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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Other (Other) | Sc Johnson & Son Inc |
Wisconsin 53403 Usa United States |
26 Jan 1961 - |
Ultimate Holding Company
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
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
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