Hong Kong,

Address used since 16 May 1997


Antony Dunbar Peddie - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 16 May 1997

Address: Beaumaris, Victoria 3193, Australia,

Address used since 28 Jan 1992


Brian Shirley - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 16 Apr 1997

Address: Takapuna, Auckland,

Address used since 30 Jun 1995


Richard Bowman - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 16 Apr 1997

Address: R D 1, Kumeu, Auckland,

Address used since 30 Jun 1995


Neal Arthur Lauridsen - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 30 Jun 1995

Address: 42 Stanley Village Road, Stanley, Hong Kong,

Address used since 28 Jan 1992


Peter Henry Garbett - Director (Inactive)

Appointment date: 01 May 1994

Termination date: 30 Jun 1995

Address: Herne Bay, Auckland,

Address used since 01 May 1994


Michael Edward Casey - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 25 Feb 1993

Address: Birkenhead, Auckland,

Address used since 28 Jan 1992

Nearby companies

Strata Securities Limited
Level 4

Sgh Sunshine Limited
Level 4, The Learning Wave House

Unimarket Holdings Limited
9a Hargreaves Street

Unimarket Nz Limited
9a Hargreaves Street

The Learning Wave Limited
Level 3

Strata Advances Limited
Level 4, The Learning Wave House

Similar companies

Bocara Limited
Level 8

Emporio Italia Limited
48/52 Wyndham Street

Footrest Limited
Level 3, 16 College Hill

Maggielamu Limited
23 Union Street

New Balance New Zealand Limited
20 Beaumont Street

Sass Clothing Limited
C/-level 11, Brookfields Lawyers