Nbs Holdings (NZBN 9429045870583) was registered on 09 Dec 2016. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 15, Pwc Tower, 15 Customs Street West, Auckland had been their registered address, up until 18 May 2021. Nbs Holdings used more aliases, namely: Nbs Holdings Limited from 08 Dec 2016 to 18 May 2017. 250643045 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 250643045 shares (100% of shares), namely:
Newell Brands Inc. (an other) located at Georgia 30328. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 18 May 2021 |
Name and Address | Role | Period |
---|---|---|
Brian James Decker | Director | 23 Jan 2020 - current |
Sophea In
Sydney Nsw, 2000
Address used since 01 Jan 1970
Keysborough, Victoria, 3173
Address used since 15 Aug 2022 |
Director | 15 Aug 2022 - current |
Christopher John Ramsey
Mount Roskill, Auckland, 1041
Address used since 17 May 2022 |
Director | 17 May 2022 - 09 Feb 2024 |
Preeti Khushu
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Beaumaris, Victoria, 3193
Address used since 07 Oct 2019
Wheelers Hill, Victoria, 3150
Address used since 09 Dec 2016 |
Director | 09 Dec 2016 - 15 Aug 2022 |
Andrew Robert Muirhead
Rd 1, Papakura, 2580
Address used since 06 Feb 2019 |
Director | 06 Feb 2019 - 17 May 2022 |
Mark Weston Johnson
Alpharetta, Georgia, 30022
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - 23 Jan 2020 |
Michael Richard Peterson
Johns Creek, Georgia, 30022
Address used since 09 Dec 2016 |
Director | 09 Dec 2016 - 12 Apr 2017 |
Previous address | Type | Period |
---|---|---|
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 19 Aug 2020 - 18 May 2021 |
Level 18, Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 25 Aug 2017 - 19 Aug 2020 |
Level 10, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 09 Dec 2016 - 25 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Newell Brands Inc. Other (Other) |
Georgia 30328 |
07 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Newell Brands Hk Holdings Limited Other |
77 Hoi Bun Road, Kwun Tong Kowloon |
18 May 2017 - 07 Dec 2023 |
Newell Brands Hk Holdings Limited Other |
23 Wang Tai Road, Kowloon Bay Kowloon |
18 May 2017 - 07 Dec 2023 |
Newell Europe Sarl Other |
09 Dec 2016 - 18 May 2017 | |
Null - Newell Europe Sarl Other |
09 Dec 2016 - 18 May 2017 |
Effective Date | 28 Jun 2017 |
Name | Newell Brands Inc. |
Type | Overseas Company |
Country of origin | US |
Address |
251 Little Falls Drive Wilmington Delaware 19808 |
Djm Trustees No. 95 Limited Level 9, Tower One |
|
Brookfields Lawyers Limited Level 9, Tower One |
|
Djm Trustees No. 94 Limited Level 9, Tower One |
|
Djn Trustees No. 2 Limited Level 9, Tower One |
|
Hpj Trustees No. 66 Limited Level 9, Tower One |
|
Hpj Trustees No. 65 Limited Level 9, Tower One |