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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Acn 165485290 - Pvh Brands Australia Pty Limited Other (Other) |
Sydney Nsw 2000 |
28 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 165485290 - Pvh Brands Australia Pty Limited Other (Other) |
Sydney Nsw 2000 |
28 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 165485290 - Pvh Brands Australia Pty Limited Other (Other) |
Sydney Nsw 2000 |
28 Feb 2014 - current |
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 |
Effective Date | 05 Jun 2019 |
Name | Pvh Corp |
Type | Public Company |
Country of origin | US |
Address |
200 Madisonave New York New York |
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 |
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 |