Revlon New Zealand Limited (New Zealand Business Number 9429040974477) was incorporated on 24 Mar 1908. 5 addresess are currently in use by the company: Locked Bag 10007, Sydney, 2001 (type: postal, office). Level 2, 19 Great South Road, Newmarket, Auckland had been their registered address, until 06 Nov 2017. Revlon New Zealand Limited used more names, namely: Middows Taylor Limited from 27 Jan 1971 to 21 Dec 1984, Middows Brothers and Taylor Limited (24 Mar 1908 to 27 Jan 1971) and Middows Brothers and Taylor Limited (24 Mar 1908 - 27 Jan 1971). 50000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 1 share (0% of shares), namely:
Revlon Consumer Products Corporation (an other) located at New York postcode NY 10004,
Revlon Consumer Products Corporation (an other) located at New York postcode NY 10004. In the second group, a total of 2 shareholders hold 100% of all shares (49999 shares); it includes
Revlon International Corporation (an other) - located at New York,
Revlon International Corporation (an other) - located at New York. "Cosmetic wholesaling" (business classification F372010) is the category the Australian Bureau of Statistics issued to Revlon New Zealand Limited. Businesscheck's data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 19 Great South Road, Newmarket, Auckland, 1051 | Physical & registered & service | 06 Nov 2017 |
Level 2, 19 Great South Road, Newmarket, Auckland, 1051 | Office & delivery | 14 Oct 2019 |
Locked Bag 10007, Sydney, 2001 | Postal | 28 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Antonio Turri
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Strathfield, New South Wales, 2135
Address used since 25 Sep 2020 |
Director | 25 Sep 2020 - current |
Elizabeth Jane Reilly
Howick, Auckland, 2014
Address used since 25 Sep 2020 |
Director | 25 Sep 2020 - current |
Michael Thomas Sheehan
Connecticut 06897, United States Of, America,
Address used since 26 Mar 2001 |
Director | 16 Oct 2000 - 25 Sep 2020 |
Valerie Gisele Riley
Remuera, Auckland, 1050
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - 25 Sep 2020 |
Yossi Micah Almani
Apt. 14c, New York, Ny, 10010
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - 13 Mar 2020 |
Mitra Hormozi
Apartment 6c, New York, 10019
Address used since 14 Oct 2016 |
Director | 01 May 2015 - 07 Nov 2019 |
Murray James Mcclennan
Queenstown, Queenstown, 9300
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - 21 Aug 2017 |
Mike Mckenzie
Birkenhead, Auckland, 0626
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 29 Jan 2016 |
Lucinda Treat
405 Broadway, New York, 10013
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - 30 Apr 2015 |
Lawrence Alletto
New York, 10012
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - 30 Sep 2014 |
Geoffrey Ronald Mattar
Laingholm, Waitakere, 0604
Address used since 22 Oct 2009 |
Director | 30 Jan 2007 - 04 Apr 2014 |
Hyrum Timothy Ricks
Scarsdale, New York 10583, United States,
Address used since 30 Mar 2000 |
Director | 30 Mar 2000 - 31 Mar 2014 |
Lauren Goldberg
New York City, Ny, 10023
Address used since 10 Sep 2012 |
Director | 10 Sep 2012 - 06 Dec 2013 |
Alan Timothy Ennis
Scotch Plains Nj 07076, United States Of America,
Address used since 27 Jul 2009 |
Director | 27 Jul 2009 - 01 Oct 2013 |
Robert Keith Kretzman
Stamford, Ct 069003, U S A,
Address used since 21 Jul 1998 |
Director | 21 Jul 1998 - 10 Sep 2012 |
David Larry Kennedy
Apartment 32a, New York Ny 10017, Usa,
Address used since 28 Aug 2006 |
Director | 28 Aug 2006 - 27 Jul 2009 |
Thomas Edward Mcguire
New York, Ny 10019, United States Of America,
Address used since 28 Oct 2003 |
Director | 28 Oct 2003 - 02 Mar 2006 |
Douglas Haven Greeff
Connecticut 06840, United States Of, America,
Address used since 19 Jun 2000 |
Director | 19 Jun 2000 - 28 Oct 2003 |
Wade Hampton Nichols Iii
New York 10021, N Y 10708, U S A,
Address used since 21 Jul 1998 |
Director | 21 Jul 1998 - 01 Oct 2000 |
Francis John Gehrmann
Whippany N J 07981, U S A,
Address used since 21 Jul 1998 |
Director | 21 Jul 1998 - 10 May 2000 |
Wayne Norman Tarrant
Whitford, Auckland,
Address used since 16 May 1990 |
Director | 16 May 1990 - 04 Apr 2000 |
John William Raymond Murphy
Darling Point, Nsw 2027, Australia,
Address used since 06 Aug 1991 |
Director | 06 Aug 1991 - 21 Jul 1998 |
H Timothy Ricks
Scarsdale, Ny 10583, U S A,
Address used since 06 Aug 1991 |
Director | 06 Aug 1991 - 21 Jul 1998 |
Jerry Levin
New York, N Y 10021, U.s.a.,
Address used since 06 Aug 1991 |
Director | 06 Aug 1991 - 21 Jul 1998 |
William H Frank
Saddle River, New Jersey 07458, Usa,
Address used since 06 Aug 1991 |
Director | 06 Aug 1991 - 31 Dec 1991 |
Duane Miller
New York, Usa,
Address used since 01 Feb 1990 |
Director | 01 Feb 1990 - 31 Jul 1991 |
Level 2 , 19 Great South Road, Newmarket , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 2, 19 Great South Road, Newmarket, Auckland, 1149 | Registered & physical | 19 Jul 2017 - 06 Nov 2017 |
Level 2, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & registered | 03 Nov 2014 - 19 Jul 2017 |
Level 2, 4 Fred Thomas Drive, Takapuna, Auckland | Registered & physical | 05 Jul 2002 - 03 Nov 2014 |
Kawana St, Northcote, Auckland | Registered | 30 Jun 1997 - 05 Jul 2002 |
19-21 Kawana Street, Northcote, Auckland | Physical | 30 Jun 1997 - 05 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Revlon Consumer Products Corporation Other (Other) |
New York NY 10004 |
24 Mar 1908 - current |
Revlon Consumer Products Corporation Other |
New York NY 10004 |
24 Mar 1908 - current |
Shareholder Name | Address | Period |
---|---|---|
Revlon International Corporation Other (Other) |
New York NY 10004 |
24 Mar 1908 - current |
Revlon International Corporation Other |
New York NY 10004 |
24 Mar 1908 - current |
Effective Date | 15 Oct 2019 |
Name | Revlon International Corporation |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Parkside Homes Limited Level 3 |
|
Glenbrook Homes Limited Level 3 |
|
Scd Limited 19 Great South Road |
|
Stewart Construction & Development Limited 19 Great South Road |
|
Dato Limited Level 2 |
|
The Conference Of Churches In Aotearoa -new Zealand C/-presbyterian Savings And Development |
Palmas Limited Suite 1, 10 Manukau Road |
South Pacific Amenities Limited Ground Floor |
World Beaute Limited 163 Gillies Avenue |
Kiara Cosmetics Limited Unit G12 23 Edwin Street |
Nature's Nurse Limited 62 Lingarth Street |
C'est Mignon Marketing Limited 54a Green Lane East |