General information

Pz Cussons (new Zealand) Pty Ltd

Type: Overseas Asic Company (Asic)
9429039490117
New Zealand Business Number
380890
Company Number
Registered
Company Status
000109900
Australian Company Number

Pz Cussons (New Zealand) Pty Ltd (issued an NZBN of 9429039490117) was registered on 12 Jan 1988. 4 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (type: postal, registered). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up to 06 Oct 2021. Pz Cussons (New Zealand) Pty Ltd used other aliases, namely: Cussons (New Zealand) Pty. Limited from 12 Jan 1988 to 22 Oct 2002. The Businesscheck data was last updated on 15 Mar 2024.

Current address Type Used since
Building A, Level 1, 13-15 Compark Circuit, Mulgrave, 3170 Postal 31 Aug 2020
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Office & delivery 31 Aug 2020
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered 06 Oct 2021
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Postal 21 Dec 2023
Contact info
61 4 06385146
Phone (Director and GM Finance Aust & NZ)
61 3 8545 2700
Phone (Senior Financial Control & Planning Mgr)
ROWAN.BRITTAIN@PZCUSSONS.COM
Email (nzbn-reserved-invoice-email-address-purpose)
meng.wang@pzcussions.com
Email (Senior Financial Control & Planning Mgr)
bronwyn.stackpole@bellgully.com
Email (Authorised person in NZ)
No website
Website
Directors
Name and Address Role Period
Bronwyn Stackpole
Auckland, 1140
Address used since 31 Aug 2020
Auckland, 1140
Address used since 31 Aug 2020
Person Authorised for Service 31 Aug 2020 - current
Bronwyn Stackpole
Auckland, 1140
Address used since 31 Aug 2020
Person Authorised For Service 31 Aug 2020 - unknown
Alastair Smith
Black Rock, Vic, 3193
Address used since 27 Sep 2022
Director 09 Sep 2022 - current
Daniel Aylward
Glen Iris, Vic, 3146
Address used since 01 Dec 2022
Director 30 Nov 2022 - current
Kevin M. Director 01 Mar 2023 - current
Rowan Jon Brittain
Brighton East, Vic, 3187
Address used since 30 May 2017
Director 29 May 2017 - 01 Dec 2022
Rob S.
Sandringham, Vic, 3191
Address used since 20 Apr 2016
Brighton East, Vic, 3187
Address used since 20 Apr 2016
Director 13 Apr 2016 - 09 Sep 2022
Matt Lear
Great South Road, Ellerslie, Auckland, 2150
Address used from 24 Oct 2017 to 31 Aug 2020
Person Authorised for Service 24 Oct 2017 - 31 Aug 2020
Matt Lear
Great South Road, Ellerslie, Auckland, 2150
Address used from 24 Oct 2017 to 31 Aug 2020
Great South Road, Ellerslie, Auckland, 2150
Address used since 24 Oct 2017
Person Authorised For Service 24 Oct 2017 - 31 Aug 2020
Neill C. Director 24 Aug 2016 - 30 May 2020
Michelle Redington
Pwc Tower,188 Quay Street,auckland,
Address used from 11 Dec 2008 to 24 Oct 2017
Person Authorised For Service unknown - 24 Oct 2017
Michelle Redington
Pwc Tower,188 Quay Street,auckland,
Address used from 11 Dec 2008 to 24 Oct 2017
Person Authorised for Service unknown - 24 Oct 2017
Dean Rodney Stephens
Greenvale, Vic, 3059
Address used since 27 Sep 2010
Director 01 Sep 2010 - 30 Jun 2016
Anthony Nigel Simonsz
Camberwell, Vic, 3124
Address used since 15 Jul 2014
Director 09 Jul 2014 - 13 Apr 2016
Rory Graeme Paul Gration
Canterbury, Vic, 3126
Address used since 26 Aug 2011
Director 08 Aug 2011 - 01 Jun 2015
Constantinos Gendis
Beaumaris, Vic, 3193
Address used since 15 Oct 2012
Director 08 Oct 2012 - 31 Jul 2014
Patrick James Maguire
236 Highett Road, Highett Vic, 3190
Address used since 13 Jan 2012
Director 16 Dec 2011 - 21 Feb 2014
Renee Anne Monkman
St Kilda East, Vic, 3183
Address used since 02 Jun 2011
Director 06 May 2011 - 30 Aug 2013
Constantinos Gendis
Beaumaris, Vic, 3193
Address used since 01 Mar 2013
Director 15 Dec 2012 - 15 Dec 2012
Rory Graeme Paul Gration
Canterbury, Vic, 3126
Address used since 01 Mar 2013
Director 12 Oct 2012 - 12 Oct 2012
Christopher Gerard How
Torrak, Vic, 3142
Address used since 16 Feb 2012
Director 23 Jan 2012 - 05 Oct 2012
Sven Straub
Upwey, Vic, 3158
Address used since 05 Jul 2011
Director 05 Jul 2011 - 16 Dec 2011
Lisa Dianne Sharp
Williamstown, Vic, 3016
Address used since 01 Nov 2008
Director 01 Nov 2008 - 03 Oct 2011
Wayne David Horrobin
Brighton, Vic, 3186
Address used since 27 Sep 2010
Director 01 Sep 2010 - 08 Aug 2011
Scott David Wilson
Bentleigh, Vic, 3204
Address used since 03 Dec 2007
Director 03 Dec 2007 - 06 May 2011
Josephine Anne Holdstock
55 Stanley Street, Richmond Vic, 3121
Address used since 01 Aug 2008
Director 01 Aug 2008 - 06 May 2011
Vanessa Louise Dunne
Black Rock, Vic, 3193
Address used since 01 Nov 2008
Director 01 Nov 2008 - 06 May 2011
Georgios Fatouros
Camberwell, Vic, 3124
Address used since 23 Mar 2006
Director 23 Mar 2006 - 01 Nov 2010
George K. Director 27 Jun 2003 - 26 Aug 2010
Mark John Davey
Aspendale Gardens, Victoria, 3195
Address used since 01 Jul 2007
Director 01 Jul 2007 - 26 Aug 2010
Anthony Nigel Simonsz
Mitcham, Victoria 3132, Australia,
Address used since 01 Jul 2007
Director 01 Jul 2007 - 01 Nov 2008
Brian Haldane
Camberwell, Vic 3124, Australia,
Address used since 29 Sep 1998
Director 29 Sep 1998 - 04 Mar 2006
Christopher Graham Davis
Mount Waverly, Vic 3149, Australia,
Address used since 22 Aug 2001
Director 22 Aug 2001 - 31 Dec 2005
Nicholas Mones
Balwyn North, Vic 3104, Australia,
Address used since 02 Jun 2003
Director 02 Jun 2003 - 11 Feb 2005
Costantin Nicoloulias
Bowden, Cheshire, W.a. 143jh, England,
Address used since 22 Mar 2001
Director 22 Mar 2001 - 16 Jun 2003
Michael Norman Johnson
Brigthon, Victoria 3930, Australia,
Address used since 10 Jan 2002
Director 10 Jan 2002 - 25 May 2003
Thomas Harrison
Tatten Hall, Cheshire Ch 39ez, England,
Address used since 12 Jan 1988
Director 12 Jan 1988 - 31 Dec 2001
Michael Andris Bracka
Dandendong Vic 3175, Australia,
Address used since 24 Sep 1997
Director 24 Sep 1997 - 22 Aug 2001
Kieran Winston Callan
Mount Eliza Vic 3931, Australia,
Address used since 11 Jan 1996
Director 11 Jan 1996 - 31 Jan 1998
William Maurice Simon Veen
Glen Waverley 3150, Australia,
Address used since 12 Jan 1988
Director 12 Jan 1988 - 02 Jan 1998
Andreas George Mantzavinos
Wheelers Hill, Victoria, Australia,
Address used since 12 Jan 1988
Director 12 Jan 1988 - 11 Jan 1996
Anthony Kanellis
Hale, Cheshire, England,
Address used since 12 Jan 1988
Director 12 Jan 1988 - 11 Jan 1996
Addresses
Other active addresses
Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Postal 21 Dec 2023
Principal place of activity
Level 22, Vero Centre, 48 Shortland Street , Auckland , 1010
Previous address Type Period
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered 31 Aug 2020 - 06 Oct 2021
Ground Floor, Building 3, Central Park Corporate Centre,, 666 Great South Road, Ellerslie, Auckland, 2150 Registered 24 Oct 2017 - 31 Aug 2020
71-77 Richard Pearse Drive, Mangere, Auckland, 2150 Registered 27 May 2013 - 24 Oct 2017
Building C, 4 Pacific Rise, Mt. Wellington, Auckland Registered 30 Oct 2007 - 30 Oct 2007
302 Great South Road, Greenlane, Auckland Registered 06 Nov 2006 - 30 Oct 2007
Cussons New Zealand, 16-18 Fisher Crescent, Mount Wellington, Auckland Registered 17 Oct 2000 - 06 Nov 2006
Financial Data
Financial info
October
Annual return filing month
May
Financial report filing month
03 Nov 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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