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 |
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 |
Type | Used since | |
---|---|---|
475 Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 02 Nov 2021 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rheem Australia Pty Limited Other (Other) |
Rydalmere 2116 Sydney, N S W, Australia |
26 Nov 2001 - current |
Effective Date | 12 Nov 2020 |
Name | Paloma Co., Ltd |
Type | Company |
Country of origin | JP |
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 |
230 Neilson Limited 3a Rongo Road |
Energyco Limited 7a Bassant Avenue |
Rinnai New Zealand Limited 105 Pavilion Drive |