Essity Australasia Limited (issued a New Zealand Business Number of 9429035606635) was incorporated on 16 Jan 2004. 5 addresess are in use by the company: Level 2, 103 Carlton Gore Road, Auckland, 1023 (type: postal, office). Level 2, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 31 Aug 2015. Essity Australasia Limited used other aliases, namely: Sca Hygiene Australasia Limited from 19 May 2004 to 30 Jun 2014, Chh Tissue Limited (16 Jan 2004 to 19 May 2004). 122651450 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 122651450 shares (100% of shares), namely:
Asaleo Holdings New Zealand Limited (an other) located at 103 Carlton Gore Road, Newmarket postcode 1023. "Manufacturing nec" (ANZSIC C259907) is the category the Australian Bureau of Statistics issued to Essity Australasia Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 103 Carlton Gore Road, Auckland, 1023 | Physical & registered & service | 31 Aug 2015 |
Level 2, 103 Carlton Gore Road, Auckland, 1023 | Postal & office & delivery | 01 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Sid Joseph Takla
Springvale, Victoria, 3171
Address used since 01 Jan 1970
Kew Victoria, 3101
Address used since 23 Oct 2018
Box Hill South Victoria, 3128
Address used since 01 Jan 1970 |
Director | 23 Oct 2018 - current |
Andrew John Leyden
Springvale, 3171
Address used since 01 Jan 1970
Brighton, 3186
Address used since 10 Nov 2020 |
Director | 10 Nov 2020 - 29 Sep 2023 |
David Charles Griss
Springvale, 3171
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 01 Aug 2022
Box Hill, 3128
Address used since 01 Jan 1970
Balwyn, Victoria, 3103
Address used since 18 Mar 2013
Box Hill, 3128
Address used since 01 Jan 1970 |
Director | 19 Jun 2012 - 05 Jun 2023 |
Campbell Richards
Brighton East, 3187
Address used since 06 Jun 2019
Box Hill, 3128
Address used since 01 Jan 1970 |
Director | 06 Jun 2019 - 30 Oct 2020 |
Lyndal Jane York
Port Melbourne, 3207
Address used since 14 Nov 2017
Box Hill, Victoria, 3128
Address used since 01 Jan 1970 |
Director | 14 Nov 2017 - 01 Mar 2019 |
Peter John Diplaris
Box Hill, 3128
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 01 Sep 2011
Box Hill, 3128
Address used since 01 Jan 1970 |
Director | 01 Sep 2011 - 22 May 2018 |
Paul Ronald Townsend
Canterbury, Victoria, 3126
Address used since 07 Sep 2012
Box Hill, 3128
Address used since 01 Jan 1970
Box Hill, 3128
Address used since 01 Jan 1970 |
Director | 07 Sep 2012 - 31 Aug 2017 |
Mark Joseph Stevens
9 Glenbrook Street, Remuera, Auckland, 1050
Address used since 25 Aug 2009 |
Director | 19 May 2004 - 23 Aug 2013 |
Murray James Lucas
Ohope, 3121
Address used since 17 Aug 2011 |
Director | 19 May 2004 - 19 Jul 2013 |
Andrew Robert Crane
Richmond, Victoria, 3121
Address used since 17 Aug 2011 |
Director | 31 Mar 2009 - 29 Jun 2012 |
Kerrin Nicholas Thomson
Greenhithe, North Shore City, 0632
Address used since 25 Aug 2009 |
Director | 30 Apr 2009 - 22 Jun 2012 |
Paul Frederick Thompson
Malvern, Victoria 3144, Australia,
Address used since 28 Nov 2007 |
Director | 28 Nov 2007 - 22 Dec 2010 |
Daniel Guy Meiklejohn
Point Chevalier, Auckland 1022, New Zealand,
Address used since 24 Jul 2007 |
Director | 19 Jul 2006 - 30 Apr 2009 |
Brenda Appleton
South Yarra, Victoria 3141, Australia,
Address used since 19 May 2004 |
Director | 19 May 2004 - 31 Mar 2009 |
Don Matthews
Mckinnon, Victoria 3204, Australia,
Address used since 19 May 2004 |
Director | 19 May 2004 - 28 Nov 2007 |
Alistair James Sedcole
Titirangi, Auckland,
Address used since 30 Aug 2005 |
Director | 19 May 2004 - 31 Mar 2006 |
Nicolas William Garrick Short
Epsom, Auckland,
Address used since 16 Jan 2004 |
Director | 16 Jan 2004 - 19 May 2004 |
Michael Thomas Youngman
Mt Eden,
Address used since 22 Mar 2004 |
Director | 22 Mar 2004 - 19 May 2004 |
Nicola Jane Cooper
Clevedon, Auckland,
Address used since 10 May 2004 |
Director | 10 May 2004 - 19 May 2004 |
Cynthia Joanne Brittain
Grey Lynn, Auckland,
Address used since 10 May 2004 |
Director | 10 May 2004 - 19 May 2004 |
Natasha Ellen Ball
Blockhouse Bay, Auckland,
Address used since 16 Jan 2004 |
Director | 16 Jan 2004 - 22 Mar 2004 |
Level 2 , 103 Carlton Gore Road , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 2, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 28 Nov 2013 - 31 Aug 2015 |
Level 1, 6 Alderman Drive, Henderson, Waitakere 0612 | Physical & registered | 25 Aug 2008 - 28 Nov 2013 |
Level 1, 6 Alderman Drive, Henderson, Auckland | Registered & physical | 27 May 2004 - 25 Aug 2008 |
640 Great South Road, Manukau City, Auckland | Physical & registered | 16 Jan 2004 - 27 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Asaleo Holdings New Zealand Limited Other (Other) |
103 Carlton Gore Road Newmarket 1023 |
24 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
NZ Forest Products Limited Shareholder NZBN: 9429040746319 Company Number: 43633 Entity |
16 Jan 2004 - 27 Jun 2010 | |
NZ Forest Products Limited Shareholder NZBN: 9429040746319 Company Number: 43633 Entity |
16 Jan 2004 - 27 Jun 2010 |
Effective Date | 30 Jun 2021 |
Name | Essity Aktiebolag |
Type | Public Company |
Ultimate Holding Company Number | 154461300 |
Country of origin | SE |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |
Asaleo Holdings New Zealand Limited Level 2 |
Bellingham Properties Limited 470 Parnell Road |
Haus Technologies Limited Flat 1, 15 Birdwood Crescent |
Power2 Limited Ground Floor |
Pacific Cartons New Zealand Limited Suite 1 |
Aurotor Industrial Limited 94 Manukau Road |