General information

Rheem New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036696031
New Zealand Business Number
1175771
Company Number
Registered
Company Status
C244960 - Water Heater Mfg - Industrial, Commercial Or Household
Industry classification codes with description

Rheem New Zealand Limited (issued an NZ business number of 9429036696031) was incorporated on 26 Nov 2001. 5 addresess are in use by the company: Po Box 19011, Avondale, Auckland, 1746 (type: postal, office). Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland had been their physical address, up to 05 Dec 2011. Rheem New Zealand Limited used other aliases, namely: Nz Water Heater Company Limited from 26 Nov 2001 to 18 Dec 2001. 12965312 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 12965312 shares (100% of shares), namely:
Rheem Australia Pty Limited (an other) located at Rydalmere 2116, Sydney, N S W, Australia. "Water heater mfg - industrial, commercial or household" (ANZSIC C244960) is the classification the ABS issued to Rheem New Zealand Limited. The Businesscheck information was updated on 24 Apr 2024.

Current address Type Used since
475 Rosebank Road, Avondale, Auckland, 1026 Registered 30 Nov 2010
475 Rosebank Road, Avondale, Auckland, 1026 Physical & service 05 Dec 2011
Po Box 19011, Avondale, Auckland, 1746 Postal 02 Nov 2021
475 Rosebank Road, Avondale, Auckland, 1026 Office & delivery 02 Nov 2021
Contact info
64 09 8290200
Phone (Phone)
rheemnzsales@rheem.co.nz
Email
NZAPinvoices@rheem.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.petercocks.co.nz
Website
www.rheem.co.nz
Website
Directors
Name and Address Role Period
Richard Allen Bendure
Johns Creek, Ga, 30022
Address used since 18 Dec 2018
Director 18 Dec 2018 - current
Christopher Russell Taylor
West Pymble, Sydney, NSW 2073
Address used since 09 Dec 2021
Director 09 Dec 2021 - current
Mark Stephen Mccutcheon
Epsom, Auckland, 1023
Address used since 07 Apr 2022
Director 07 Apr 2022 - current
Tania Ingrid Jordan
Grey Lynn, Auckland, 1021
Address used since 01 Feb 2022
Director 01 Feb 2022 - 08 Apr 2022
Stephen John Osborne Bullock
Hauraki, North Shore City, 0622
Address used since 01 Jan 2011
Director 01 Jan 2011 - 01 Feb 2022
Mark Jackaman
Randwick Nsw, 2031
Address used since 12 Nov 2018
Rydalmere, 2116
Address used since 01 Jan 1970
Rydalmere, 2116
Address used since 01 Jan 1970
Randwick Nsw, 2031
Address used since 23 Nov 2016
Director 30 Jun 2012 - 18 Dec 2018
Christopher Edward Peel
Duluth, Ga, 30097
Address used since 01 Nov 2016
Duluth, Ga, 30097
Address used since 13 Nov 2017
Duluth, Ga, 30097
Address used since 12 Nov 2018
Director 01 Nov 2016 - 18 Dec 2018
Matthew Geoffrey Sexton
Wahroonga, N.s.w. 2076,
Address used since 20 Nov 2008
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970
Director 29 Jun 2007 - 31 Oct 2016
Hiroaki Kobayashi
Syowa-ku, Nagoya,
Address used since 10 Apr 2013
Director 08 Mar 2006 - 29 Jun 2016
Jeffrey Allan Elliott
Baulkham Hills, N.s.w. 2153, Australia,
Address used since 03 Apr 2002
Director 03 Apr 2002 - 30 Jun 2012
Craig Oliver Cameron Bodmin
Titirangi, Auckland, 0604
Address used since 03 Apr 2002
Director 03 Apr 2002 - 31 Dec 2010
Scott Douglas Martin
Darrien -ct 06820, U S A,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 08 Mar 2006
Gary Louis Tapella
06820, United States Of America,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 01 Jul 2005
Andrew John Robson
Williamstown, Victoria 3016, Australia,
Address used since 26 Nov 2001
Director 26 Nov 2001 - 03 Apr 2002
Addresses
Other active addresses
Type Used since
475 Rosebank Road, Avondale, Auckland, 1026 Office & delivery 02 Nov 2021
Principal place of activity
475 Rosebank Road , Avondale , Auckland , 1026
Previous address Type Period
Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland, 1746 Physical 30 Nov 2010 - 05 Dec 2011
Rheem New Zealand Limited, 475 Rosebank Road, Avondale, Auckland Physical 15 Oct 2004 - 30 Nov 2010
475 Rosebank Road, Avondale, Auckland Registered 15 Oct 2004 - 30 Nov 2010
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland Physical & registered 18 Dec 2002 - 15 Oct 2004
C/- Phillips Fox, Level 18, 209 Queen Street, Auckland Registered & physical 30 May 2002 - 18 Dec 2002
C- Phillips Fox, Level 18, 209 Queen Street, Auckland Physical & registered 30 May 2002 - 18 Dec 2002
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland Physical & registered 13 May 2002 - 30 May 2002
C/- Phillips Fox, Level 18, 209 Queen St, Auckland Physical & registered 26 Nov 2001 - 13 May 2002
Financial Data
Financial info
12965312
Total number of Shares
November
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12965312
Shareholder Name Address Period
Rheem Australia Pty Limited
Other (Other)
Rydalmere 2116
Sydney, N S W, Australia
26 Nov 2001 - current

Ultimate Holding Company
Effective Date 12 Nov 2020
Name Paloma Co., Ltd
Type Company
Country of origin JP
Location
Companies nearby
Icon Robotics Limited
455 Rosebank Road
Jmp Engineering Pty Limited
455 Rosebank Road
M J Thornton Securities Limited
455 Rosebank Road
J.m.p. Engineering Limited
455 Rosebank Road
Mj Thornton Property Limited
455 Rosebank Road
Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road
Similar companies
230 Neilson Limited
3a Rongo Road
Energyco Limited
7a Bassant Avenue
Rinnai New Zealand Limited
105 Pavilion Drive