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 |
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 |
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 |
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 |
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 |
Effective Date | 21 Jul 1991 |
Name | Colgate Palmolive Company |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Gyw Trustees (rodler/mills) Limited Level 5 |
|
Gyw Trustees (larkin) Limited Level 5 |
|
Gyw Trustees (ross O'brien) Limited Level 5 |
|
Gyw Trustees (ray Watkins) Limited Level 5 |
|
Gyw Trustees (haste) Limited Level 5 |
|
Gyw Trustees (gaskell) Limited Level 5 |