Stanley Black & Decker Nz Limited was started on 12 Nov 1957 and issued a New Zealand Business Number of 9429000069380. This registered LTD company has been run by 26 directors: Michael B. - an active director whose contract began on 03 Aug 2012,
Adrian Davis - an active director whose contract began on 29 Jun 2015,
James B. - an active director whose contract began on 25 May 2023,
Michael V. - an inactive director whose contract began on 31 Mar 2017 and was terminated on 27 May 2023,
Craig D. - an inactive director whose contract began on 31 Dec 2011 and was terminated on 31 Mar 2017.
As stated in our data (updated on 29 Mar 2024), the company filed 1 address: 20 El Kobar Drive, Highbrook Business Park, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 02 Apr 2013, Stanley Black & Decker Nz Limited had been using 5 Te Apunga Place, Mt Wellington, Auckland as their registered address.
BizDb found past names used by the company: from 12 Nov 1957 to 03 Aug 2012 they were called Black & Decker (New Zealand) Limited.
A total of 2033333 shares are issued to 3 groups (3 shareholders in total).
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 508333 shares) and includes
Black & Decker Holdings B.v. - located at 4622 Rg Bergen Op Zoom, The Netherlands.
The next share allotment (1500000 shares, 73.77%) belongs to 1 entity, namely:
Stanley Black & Decker Holdings S.a.r.l. (an other).
Other active addresses
Address #4: 20 El Kobar Drive, Highbrook Business Park, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 21 Apr 2023
Previous addresses
Address #1: 5 Te Apunga Place, Mt Wellington, Auckland New Zealand
Registered address used from 16 Feb 2007 to 02 Apr 2013
Address #2: 5 Te Apunga Place, Mt Wellington, Auckland New Zealand
Physical address used from 16 Feb 2007 to 11 Apr 2013
Address #3: 81 Hugo Johnston Drive, Penrose, Auckland
Physical & registered address used from 29 Jul 2004 to 16 Feb 2007
Address #4: 81 Hugo Johnson Drive, Penrose, Auckland
Registered address used from 06 Aug 2003 to 29 Jul 2004
Address #5: 483 Great North Road, Penrose, Auckland
Registered address used from 28 Jan 2000 to 06 Aug 2003
Address #6: 81 Hugo Johnson Drive, Penrose, Auckland
Physical address used from 28 Jan 2000 to 29 Jul 2004
Address #7: 483 Great North Road, Penrose, Auckland
Physical address used from 28 Jan 2000 to 28 Jan 2000
Address #8: 15 Freight Pl, Mangere, Auckland
Registered address used from 18 Feb 1994 to 28 Jan 2000
Basic Financial info
Total number of Shares: 2033333
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Other (Other) | Stanley Black & Decker Holdings S.a.r.l. | 13 May 2016 - | |
Shares Allocation #2 Number of Shares: 508333 | |||
Other (Other) | Black & Decker Holdings B.v. |
4622 Rg Bergen Op Zoom The Netherlands |
22 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1500000 | |||
Other (Other) | Stanley Black & Decker Holdings S.a.r.l. | 13 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Black & Decker Limited S.a.r.l. | 12 Nov 1957 - 13 May 2016 | |
Other | Black & Decker Overseas Holdings B.v. | 12 Nov 1957 - 22 Jul 2004 | |
Other | Null - Black & Decker Overseas Holdings B.v. | 12 Nov 1957 - 22 Jul 2004 | |
Other | Null - Black & Decker Limited S.a.r.l. | 12 Nov 1957 - 13 May 2016 |
Ultimate Holding Company
Michael B. - Director
Appointment date: 03 Aug 2012
Address: New Britain, CT 06053 United States
Address used since 08 Jul 2013
Adrian Davis - Director
Appointment date: 29 Jun 2015
ASIC Name: Stanley Black & Decker Australia Pty Ltd
Address: Bundalong, Victoria, 3730 Australia
Address used since 12 Jul 2023
Address: Court Park Orchards, Victoria, 3114 Australia
Address used since 24 Mar 2023
Address: Bundalong, Victoria, 3730 Australia
Address used since 22 Jun 2022
Address: Box Hill, Victoria, 3128 Australia
Address: Epping, Victoria, 3076 Australia
Address: Epping, Victoria, 3076 Australia
Address: Court Park Orchards, Victoria, 3144 Australia
Address used since 29 Jun 2015
James B. - Director
Appointment date: 25 May 2023
Michael V. - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 27 May 2023
Address: Southbury, Connecticut, 06488 United States
Address used since 31 Mar 2017
Craig D. - Director (Inactive)
Appointment date: 31 Dec 2011
Termination date: 31 Mar 2017
Address: Cromwell, CT 06415 United States
Address used since 31 Dec 2011
Hamish Matheson - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 29 Jun 2015
Address: Balwyn, Melbourne, VIC 3103 Australia
Address used since 03 Jul 2014
Donald R. - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 03 Aug 2012
Address: Hamden, Connecticut, 06517 United States
Address used since 28 Jul 2011
Kathryn S. - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 03 Aug 2012
Address: Woodbury, Connecticut, 06798 United States
Address used since 28 Jul 2011
Michael John Kirkman - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 31 Dec 2011
Address: Park Orchards, Victoria 3114, Australia,
Address used since 26 May 2010
Alison Mary Armstrong - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 28 Jul 2011
Address: 3-5 Pakenham Street, Blackburn, Victoria 3130, Australia,
Address used since 03 Jul 2007
David Wain - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 28 Jul 2011
Address: Hawthorn, Victoria 3122, Australia,
Address used since 31 Aug 2007
Natalie Ann Shields - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 15 Apr 2010
Address: Phoenix, Maryland, 21131, Usa,
Address used since 04 Mar 2009
William Gwathmey Bruner Iii - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 04 Mar 2009
Address: Glen Arm, Maryland 21057, U S A,
Address used since 19 May 2003
Mark Smith - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 31 Aug 2007
Address: Mission Bay, Auckland,
Address used since 21 Jul 2005
Christopher John Mckenna - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 23 Mar 2007
Address: 40 Aylmer Street, Balwyn North, Vic 3104, Australia,
Address used since 10 Nov 1997
Hamish Munro - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 30 Apr 2004
Address: Mt Eden, Auckland, New Zealand,
Address used since 30 Jul 2003
Geoffrey Reid Polkinghorne - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 01 May 2002
Address: Mt Albert, Auckland,
Address used since 01 Jun 2000
Christopher Michael Gurreri - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 31 Oct 1999
Address: Templestowe, Vic 3106, Australia,
Address used since 10 Nov 1997
Peter Joseph Chatel - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 31 Oct 1999
Address: St Heliers, Auckland,
Address used since 10 Nov 1997
Lawrence Wallace Mcisaac - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 10 Nov 1997
Address: Mechanicsburg, Pa 17055, Usa,
Address used since 18 Sep 1992
Trevor A Stringer - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 10 Nov 1997
Address: Rowville, Victoria, Australia,
Address used since 18 Sep 1992
Donald Graber - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 01 Jul 1995
Address: Phoenix, Maryland 21131, Usa,
Address used since 18 Sep 1992
Lawrence P Finnegan - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 18 Sep 1992
Address: Auckland 5,
Address used since 11 Jul 1991
David R Stone - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 18 Sep 1992
Address: Reisterstown, Maryland 21136, Usa,
Address used since 11 Jul 1991
Roger H Thomas - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 18 Sep 1992
Address: Stokes, Pogs, Bucks Uk,
Address used since 11 Jul 1991
Kelvin Cashman - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 18 Sep 1992
Address: Croydon, Vic 3136, Australia,
Address used since 11 Jul 1991
National Aluminium Limited
49 Business Parade North
Cellpack Limited
46 Business Parade North
Viridian Glass Gp Limited
15 Waiouru Road
Viridian Glass Limited Partnership
15 Waiouru Road
Gwail (nz) Limited
33 Business Parade North
Nxp Limited
49 Waiouru Road