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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Spectrum Brands Australia Pty Ltd Other (Other) |
Mentone Victoria 3194 |
29 Jan 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Kimpton, Herbert Graham Individual |
Caulfield Victoria 3162, Australia |
29 Jan 2004 - 29 Jan 2004 |
Effective Date | 29 Nov 2018 |
Name | Spectrum Brands Holdings, Inc. |
Type | Incorporated Company |
Country of origin | US |
Address |
3001 Deming Way Middleton, Wi 53562 |
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 |