Carter Products (N.z.) Inc. (issued an NZBN of 9429037912185) was launched on 03 Mar 1998. 2 addresses are currently in use by the company: 51 Port View Crescent, New Plymouth (type: registered, physical). 51 Port View Crescent, New Plymouth had been their registered address, up to 13 Apr 2000. Carter Products (N.z.) Inc. used other aliases, namely: Carter-Wallace (N.z.) Inc. from 03 Mar 1998 to 10 Apr 2002. 1000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000100 shares (100% of shares), namely:
Church & Dwight Co.inc (an other) located at 469 Harrison Princeton, Nj 08543, United States Of America. The Businesscheck database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
51 Port View Crescent, New Plymouth | Service & physical | 16 Mar 1998 |
51 Port View Crescent, New Plymouth | Registered | 13 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Patrick De Maynadier
Hopewell, Nj, 08525-1
Address used since 06 Apr 2016 |
Director | 01 Dec 2011 - current |
Richard Allender Dierker
Pittstown, New Jersey, 08867
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
Eric George Spann
Cranbury, New Jersey, 08512
Address used since 26 Jan 2018 |
Director | 26 Jan 2018 - current |
David George Thomas
New South Wales, 2260
Address used since 01 May 2019
New South Wales, 2086
Address used since 01 Jan 1970 |
Director | 01 May 2019 - current |
Wayne Stephen Mccusker
Nsw, 2086
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 May 2019 |
Matthew Farrell
Wshngtn Xing, Pa, 18977
Address used since 06 Apr 2016 |
Director | 19 Sep 2006 - 26 Jan 2018 |
Mark Conish
Pineville, Pa 18946, The,
Address used since 05 Apr 2005 |
Director | 05 Apr 2005 - 27 Jul 2017 |
Susan Goldy
Washington Crossing, Pa 18977, The,
Address used since 05 Apr 2005 |
Director | 05 Apr 2005 - 30 Nov 2011 |
Zvi Eiref
Nj08543-5297, The United States Of, America,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 19 Sep 2006 |
Philip E Berney
Ny10022, The United State Of America,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 28 May 2004 |
Mark Bilawsky
Nj08543-5297, The United States Of, America,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 28 May 2004 |
James J Connors Ii
Ny10022, The United States Of America,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 28 May 2004 |
Paul Anthony Veteri
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 28 Sep 2001 |
Henry Hamilton Hoyt, Jr
New Yorks City, New York 10105, United States Of America,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 28 Sep 2001 |
Ralph Levine
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 28 Sep 2001 |
James Lee Wagar
New York City, New York 10105, United States Of America,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 28 Sep 2001 |
Previous address | Type | Period |
---|---|---|
51 Port View Crescent, New Plymouth | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Church & Dwight Co.inc Other (Other) |
469 Harrison Princeton Nj 08543, United States Of America |
03 Mar 1998 - current |
Jc & Ja Kereru Limited 22 Scott Street |
|
Samoan Assembly Of God Church Trust Board New Plymouth 28 Marama Crescent |
|
Richie Cummings Building Limited 4 Naumai Place |
|
Safer Vehicle Testing Limited 22b Findlay Street |
|
Rangimarie Maori Arts & Crafts Society Incorporated 80 Centennial Drive |
|
Tcf Limited 41 Centennial Drive |