Pvh Brands Nz Limited, a registered company, was registered on 08 Nov 1996. 9429038200076 is the New Zealand Business Number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been run by 21 directors: Stefan L. - an active director whose contract began on 01 Feb 2021,
Craig Barnett - an active director whose contract began on 01 Feb 2021,
Zachary C. - an active director whose contract began on 29 Jul 2022,
James H. - an inactive director whose contract began on 10 Sep 2021 and was terminated on 29 Jul 2022,
Michael S. - an inactive director whose contract began on 28 Feb 2013 and was terminated on 09 Sep 2021.
Updated on 27 Jan 2024, BizDb's data contains detailed information about 1 address: 157 Lambton Quay,, Wellington, 6143 (category: postal, postal).
Pvh Brands Nz Limited had been using Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington as their physical address up to 17 Feb 2016.
More names for this company, as we found at BizDb, included: from 05 Mar 2001 to 30 Jan 2015 they were called Ck Jeanswear Nz Limited, from 11 Jun 1998 to 05 Mar 2001 they were called Tamstead (Nz) Pty Limited and from 25 Mar 1998 to 11 Jun 1998 they were called Ck Jeans (Nz) Limited.
A total of 101 shares are issued to 3 shareholders (3 groups). The first group includes 10 shares (9.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.99 per cent). Lastly the 3rd share allocation (45 shares 44.55 per cent) made up of 1 entity.
Other active addresses
Address #4: 157 Lambton Quay,, Wellington, 6143 New Zealand
Postal address used from 31 Oct 2023
Principal place of activity
157 Lambton Quay,, Wellington, 6143 New Zealand
Previous addresses
Address #1: Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 09 Apr 2013 to 17 Feb 2016
Address #2: Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington New Zealand
Physical & registered address used from 31 Mar 2006 to 09 Apr 2013
Address #3: Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington
Registered & physical address used from 26 May 2004 to 31 Mar 2006
Address #4: C/:quigg Partners, Level 7, The Todd Building, 2b Brandon Street, Wellington
Registered address used from 18 Mar 2001 to 26 May 2004
Address #5: 11-15 Railway Street, Newmarket, Auckland
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address #6: C/:quigg Partners, Level 7, The Todd Building, 28 Brandon Street, Wellington
Physical address used from 28 Feb 2001 to 26 May 2004
Address #7: 11 - 15 Railway Street, Newmarket, Auckland
Registered address used from 28 Feb 2001 to 18 Mar 2001
Address #8: 666 Great South Road, Penrose, Auckland
Registered address used from 11 Apr 2000 to 28 Feb 2001
Address #9: 666 Great South Road, Penrose, Auckland
Physical address used from 22 May 1998 to 28 Feb 2001
Address #10: 666 Great South Road, Penrose, Auckland
Registered address used from 20 Mar 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 101
Annual return filing month: March
Financial report filing month: January
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Acn 165485290 - Pvh Brands Australia Pty Limited |
Banksmeadow Nsw 2019 Australia |
28 Feb 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Acn 165485290 - Pvh Brands Australia Pty Limited |
Banksmeadow Nsw 2019 Australia |
28 Feb 2014 - |
Shares Allocation #3 Number of Shares: 45 | |||
Other (Other) | Acn 165485290 - Pvh Brands Australia Pty Limited |
Banksmeadow Nsw 2019 Australia |
28 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Calvin Klein Europe B.v. | 08 Nov 1996 - 28 Feb 2014 | |
Other | Null - Calvin Klein Europe B.v. | 08 Nov 1996 - 28 Feb 2014 |
Ultimate Holding Company
Stefan L. - Director
Appointment date: 01 Feb 2021
Craig Barnett - Director
Appointment date: 01 Feb 2021
ASIC Name: Pvh Brands Australia Pty Limited
Address: Banksmeadow, 2019 Australia
Address: Balmain, Nsw, 2041 Australia
Address used since 01 Feb 2021
Zachary C. - Director
Appointment date: 29 Jul 2022
James H. - Director (Inactive)
Appointment date: 10 Sep 2021
Termination date: 29 Jul 2022
Michael S. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 09 Sep 2021
Address: Bradley Beach, New Jersey 07720-1120, United States
Address used since 28 Feb 2013
Michael Joseph Gazal - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 01 Feb 2021
ASIC Name: Gazal Corporation Pty Limited
Address: Vaucluse, 2030 Australia
Address used since 03 Feb 2014
Address: Banksmeadow Nsw, 2019 Australia
Address: Banksmeadow Nsw, 2019 Australia
Emanuel C. - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 01 Feb 2021
Address: Bronxville Ny, 10708 United States
Address used since 03 Feb 2014
Patrick Robinson - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 01 Feb 2021
ASIC Name: Gazal Corporation Limited
Address: Banksmeadow Nsw, 2019 Australia
Address: Banksmeadow Nsw, 2019 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 03 Feb 2014
Sandra Jane Bunning - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 03 Feb 2014
Address: Windsor, Victoria, Australia 3181,
Address used since 20 May 2008
Hon Chiu Jeffrey Hui - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 03 Feb 2014
Address: 18 Wylie Road, Ho Man Tin, Kowloon, Hong Kong, Hong Kong SAR China
Address used since 29 Aug 2013
Mark F. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 03 Feb 2014
Address: Armonk, New York 10504-1357, United States
Address used since 28 Feb 2013
Mark W. - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 15 Jul 2013
Address: New Canaan, Ct 06840, United States
Address used since 28 Feb 2013
Lawrence Russell Rutkowski - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 28 Feb 2013
Address: Greenwich, Connecticut, 06830 Usa,
Address used since 31 Jan 2006
Stanley Parker Silverstein - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 28 Feb 2013
Address: Apt. #19a, New York, Ny 10069, Usa,
Address used since 20 May 2008
Jay Anthony Galluzzo - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 17 Mar 2008
Address: Apt 1b, New York, Ns 10013, Usa,
Address used since 31 Jan 2006
Simon Hughes - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 31 Jan 2006
Address: Hong Kong,
Address used since 01 Dec 2000
Simone Anichini - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 15 Oct 2004
Address: Florence, Italy,
Address used since 31 Jan 2003
Giorgio Brandazza - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 Jan 2003
Address: Induno Olona, Varese, Italy,
Address used since 01 Dec 2000
Emilio Garibaldo Bianciardi - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 Jan 2003
Address: Cammeray, Nsw 2062, Australia,
Address used since 01 Dec 2000
Clyde William Davenport - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 01 Dec 2000
Address: Hawthorn, Melbourne, Victoria, Australia,
Address used since 08 Nov 1996
Roderick Wightman Inglis - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 01 Dec 2000
Address: Epsom, Auckland,
Address used since 08 Nov 1996
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Rabobank New Zealand Limited
Level 23, Vodafone On The Quay
Area 51 (wellington) Limited
Level 13
Brandmarque Limited
108 The Terrace
Cactus Outdoor Limited
199 Lambton Quay
Handmade Designs Limited
Level 3
Lilley's Limited
Level 1
Spacesuit Clothing Limited
Lvl 2, 70 The Tce, Solnet Hse