General information

Carter Products (n.z.) Inc.

Type: NZ Unlimited Company (Ultd)
9429037912185
New Zealand Business Number
895191
Company Number
Registered
Company Status

Carter Products (N.z.) Inc. (issued an NZBN of 9429037912185) was launched on 03 Mar 1998. 2 addresses are currently in use by the company: 51 Port View Crescent, New Plymouth (type: registered, physical). 51 Port View Crescent, New Plymouth had been their registered address, up to 13 Apr 2000. Carter Products (N.z.) Inc. used other aliases, namely: Carter-Wallace (N.z.) Inc. from 03 Mar 1998 to 10 Apr 2002. 1000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000100 shares (100% of shares), namely:
Church & Dwight Co.inc (an other) located at 469 Harrison Princeton, Nj 08543, United States Of America. The Businesscheck database was updated on 22 Apr 2024.

Current address Type Used since
51 Port View Crescent, New Plymouth Service & physical 16 Mar 1998
51 Port View Crescent, New Plymouth Registered 13 Apr 2000
Directors
Name and Address Role Period
Patrick De Maynadier
Hopewell, Nj, 08525-1
Address used since 06 Apr 2016
Director 01 Dec 2011 - current
Richard Allender Dierker
Pittstown, New Jersey, 08867
Address used since 26 Jan 2018
Director 26 Jan 2018 - current
Eric George Spann
Cranbury, New Jersey, 08512
Address used since 26 Jan 2018
Director 26 Jan 2018 - current
David George Thomas
New South Wales, 2260
Address used since 01 May 2019
New South Wales, 2086
Address used since 01 Jan 1970
Director 01 May 2019 - current
Wayne Stephen Mccusker
Nsw, 2086
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 01 Jul 2015
Director 01 Jul 2015 - 01 May 2019
Matthew Farrell
Wshngtn Xing, Pa, 18977
Address used since 06 Apr 2016
Director 19 Sep 2006 - 26 Jan 2018
Mark Conish
Pineville, Pa 18946, The,
Address used since 05 Apr 2005
Director 05 Apr 2005 - 27 Jul 2017
Susan Goldy
Washington Crossing, Pa 18977, The,
Address used since 05 Apr 2005
Director 05 Apr 2005 - 30 Nov 2011
Zvi Eiref
Nj08543-5297, The United States Of, America,
Address used since 28 Sep 2001
Director 28 Sep 2001 - 19 Sep 2006
Philip E Berney
Ny10022, The United State Of America,
Address used since 28 Sep 2001
Director 28 Sep 2001 - 28 May 2004
Mark Bilawsky
Nj08543-5297, The United States Of, America,
Address used since 28 Sep 2001
Director 28 Sep 2001 - 28 May 2004
James J Connors Ii
Ny10022, The United States Of America,
Address used since 28 Sep 2001
Director 28 Sep 2001 - 28 May 2004
Paul Anthony Veteri
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 28 Sep 2001
Henry Hamilton Hoyt, Jr
New Yorks City, New York 10105, United States Of America,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 28 Sep 2001
Ralph Levine
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 28 Sep 2001
James Lee Wagar
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 28 Sep 2001
Addresses
Previous address Type Period
51 Port View Crescent, New Plymouth Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
1000100
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: 1000100
Shareholder Name Address Period
Church & Dwight Co.inc
Other (Other)
469 Harrison Princeton
Nj 08543, United States Of America
03 Mar 1998 - current
Location
Companies nearby