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 |
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 |
Type | Used since | |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 | Postal | 21 Dec 2023 |
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 |
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 |