Shortcuts

Pz Cussons (new Zealand) Pty Ltd

Type: Overseas Asic Company (Asic)
9429039490117
NZBN
380890
Company Number
Registered
Company Status
000109900
Australian Company Number
Current address
Building A, Level 1
13-15 Compark Circuit
Mulgrave 3170
Australia
Postal address used since 31 Aug 2020
Level 22, Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 31 Aug 2020
Level 22, Vero Centre, 48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 06 Oct 2021

Pz Cussons (New Zealand) Pty Ltd, a registered company, was launched on 12 Jan 1988. 9429039490117 is the business number it was issued. The company has been managed by 42 directors: Bronwyn Stackpole person authorised for service whose contract began on 31 Aug 2020,
Bronwyn Stackpole - an active person authorised for service whose contract began on 31 Aug 2020,
Alastair Smith - an active director whose contract began on 09 Sep 2022,
Daniel Aylward - an active director whose contract began on 30 Nov 2022,
Kevin M. - an active director whose contract began on 01 Mar 2023.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (postal address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (registered address),
Building A, Level 1, 13-15 Compark Circuit, Mulgrave, 3170 (postal address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (office address) among others.
Pz Cussons (New Zealand) Pty Ltd had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 06 Oct 2021.
Other names for this company, as we found at BizDb, included: from 12 Jan 1988 to 22 Oct 2002 they were named Cussons (New Zealand) Pty. Limited.

Addresses

Other active addresses

Address #4: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Postal address used from 21 Dec 2023

Principal place of activity

Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 31 Aug 2020 to 06 Oct 2021

Address #2: Ground Floor, Building 3, Central Park Corporate Centre,, 666 Great South Road, Ellerslie, Auckland, 2150 New Zealand

Registered address used from 24 Oct 2017 to 31 Aug 2020

Address #3: 71-77 Richard Pearse Drive, Mangere, Auckland, 2150 New Zealand

Registered address used from 27 May 2013 to 24 Oct 2017

Address #4: Building C, 4 Pacific Rise, Mt. Wellington, Auckland New Zealand

Registered address used from 30 Oct 2007 to 30 Oct 2007

Address #5: 302 Great South Road, Greenlane, Auckland

Registered address used from 06 Nov 2006 to 30 Oct 2007

Address #6: Cussons New Zealand, 16-18 Fisher Crescent, Mount Wellington, Auckland

Registered address used from 17 Oct 2000 to 06 Nov 2006

Contact info
61 4 06385146
31 Aug 2020 Director and GM Finance Aust & NZ
61 3 8545 2700
31 Aug 2020 Senior Financial Control & Planning Mgr
ROWAN.BRITTAIN@PZCUSSONS.COM
31 Aug 2020 nzbn-reserved-invoice-email-address-purpose
meng.wang@pzcussions.com
31 Aug 2020 Senior Financial Control & Planning Mgr
bronwyn.stackpole@bellgully.com
31 Aug 2020 Authorised person in NZ
No website
Website
Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: May

Annual return last filed: 03 Nov 2023

Country of origin: AU

Directors

Bronwyn Stackpole - Person Authorised For Service

Appointment date: 31 Aug 2020

Address: Auckland, 1140 New Zealand

Address used since 31 Aug 2020


Bronwyn Stackpole - Person Authorised for Service

Appointment date: 31 Aug 2020

Address: Auckland, 1140 New Zealand

Address used since 31 Aug 2020

Address: Auckland, 1140 New Zealand

Address used since 31 Aug 2020


Alastair Smith - Director

Appointment date: 09 Sep 2022

Address: Black Rock, Vic, 3193 Australia

Address used since 27 Sep 2022


Daniel Aylward - Director

Appointment date: 30 Nov 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 01 Dec 2022


Kevin M. - Director

Appointment date: 01 Mar 2023


Rowan Jon Brittain - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 01 Dec 2022

Address: Brighton East, Vic, 3187 Australia

Address used since 30 May 2017


Rob S. - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 09 Sep 2022

Address: Sandringham, Vic, 3191 Australia

Address used since 20 Apr 2016

Address: Brighton East, Vic, 3187 Australia

Address used since 20 Apr 2016


Matt Lear - Person Authorised For Service

Appointment date: 24 Oct 2017

Termination date: 31 Aug 2020

Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand

Address used from 24 Oct 2017 to 31 Aug 2020

Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand

Address used since 24 Oct 2017


Matt Lear - Person Authorised for Service

Appointment date: 24 Oct 2017

Termination date: 31 Aug 2020

Address: Great South Road, Ellerslie, Auckland, 2150 New Zealand

Address used from 24 Oct 2017 to 31 Aug 2020


Neill C. - Director (Inactive)

Appointment date: 24 Aug 2016

Termination date: 30 May 2020


Michelle Redington - Person Authorised For Service

Termination date: 24 Oct 2017

Address: Pwc Tower,188 Quay Street,auckland, New Zealand

Address used from 11 Dec 2008 to 24 Oct 2017


Michelle Redington - Person Authorised for Service

Termination date: 24 Oct 2017

Address: Pwc Tower,188 Quay Street,auckland, New Zealand

Address used from 11 Dec 2008 to 24 Oct 2017


Dean Rodney Stephens - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 30 Jun 2016

Address: Greenvale, Vic, 3059 Australia

Address used since 27 Sep 2010


Anthony Nigel Simonsz - Director (Inactive)

Appointment date: 09 Jul 2014

Termination date: 13 Apr 2016

Address: Camberwell, Vic, 3124 Australia

Address used since 15 Jul 2014


Rory Graeme Paul Gration - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 01 Jun 2015

Address: Canterbury, Vic, 3126 Australia

Address used since 26 Aug 2011


Constantinos Gendis - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 31 Jul 2014

Address: Beaumaris, Vic, 3193 Australia

Address used since 15 Oct 2012


Patrick James Maguire - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 21 Feb 2014

Address: 236 Highett Road, Highett Vic, 3190 Australia

Address used since 13 Jan 2012


Renee Anne Monkman - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 30 Aug 2013

Address: St Kilda East, Vic, 3183 Australia

Address used since 02 Jun 2011


Constantinos Gendis - Director (Inactive)

Appointment date: 15 Dec 2012

Termination date: 15 Dec 2012

Address: Beaumaris, Vic, 3193 Australia

Address used since 01 Mar 2013


Rory Graeme Paul Gration - Director (Inactive)

Appointment date: 12 Oct 2012

Termination date: 12 Oct 2012

Address: Canterbury, Vic, 3126 Australia

Address used since 01 Mar 2013


Christopher Gerard How - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 05 Oct 2012

Address: Torrak, Vic, 3142 Australia

Address used since 16 Feb 2012


Sven Straub - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 16 Dec 2011

Address: Upwey, Vic, 3158 Australia

Address used since 05 Jul 2011


Lisa Dianne Sharp - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 03 Oct 2011

Address: Williamstown, Vic, 3016 Australia

Address used since 01 Nov 2008


Wayne David Horrobin - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 08 Aug 2011

Address: Brighton, Vic, 3186 Australia

Address used since 27 Sep 2010


Scott David Wilson - Director (Inactive)

Appointment date: 03 Dec 2007

Termination date: 06 May 2011

Address: Bentleigh, Vic, 3204 Australia

Address used since 03 Dec 2007


Josephine Anne Holdstock - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 06 May 2011

Address: 55 Stanley Street, Richmond Vic, 3121 Australia

Address used since 01 Aug 2008


Vanessa Louise Dunne - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 06 May 2011

Address: Black Rock, Vic, 3193 Australia

Address used since 01 Nov 2008


Georgios Fatouros - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 01 Nov 2010

Address: Camberwell, Vic, 3124 Australia

Address used since 23 Mar 2006


George K. - Director (Inactive)

Appointment date: 27 Jun 2003

Termination date: 26 Aug 2010


Mark John Davey - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 26 Aug 2010

Address: Aspendale Gardens, Victoria, 3195 Australia

Address used since 01 Jul 2007


Anthony Nigel Simonsz - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Nov 2008

Address: Mitcham, Victoria 3132, Australia,

Address used since 01 Jul 2007


Brian Haldane - Director (Inactive)

Appointment date: 29 Sep 1998

Termination date: 04 Mar 2006

Address: Camberwell, Vic 3124, Australia,

Address used since 29 Sep 1998


Christopher Graham Davis - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 31 Dec 2005

Address: Mount Waverly, Vic 3149, Australia,

Address used since 22 Aug 2001


Nicholas Mones - Director (Inactive)

Appointment date: 02 Jun 2003

Termination date: 11 Feb 2005

Address: Balwyn North, Vic 3104, Australia,

Address used since 02 Jun 2003


Costantin Nicoloulias - Director (Inactive)

Appointment date: 22 Mar 2001

Termination date: 16 Jun 2003

Address: Bowden, Cheshire, W.a. 143jh, England,

Address used since 22 Mar 2001


Michael Norman Johnson - Director (Inactive)

Appointment date: 10 Jan 2002

Termination date: 25 May 2003

Address: Brigthon, Victoria 3930, Australia,

Address used since 10 Jan 2002


Thomas Harrison - Director (Inactive)

Appointment date: 12 Jan 1988

Termination date: 31 Dec 2001

Address: Tatten Hall, Cheshire Ch 39ez, England,

Address used since 12 Jan 1988


Michael Andris Bracka - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 22 Aug 2001

Address: Dandendong Vic 3175, Australia,

Address used since 24 Sep 1997


Kieran Winston Callan - Director (Inactive)

Appointment date: 11 Jan 1996

Termination date: 31 Jan 1998

Address: Mount Eliza Vic 3931, Australia,

Address used since 11 Jan 1996


William Maurice Simon Veen - Director (Inactive)

Appointment date: 12 Jan 1988

Termination date: 02 Jan 1998

Address: Glen Waverley 3150, Australia,

Address used since 12 Jan 1988


Andreas George Mantzavinos - Director (Inactive)

Appointment date: 12 Jan 1988

Termination date: 11 Jan 1996

Address: Wheelers Hill, Victoria, Australia,

Address used since 12 Jan 1988


Anthony Kanellis - Director (Inactive)

Appointment date: 12 Jan 1988

Termination date: 11 Jan 1996

Address: Hale, Cheshire, England,

Address used since 12 Jan 1988

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park