General information

Pvh Brands NZ Limited

Type: NZ Limited Company (Ltd)
9429038200076
New Zealand Business Number
834263
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425115 - Clothing Retailing F371210 - Clothing Wholesaling
Industry classification codes with description

Pvh Brands Nz Limited (issued an NZBN of 9429038200076) was started on 08 Nov 1996. 8 addresess are currently in use by the company: Level 8, 430 Victoria Street, Hamilton, 3204 (type: service, registered). Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington had been their physical address, until 17 Feb 2016. Pvh Brands Nz Limited used other names, namely: Ck Jeanswear Nz Limited from 05 Mar 2001 to 30 Jan 2015, Tamstead (Nz) Pty Limited (11 Jun 1998 to 05 Mar 2001) and Ck Jeans (Nz) Limited (25 Mar 1998 - 11 Jun 1998). 101 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (9.9% of shares), namely:
Acn 165485290 - Pvh Brands Australia Pty Limited (an other) located at Sydney Nsw postcode 2000. In the second group, a total of 1 shareholder holds 0.99% of all shares (1 share); it includes
Acn 165485290 - Pvh Brands Australia Pty Limited (an other) - located at Sydney Nsw. Next there is the 3rd group of shareholders, share allocation (45 shares, 44.55%) belongs to 1 entity, namely:
Acn 165485290 - Pvh Brands Australia Pty Limited, located at Sydney Nsw (an other). "Clothing retailing" (business classification G425115) is the classification the ABS issued to Pvh Brands Nz Limited. Businesscheck's information was last updated on 16 Apr 2024.

Current address Type Used since
157 Lambton Quay,, Wellington, 6143 Registered & physical & service 17 Feb 2016
3-7 Mcpherson Street, Banksmeadow Nsw, 2019 Postal 20 Mar 2020
157 Lambton Quay,, Wellington, 6143 Office & delivery 20 Mar 2020
157 Lambton Quay,, Wellington, 6143 Postal 31 Oct 2023
Contact info
61 2 93162800
Phone (Phone)
peter.wood@pvh.com
Email (nzbn-reserved-invoice-email-address-purpose)
Peter.wood@gazal.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
peter.wood@gazal.com.au
Email
www.nz.tommy.co
Website
www.calvinklein.co.nz
Website
www.pvhbrandsaustralia.com.au
Website
www.pvhbrandsaustralia.com.au
Website
Directors
Name and Address Role Period
Stefan Larsson Director 01 Feb 2021 - current
Craig Barnett
Banksmeadow, 2019
Address used since 01 Jan 1970
Balmain, Nsw, 2041
Address used since 01 Feb 2021
Director 01 Feb 2021 - current
Zachary Coughlin Director 29 Jul 2022 - current
James William Holmes Director 10 Sep 2021 - 29 Jul 2022
Michael Shaffer
Bradley Beach, New Jersey 07720-1120,
Address used since 28 Feb 2013
Director 28 Feb 2013 - 09 Sep 2021
Michael Joseph Gazal
Vaucluse, 2030
Address used since 03 Feb 2014
Banksmeadow Nsw, 2019
Address used since 01 Jan 1970
Banksmeadow Nsw, 2019
Address used since 01 Jan 1970
Director 03 Feb 2014 - 01 Feb 2021
Emanuel Chirico
Bronxville Ny, 10708
Address used since 03 Feb 2014
Director 03 Feb 2014 - 01 Feb 2021
Patrick Robinson
Banksmeadow Nsw, 2019
Address used since 01 Jan 1970
Banksmeadow Nsw, 2019
Address used since 01 Jan 1970
Mosman Nsw, 2088
Address used since 03 Feb 2014
Director 03 Feb 2014 - 01 Feb 2021
Sandra Jane Bunning
Windsor, Victoria, Australia 3181,
Address used since 20 May 2008
Director 20 May 2008 - 03 Feb 2014
Hon Chiu Jeffrey Hui
18 Wylie Road, Ho Man Tin, Kowloon, Hong Kong,
Address used since 29 Aug 2013
Director 28 Feb 2013 - 03 Feb 2014
Mark Fischer
Armonk, New York 10504-1357,
Address used since 28 Feb 2013
Director 28 Feb 2013 - 03 Feb 2014
Mark Whyman
New Canaan, Ct 06840,
Address used since 28 Feb 2013
Director 28 Feb 2013 - 15 Jul 2013
Lawrence Russell Rutkowski
Greenwich, Connecticut, 06830 Usa,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 28 Feb 2013
Stanley Parker Silverstein
Apt. #19a, New York, Ny 10069, Usa,
Address used since 20 May 2008
Director 20 May 2008 - 28 Feb 2013
Jay Anthony Galluzzo
Apt 1b, New York, Ns 10013, Usa,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 17 Mar 2008
Simon Hughes
Hong Kong,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 31 Jan 2006
Simone Anichini
Florence, Italy,
Address used since 31 Jan 2003
Director 31 Jan 2003 - 15 Oct 2004
Giorgio Brandazza
Induno Olona, Varese, Italy,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 01 Jan 2003
Emilio Garibaldo Bianciardi
Cammeray, Nsw 2062, Australia,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 01 Jan 2003
Clyde William Davenport
Hawthorn, Melbourne, Victoria, Australia,
Address used since 08 Nov 1996
Director 08 Nov 1996 - 01 Dec 2000
Roderick Wightman Inglis
Epsom, Auckland,
Address used since 08 Nov 1996
Director 08 Nov 1996 - 01 Dec 2000
Addresses
Other active addresses
Type Used since
157 Lambton Quay,, Wellington, 6143 Postal 31 Oct 2023
Level 8, 430 Victoria Street, Hamilton, 3204 Registered 15 Feb 2024
Level 8, 430 Victoria Street, Hamilton, 3204 Service 16 Feb 2024
Principal place of activity
157 Lambton Quay, , Wellington , 6143
Previous address Type Period
Russell Mcveagh, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6143 Physical & registered 09 Apr 2013 - 17 Feb 2016
Russell Mcveagh, Mobil On The Park, 157 Lambton Quay, Wellington Physical & registered 31 Mar 2006 - 09 Apr 2013
Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington Registered & physical 26 May 2004 - 31 Mar 2006
C/:quigg Partners, Level 7, The Todd Building, 2b Brandon Street, Wellington Registered 18 Mar 2001 - 26 May 2004
11-15 Railway Street, Newmarket, Auckland Physical 28 Feb 2001 - 28 Feb 2001
C/:quigg Partners, Level 7, The Todd Building, 28 Brandon Street, Wellington Physical 28 Feb 2001 - 26 May 2004
11 - 15 Railway Street, Newmarket, Auckland Registered 28 Feb 2001 - 18 Mar 2001
666 Great South Road, Penrose, Auckland Registered 11 Apr 2000 - 28 Feb 2001
666 Great South Road, Penrose, Auckland Physical 22 May 1998 - 28 Feb 2001
666 Great South Road, Penrose, Auckland Registered 20 Mar 1998 - 11 Apr 2000
Financial Data
Financial info
101
Total number of Shares
March
Annual return filing month
January
Financial report filing month
17 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Acn 165485290 - Pvh Brands Australia Pty Limited
Other (Other)
Sydney Nsw
2000
28 Feb 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Acn 165485290 - Pvh Brands Australia Pty Limited
Other (Other)
Sydney Nsw
2000
28 Feb 2014 - current
Shares Allocation #3 Number of Shares: 45
Shareholder Name Address Period
Acn 165485290 - Pvh Brands Australia Pty Limited
Other (Other)
Sydney Nsw
2000
28 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Calvin Klein Europe B.v.
Other
08 Nov 1996 - 28 Feb 2014
Null - Calvin Klein Europe B.v.
Other
08 Nov 1996 - 28 Feb 2014

Ultimate Holding Company
Effective Date 05 Jun 2019
Name Pvh Corp
Type Public Company
Country of origin US
Address 200 Madisonave
New York New York
Location
Companies nearby
Sms New Zealand Limited
Level 16
Origin Energy Resources NZ (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) NZ Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Rabobank New Zealand Limited
Level 23, Vodafone On The Quay
Similar companies
Area 51 (wellington) Limited
Level 15
Pothole Designs Limited
Level One, Press Hall
Made It Collective Limited
103 Victoria Street
Do-it-limited
Gordon's Outdoor Equipment
Agi Trading Limited
35 Taranaki Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street