General information

Spectrum Brands New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038664717
New Zealand Business Number
635421
Company Number
Registered
Company Status

Spectrum Brands New Zealand Limited (issued a business number of 9429038664717) was started on 17 Jun 1994. 2 addresses are currently in use by the company: Level One, 8 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: physical, service). Level 7, 36 Brandon Street, Wellington had been their physical address, up until 21 Sep 2020. Spectrum Brands New Zealand Limited used more aliases, namely: Remington Products New Zealand Limited from 21 Jul 1994 to 18 Mar 2011, Holdwell Group Thirtynine Limited (17 Jun 1994 to 21 Jul 1994). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Spectrum Brands Australia Pty Ltd (an other) located at Mentone, Victoria postcode 3194. Businesscheck's database was updated on 15 Mar 2024.

Current address Type Used since
Level One, 8 Hugo Johnston Drive, Penrose, Auckland, 1061 Physical & service & registered 21 Sep 2020
Directors
Name and Address Role Period
Ehsan Zargar
Hoboken, New Jersey, 07030
Address used since 23 Oct 2018
Director 23 Oct 2018 - current
Joanne Price Chomiak
Verona, Wisconsin, 53593
Address used since 10 Oct 2019
Director 10 Oct 2019 - current
Amanda Jane Carr
Auckland, 2014
Address used since 22 Dec 2021
Director 22 Dec 2021 - current
David James Eilenberg
Mentone, Vic, 3194
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 30 Sep 2020
Director 30 Sep 2020 - 31 Dec 2021
Darren Barling
Mornington, Victoria, 3931
Address used since 14 Jan 2015
Mentone, Vic, 3194
Address used since 01 Jan 1970
Mentone, Vic, 3194
Address used since 01 Jan 1970
Mentone, Vic, 3194
Address used since 01 Jan 1970
Director 30 Nov 2007 - 30 Sep 2020
Alistair Ian Grant
Mentone, Vic, 3194
Address used since 01 Jan 1970
Malvern East, Victoria, 3145
Address used since 23 Oct 2018
Director 23 Oct 2018 - 16 Sep 2019
David Albert
Brighton, Vic, 3186
Address used since 01 Dec 2016
Mentone, Vic, 3194
Address used since 01 Jan 1970
Director 30 Aug 2016 - 04 Mar 2019
Nathan Erik Fagre
Middleton, Wi, 53562
Address used since 15 May 2012
Director 15 May 2012 - 11 Oct 2018
Paul Alan Dryburgh
Eltham, Victoria,
Address used since 28 Aug 2007
Mentone, Victoria, 3195
Address used since 01 Jan 1970
Mentone, Victoria, 3195
Address used since 01 Jan 1970
Director 28 Aug 2007 - 30 Aug 2016
Anthony Louis Genito
Waunakee Wisconsin, New York, 53597
Address used since 15 Oct 2010
Director 15 Oct 2010 - 15 May 2012
Kent Hussey
Naples Fl 34110, Usa,
Address used since 13 Dec 2006
Director 30 Sep 2003 - 15 Oct 2010
Gregory James Ellery
Black Rock, Victoria 3193, Australia,
Address used since 12 Jul 2002
Director 12 Jul 2002 - 21 Nov 2007
Remy Burel
Konigstein Im Tanus, Germnay,
Address used since 30 Sep 2003
Director 30 Sep 2003 - 28 Aug 2007
James Lucke
Fitchburg, Wi 53711, Usa,
Address used since 13 Dec 2006
Director 30 Sep 2003 - 30 May 2007
Robert Laurence Rosner
New York, New York 10128, U S A,
Address used since 23 May 1996
Director 23 May 1996 - 30 Sep 2003
Neil Defoe
Westport Ct06880, United States Of America,
Address used since 22 Mar 2000
Director 22 Mar 2000 - 30 Sep 2003
Kris Kelley
06488, United States Of America,
Address used since 11 Oct 2000
Director 11 Oct 2000 - 30 Sep 2003
Alexander Castaldi
Connecticut 06488, United States Of, America,
Address used since 11 Oct 2000
Director 11 Oct 2000 - 30 Sep 2003
Herbert Graham Kimpton
Caulfield, Vic 3162, Australia,
Address used since 25 Aug 1994
Director 25 Aug 1994 - 12 Jul 2002
Victor Kermit Kiam
Stamford, Connecticutt 06903, U S A,
Address used since 25 Aug 1994
Director 25 Aug 1994 - 22 Mar 2000
Joseph Michael Ahearn
Ossining, New York 10562, U S A,
Address used since 25 Aug 1994
Director 25 Aug 1994 - 05 Mar 1996
Grant Ian Hally
Auckland 5,
Address used since 17 Jun 1994
Director 17 Jun 1994 - 25 Aug 1994
Charles Weston Prince
Mission Bay, Auckland,
Address used since 17 Jun 1994
Director 17 Jun 1994 - 25 Aug 1994
Addresses
Previous address Type Period
Level 7, 36 Brandon Street, Wellington, 6011 Physical & registered 15 Jan 2016 - 21 Sep 2020
17c Corinthian Drive, Albany, Auckland, 0632 Registered 18 Dec 2015 - 15 Jan 2016
17c Corinthian Drive, Albany, Auckland, 0632 Physical 17 Dec 2008 - 15 Jan 2016
17c Corinthian Drive, Albany, Auckland, 0632 Registered 17 Dec 2008 - 18 Dec 2015
C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland Registered & physical 27 May 2005 - 17 Dec 2008
222 Main Road, Albany Registered & physical 19 Dec 2002 - 27 May 2005
Level Five, Reserve Bank Building, 67 Customs Street East, Auckland Registered 23 Dec 1997 - 19 Dec 2002
Custom House, Level 9, 50 Anzac Avenue, Auckland Physical 23 Dec 1997 - 19 Dec 2002
Level 5, Reserve Bank Bldg, 67 Customs St East, Auckland Physical 23 Dec 1997 - 23 Dec 1997
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
September
Financial report filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Spectrum Brands Australia Pty Ltd
Other (Other)
Mentone
Victoria
3194
29 Jan 2004 - current

Historic shareholders

Shareholder Name Address Period
Kimpton, Herbert Graham
Individual
Caulfield
Victoria 3162, Australia
29 Jan 2004 - 29 Jan 2004

Ultimate Holding Company
Effective Date 29 Nov 2018
Name Spectrum Brands Holdings, Inc.
Type Incorporated Company
Country of origin US
Address 3001 Deming Way
Middleton, Wi 53562
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace