Shortcuts

S.c. Johnson & Son Proprietary Limited

Type: NZ Limited Company (Ltd)
9429000006378
NZBN
73374
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Level 8, 79 Queen St
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Apr 2014
Level 8, 79 Queen St
Auckland 1010
New Zealand
Office & delivery address used since 09 Apr 2019
Private Bag 92 909
Onehunga
Auckland 6 1643
New Zealand
Postal address used since 09 Apr 2019

S.c. Johnson & Son Proprietary Limited, a registered company, was started on 26 Jan 1961. 9429000006378 is the New Zealand Business Number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been supervised by 29 directors: Joel David Fraunfelder - an active director whose contract started on 12 May 2016,
Piyush Mittal - an active director whose contract started on 26 Mar 2021,
Lee Kin Lau - an active director whose contract started on 11 Jun 2021,
Miles Rov Kent - an active director whose contract started on 15 Sep 2023,
Claire Smith - an inactive director whose contract started on 11 Jun 2021 and was terminated on 15 Sep 2023.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 79 Queen St, Auckland, 1010 (category: office, delivery).
S.c. Johnson & Son Proprietary Limited had been using 21-23 Vestey Drive, Mt Wellington, Auckland as their physical address until 28 Apr 2014.
Other names used by this company, as we identified at BizDb, included: from 03 Jul 1978 to 06 Nov 1986 they were called Johnson Wax New Zealand Limited, from 26 Jan 1961 to 03 Jul 1978 they were called Johnson's Wax Of New Zealand Limited.
One entity owns all company shares (exactly 750000 shares) - Sc Johnson & Son Inc - located at 1010, Wisconsin 53403, Usa.

Addresses

Principal place of activity

Level 8, 79 Queen St, Auckland, 1010 New Zealand


Previous addresses

Address #1: 21-23 Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 26 Nov 1996 to 28 Apr 2014

Address #2: 21-23 Vestey Drive, Mt Wellington, Auckland New Zealand

Registered address used from 16 Dec 1995 to 28 Apr 2014

Address #3: 29 Mahunga Drive, Mangere, Auckland

Registered address used from 16 Dec 1995 to 16 Dec 1995

Contact info
64 9 5732850
09 Apr 2019 Phone
lcompor@scj.com
11 Apr 2019 Email
lcompor@scj.com
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
scjohnson.com
11 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Other (Other) Sc Johnson & Son Inc Wisconsin 53403
Usa

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Sc Johnson And Son Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Joel David Fraunfelder - Director

Appointment date: 12 May 2016

Address: Jalan Chempenai, Bukit Damansara, Kuala Lumpur, 50490 Malaysia

Address used since 12 May 2016


Piyush Mittal - Director

Appointment date: 26 Mar 2021

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: North Ryde, 2113 Australia

Address used since 24 Apr 2021

Address: Lane Cove, 2066 Australia

Address: 37 Victor Street, Chatswood, 2067 Australia

Address used since 26 Mar 2021


Lee Kin Lau - Director

Appointment date: 11 Jun 2021

Address: 18 Pak Pat Shan Road, Tia Tam, Hong Kong SAR China

Address used since 11 Jun 2021


Miles Rov Kent - Director

Appointment date: 15 Sep 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Sep 2023


Claire Smith - Director (Inactive)

Appointment date: 11 Jun 2021

Termination date: 15 Sep 2023

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Lane Cove, 2066 Australia

Address: Belrose, 2085 Australia

Address used since 11 Jun 2021


Kurt Martin Jonathon Hegvold - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 11 Jun 2021

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Castle Cove, 2067 Australia

Address used since 20 Jul 2018

Address: Lane Cove, 2066 Australia


Mauro Ramos - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 11 Jun 2021

Address: Laman Sentral Berjaya, No105, Jalan Ampang Kuala Lumur, 50450 Malaysia

Address used since 28 Aug 2020


Claire Smith - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 22 Apr 2021

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Lane Cove West, Nsw, 2065 Australia

Address: Belrose, 2085 Australia

Address used since 31 Aug 2020


Roy Rivera - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 31 Aug 2020

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Lane Cove, 2066 Australia

Address: Willoughby, 2068 Australia

Address used since 28 Jul 2017


Max R. - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 28 Aug 2020

Address: Lititz Ap, 17543 United States

Address used since 12 May 2016


Luciana Limpo De Abreu Andrade - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 20 Jul 2018

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Seaforth, 2092 Australia

Address used since 30 Sep 2016

Address: Lane Cove, 2066 Australia

Address: Lane Cove, 2066 Australia


Christopher Arthur Goad - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 28 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2016


Mark Anthony Dahms - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 28 Jul 2017

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Lane Cove West, 2066 Australia

Address: Mosman, 2088 Australia

Address used since 30 Sep 2014

Address: Lane Cove West, 2066 Australia


Kurt Martin Jonathon Hegvold - Director (Inactive)

Appointment date: 12 May 2016

Termination date: 05 Aug 2016

ASIC Name: Sc Johnson & Son Pty Ltd

Address: Lane Cove, 2066 Australia

Address: Castle Cove, 2069 Australia

Address used since 12 May 2016

Address: Lane Cove, 2066 Australia


Maria Luisa Ortega Burgos - Director (Inactive)

Appointment date: 20 Sep 2013

Termination date: 30 Jun 2016

ASIC Name: S.c. Johnson & Son Pty Ltd

Address: Lane Cove, 2066 Australia

Address: Pymble, 2073 Australia

Address used since 04 Dec 2013

Address: Lane Cove, 2066 Australia


Ian James Martin - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 03 Mar 2014

Address: Pennant Hills Nsw, 2120 Australia

Address used since 01 Mar 2013


Terrence Hughes - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 20 Sep 2013

Address: Sydney, Nsw, 2073 Australia

Address used since 30 Jul 2010


Peter Mcloghlin - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 31 Mar 2013

Address: Fairlight, Nsw, Australia,

Address used since 23 Jan 2003


Patricio Abel Greco - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Jul 2010

Address: Pumble, Nsw 2073, Australia,

Address used since 01 May 2006


Michael Stewart Morris - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 05 Sep 2006

Address: Waikanae, New Zealand,

Address used since 18 Oct 1991


Steven Paul Stanbrook - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 05 Sep 2006

Address: Racine, Wisconsin 53402, Usa,

Address used since 01 May 2003


Anthony Onsley - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 28 Apr 2006

Address: Collaroy, Nsw 2067, Australia,

Address used since 01 Jul 2003


Richard J Palmersheim - Director (Inactive)

Appointment date: 06 Apr 2000

Termination date: 30 Jul 2003

Address: 160 Epping Lane Cove, Sydney, Australia,

Address used since 06 Apr 2000


David Francis Barnett - Director (Inactive)

Appointment date: 04 Nov 1994

Termination date: 28 Nov 2000

Address: Darlingpoint, N S W 2027, Australia,

Address used since 04 Nov 1994


Najib F Fayad - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 06 Apr 2000

Address: 160 Epping Road, Lane Cove, Sydney, N S W, Australia,

Address used since 23 Jul 1998


Stephen Douglas Adams - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 15 Oct 1998

Address: Wahroonga, Sydney 2076, Australia,

Address used since 12 Aug 1993


Guy Stewart Cooper - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 20 Oct 1997

Address: Killara, Nsw 2071, Sydney Australia,

Address used since 18 Oct 1991


Peter John Wilson Mcclure - Director (Inactive)

Appointment date: 15 Nov 1991

Termination date: 12 Aug 1993

Address: St Heliers, Auckland,

Address used since 15 Nov 1991


Brian Hall Picot - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 28 Jan 1993

Address: Epsom, Auckland,

Address used since 18 Oct 1991

Nearby companies

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Burnet Trustee Limited
Level 4, 21 Queen Street

Similar companies

Division 3 Limited
Level 7, 53 Fort Street

Emmerce Limited
Level 7, 53 Fort Street

Everlast International Limited
Suite E, Level 5, 300 Queen Street

New Zealand Global Ventures Limited
Level 1, 12-26 Swanson Street

Panpac Distributors Limited
Level 4, 52 Symonds Street

Ptl Creations Limited
Level 4, 52 Symonds Street