Shortcuts

Pvh Brands Nz Limited

Type: NZ Limited Company (Ltd)
9429038200076
NZBN
834263
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
157 Lambton Quay,
Wellington 6143
New Zealand
Registered & physical & service address used since 17 Feb 2016
3-7 Mcpherson Street
Banksmeadow Nsw 2019
Australia
Postal address used since 20 Mar 2020
157 Lambton Quay,
Wellington 6143
New Zealand
Office & delivery address used since 20 Mar 2020

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.

Addresses

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

Contact info
61 2 93162800
12 Mar 2019 Phone
peter.wood@pvh.com
31 Oct 2023 nzbn-reserved-invoice-email-address-purpose
Peter.wood@gazal.com.au
20 Mar 2020 nzbn-reserved-invoice-email-address-purpose
peter.wood@gazal.com.au
12 Mar 2019 Email
www.nz.tommy.co
31 Oct 2023 Website
www.calvinklein.co.nz
31 Oct 2023 Website
www.pvhbrandsaustralia.com.au
31 Oct 2023 Website
www.pvhbrandsaustralia.com.au
12 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Other (Other) Acn 165485290 - Pvh Brands Australia Pty Limited Banksmeadow Nsw
2019
Australia
Shares Allocation #2 Number of Shares: 1
Other (Other) Acn 165485290 - Pvh Brands Australia Pty Limited Banksmeadow Nsw
2019
Australia
Shares Allocation #3 Number of Shares: 45
Other (Other) Acn 165485290 - Pvh Brands Australia Pty Limited Banksmeadow Nsw
2019
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Calvin Klein Europe B.v.
Other Null - Calvin Klein Europe B.v.

Ultimate Holding Company

05 Jun 2019
Effective Date
Pvh Corp
Name
Public Company
Type
US
Country of origin
200 Madisonave
New York New York United States
Address
Directors

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

Nearby companies

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

Similar companies

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