General information

Colgate-palmolive Limited

Type: NZ Limited Company (Ltd)
9429000071833
New Zealand Business Number
3833
Company Number
Registered
Company Status

Colgate-Palmolive Limited (issued a New Zealand Business Number of 9429000071833) was incorporated on 26 May 1939. 1 address is in use by the company: Level 4, Forsyth Barr Tower, 45 Knights Road, Lower Hutt, 5011 (type: physical, registered). Level 4, Westfield Tower, 45 Knights Road, Lower Hutt had been their physical address, until 24 Apr 2020. 50000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 1 share (0 per cent of shares), namely:
Inc Norwood International (an individual) located at New York, Ny10022,
Inc Norwood International (an individual) located at New York, Ny10022. As far as the second group is concerned, a total of 2 shareholders hold 100 per cent of all shares (exactly 49999 shares); it includes
Colgate-Palmolive Co (an other) - located at New York, Ny 10022,
Colgate-Palmolive Co (an other) - located at New York, Ny 10022. The Businesscheck database was updated on 11 Feb 2021.

Current address Type Used since
Level 4, Forsyth Barr Tower, 45 Knights Road, Lower Hutt, 5011 Registered 13 Mar 2020
Level 4, Forsyth Barr Tower, 45 Knights Road, Lower Hutt, 5011 Physical 24 Apr 2020
Directors
Name and Address Role Period
John William Garside
Korokoro, Lower Hutt, 5012
Address used since 01 Jan 2012
Director 01 Jun 2010 - current
David Bruce Sharman
Avalon, Lower Hutt, 5011
Address used since 11 Mar 2019
Avalon, Lower Hutt, 5011
Address used since 25 Sep 2017
Avalon, Lower Hutt, 5011
Address used since 23 Mar 2018
Director 25 Sep 2017 - current
Simon P. Director 25 Nov 2020 - current
Julie Amanda Dillon
Paddington, Sydney, New South Wales, 2021
Address used since 29 Nov 2018
Potts Point, Sydney, New South Wales, 2011
Address used since 19 Mar 2018
Director 19 Mar 2018 - 01 Dec 2020
Christopher Ernest Pedersen
Seaforth, New South Wales, 2092
Address used since 31 Mar 2009
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 05 Sep 2008 - 31 Mar 2018
Greg Selby
Rd 1, Otaki, 5581
Address used since 17 Dec 2014
Director 17 Mar 2011 - 13 Oct 2017
Richard Quiroz
Wellington 6011,
Address used since 15 Mar 2010
Director 04 Jul 2007 - 10 Dec 2010
Jose Manuel Estrada Abud
Churton Park, Wellington, 6037
Address used since 05 Mar 2009
Director 01 Jul 2006 - 31 Jul 2010
Andrea Lagioia
Seaforth, Nsw 2092, Australia,
Address used since 01 Oct 2005
Director 01 Oct 2005 - 01 Jul 2008
William Joseph Highducheck
Cnr Lambton Quay And Hunter Street, Wellington,
Address used since 02 Dec 2005
Director 02 Dec 2005 - 31 Mar 2007
Mary Beth Robles
Lower Hutt,
Address used since 05 Jan 1998
Director 05 Jan 1998 - 31 May 2006
Elaine Birchall
Te Aro, Wellington,
Address used since 01 Oct 2004
Director 04 Jul 2003 - 31 Dec 2005
Derrick Mannoor Easow Samuel
Mosman, New South Wales, Australia,
Address used since 01 Jul 2002
Director 01 Jul 2002 - 26 Sep 2005
James Edward Dodge
Churton Park,
Address used since 02 Aug 1999
Director 02 Aug 1999 - 01 Jul 2003
Michele Coleman-mayes
New York, Usa,
Address used since 02 Apr 1997
Director 02 Apr 1997 - 15 Jan 2003
Christopher Ernest Pedersen
Sydney, Australia,
Address used since 01 Oct 1999
Director 01 Oct 1999 - 28 Jun 2002
Kimbal Ramonde Thomson
Silverstream, Upper Hutt,
Address used since 10 Jan 1992
Director 10 Jan 1992 - 04 May 2001
Derrick Manoor Easow Samuel
Castlecrag, Nsw 2068, Australia,
Address used since 06 Sep 1996
Director 06 Sep 1996 - 01 Oct 1999
Gary Bruce Linford
Wellington,
Address used since 01 Aug 1977
Director 01 Aug 1977 - 20 Dec 1998
John Telfer Reid
Sydney, Australia,
Address used since 06 Sep 1996
Director 06 Sep 1996 - 05 Jan 1998
Frederick O Cowles
New York, New York 10022, Usa,
Address used since 10 Jan 1992
Director 10 Jan 1992 - 02 Apr 1997
Graeme Bruce Murray Murray
98 Gloucester Street, Sydney, Nsw 2000,
Address used since 10 Jan 1992
Director 10 Jan 1992 - 06 Sep 1996
Malcolm L Stokoe
Avalon, Lower Hutt,
Address used since 10 Jan 1992
Director 10 Jan 1992 - 02 Mar 1992
Addresses
Previous address Type Period
Level 4, Westfield Tower, 45 Knights Road, Lower Hutt Physical 13 Aug 2008 - 24 Apr 2020
Level 4, Westfield Tower, 45 Knights Road, Lower Hutt Registered 13 Aug 2008 - 13 Mar 2020
Nevis St, Petone Registered 10 Jun 1997 - 13 Aug 2008
Nevis Street, Petone Physical 28 Mar 1997 - 13 Aug 2008
Financial Data
Financial info
50000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
05 Mar 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Inc Norwood International
Individual
New York
Ny10022
26 May 1939 - current
Inc Norwood International
Individual
New York
Ny10022
26 May 1939 - current
Shares Allocation #2 Number of Shares: 49999
Shareholder Name Address Period
Colgate-palmolive Co
Other
New York
Ny 10022
26 May 1939 - current
Colgate-palmolive Co
Other
New York
Ny 10022
26 May 1939 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Colgate Palmolive Company
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location