General information

Revlon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040974477
New Zealand Business Number
780
Company Number
Registered
Company Status
11566790
GST Number
F372010 - Cosmetic Wholesaling
Industry classification codes with description

Revlon New Zealand Limited (New Zealand Business Number 9429040974477) was incorporated on 24 Mar 1908. 5 addresess are currently in use by the company: Locked Bag 10007, Sydney, 2001 (type: postal, office). Level 2, 19 Great South Road, Newmarket, Auckland had been their registered address, until 06 Nov 2017. Revlon New Zealand Limited used more names, namely: Middows Taylor Limited from 27 Jan 1971 to 21 Dec 1984, Middows Brothers and Taylor Limited (24 Mar 1908 to 27 Jan 1971) and Middows Brothers and Taylor Limited (24 Mar 1908 - 27 Jan 1971). 50000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 1 share (0% of shares), namely:
Revlon Consumer Products Corporation (an other) located at New York postcode NY 10004,
Revlon Consumer Products Corporation (an other) located at New York postcode NY 10004. In the second group, a total of 2 shareholders hold 100% of all shares (49999 shares); it includes
Revlon International Corporation (an other) - located at New York,
Revlon International Corporation (an other) - located at New York. "Cosmetic wholesaling" (business classification F372010) is the category the Australian Bureau of Statistics issued to Revlon New Zealand Limited. Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
Level 2, 19 Great South Road, Newmarket, Auckland, 1051 Physical & registered & service 06 Nov 2017
Level 2, 19 Great South Road, Newmarket, Auckland, 1051 Office & delivery 14 Oct 2019
Locked Bag 10007, Sydney, 2001 Postal 28 Oct 2022
Contact info
61 2 88759831
Phone (Phone)
suet.ng@revlon.com
Email (nzbn-reserved-invoice-email-address-purpose)
suet.ng@revlon.com
Email
www.revlonanz.com
Website
Directors
Name and Address Role Period
Antonio Turri
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Strathfield, New South Wales, 2135
Address used since 25 Sep 2020
Director 25 Sep 2020 - current
Elizabeth Jane Reilly
Howick, Auckland, 2014
Address used since 25 Sep 2020
Director 25 Sep 2020 - current
Michael Thomas Sheehan
Connecticut 06897, United States Of, America,
Address used since 26 Mar 2001
Director 16 Oct 2000 - 25 Sep 2020
Valerie Gisele Riley
Remuera, Auckland, 1050
Address used since 08 Aug 2017
Director 08 Aug 2017 - 25 Sep 2020
Yossi Micah Almani
Apt. 14c, New York, Ny, 10010
Address used since 02 Oct 2017
Director 02 Oct 2017 - 13 Mar 2020
Mitra Hormozi
Apartment 6c, New York, 10019
Address used since 14 Oct 2016
Director 01 May 2015 - 07 Nov 2019
Murray James Mcclennan
Queenstown, Queenstown, 9300
Address used since 11 Feb 2016
Director 11 Feb 2016 - 21 Aug 2017
Mike Mckenzie
Birkenhead, Auckland, 0626
Address used since 07 Apr 2014
Director 07 Apr 2014 - 29 Jan 2016
Lucinda Treat
405 Broadway, New York, 10013
Address used since 09 Dec 2013
Director 09 Dec 2013 - 30 Apr 2015
Lawrence Alletto
New York, 10012
Address used since 02 Oct 2013
Director 02 Oct 2013 - 30 Sep 2014
Geoffrey Ronald Mattar
Laingholm, Waitakere, 0604
Address used since 22 Oct 2009
Director 30 Jan 2007 - 04 Apr 2014
Hyrum Timothy Ricks
Scarsdale, New York 10583, United States,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 31 Mar 2014
Lauren Goldberg
New York City, Ny, 10023
Address used since 10 Sep 2012
Director 10 Sep 2012 - 06 Dec 2013
Alan Timothy Ennis
Scotch Plains Nj 07076, United States Of America,
Address used since 27 Jul 2009
Director 27 Jul 2009 - 01 Oct 2013
Robert Keith Kretzman
Stamford, Ct 069003, U S A,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 10 Sep 2012
David Larry Kennedy
Apartment 32a, New York Ny 10017, Usa,
Address used since 28 Aug 2006
Director 28 Aug 2006 - 27 Jul 2009
Thomas Edward Mcguire
New York, Ny 10019, United States Of America,
Address used since 28 Oct 2003
Director 28 Oct 2003 - 02 Mar 2006
Douglas Haven Greeff
Connecticut 06840, United States Of, America,
Address used since 19 Jun 2000
Director 19 Jun 2000 - 28 Oct 2003
Wade Hampton Nichols Iii
New York 10021, N Y 10708, U S A,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 01 Oct 2000
Francis John Gehrmann
Whippany N J 07981, U S A,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 10 May 2000
Wayne Norman Tarrant
Whitford, Auckland,
Address used since 16 May 1990
Director 16 May 1990 - 04 Apr 2000
John William Raymond Murphy
Darling Point, Nsw 2027, Australia,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 21 Jul 1998
H Timothy Ricks
Scarsdale, Ny 10583, U S A,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 21 Jul 1998
Jerry Levin
New York, N Y 10021, U.s.a.,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 21 Jul 1998
William H Frank
Saddle River, New Jersey 07458, Usa,
Address used since 06 Aug 1991
Director 06 Aug 1991 - 31 Dec 1991
Duane Miller
New York, Usa,
Address used since 01 Feb 1990
Director 01 Feb 1990 - 31 Jul 1991
Addresses
Principal place of activity
Level 2 , 19 Great South Road, Newmarket , Auckland , 1051
Previous address Type Period
Level 2, 19 Great South Road, Newmarket, Auckland, 1149 Registered & physical 19 Jul 2017 - 06 Nov 2017
Level 2, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Physical & registered 03 Nov 2014 - 19 Jul 2017
Level 2, 4 Fred Thomas Drive, Takapuna, Auckland Registered & physical 05 Jul 2002 - 03 Nov 2014
Kawana St, Northcote, Auckland Registered 30 Jun 1997 - 05 Jul 2002
19-21 Kawana Street, Northcote, Auckland Physical 30 Jun 1997 - 05 Jul 2002
Financial Data
Financial info
50000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Revlon Consumer Products Corporation
Other (Other)
New York
NY 10004
24 Mar 1908 - current
Revlon Consumer Products Corporation
Other
New York
NY 10004
24 Mar 1908 - current
Shares Allocation #2 Number of Shares: 49999
Shareholder Name Address Period
Revlon International Corporation
Other (Other)
New York
NY 10004
24 Mar 1908 - current
Revlon International Corporation
Other
New York
NY 10004
24 Mar 1908 - current

Ultimate Holding Company
Effective Date 15 Oct 2019
Name Revlon International Corporation
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Parkside Homes Limited
Level 3
Glenbrook Homes Limited
Level 3
Scd Limited
19 Great South Road
Stewart Construction & Development Limited
19 Great South Road
Dato Limited
Level 2
The Conference Of Churches In Aotearoa -new Zealand
C/-presbyterian Savings And Development
Similar companies
Palmas Limited
Suite 1, 10 Manukau Road
South Pacific Amenities Limited
Ground Floor
World Beaute Limited
163 Gillies Avenue
Kiara Cosmetics Limited
Unit G12 23 Edwin Street
Nature's Nurse Limited
62 Lingarth Street
C'est Mignon Marketing Limited
54a Green Lane East