New Zealand Window Shades Limited (issued a New Zealand Business Number of 9429038989285) was incorporated on 24 Apr 1992. 5 addresess are currently in use by the company: P O Box 64019, Botany, Auckland, 2163 (type: postal, office). 2-6 Niall Burgess Road, Mount Wellington, Auckland had been their registered address, up until 30 Jul 2013. 1600000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1600000 shares (100 per cent of shares), namely:
Hunter Douglas Limited (an entity) located at 15 Lady Ruby Drive, East Tamaki, Auckland postcode 2013. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 30 Jul 2013 |
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Office & delivery | 18 Jul 2019 |
P O Box 64019, Botany, Auckland, 2163 | Postal | 18 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Peter William Hughes
Gladesville, Nsw, 2111
Address used since 25 Jan 2017
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970 |
Director | 30 Jan 2013 - current |
Ellis John Mitchell
Remuera, Auckland, 1050
Address used since 15 Jan 2018 |
Director | 15 Jan 2018 - current |
Michael J. | Director | 31 Oct 2023 - current |
Damon Steven Gardner
Middle Dural Nsw, 2158
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - 20 Dec 2023 |
Tony Politis
Lighthouse Beach, Port Macquarie, Nsw, 2444
Address used since 20 Aug 2018
St Ives, Nsw, 2075
Address used since 13 Dec 2016
Rydalmere, Nsw, 2116
Address used since 01 Jan 1970 |
Director | 04 Jun 2008 - 01 Jan 2023 |
Lance Colston Mitchell
Mellons Bay, Manukau, Auckland, 2014
Address used since 25 Jul 2012 |
Director | 24 Apr 1992 - 03 Dec 2020 |
Barrie Gordon Mitchell
Remuera, Auckland, 1050
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 15 Jan 2018 |
Brian Joseph Lynch
Pulpit Point, Hunters Hill, New South Wales 2110, Australia,
Address used since 31 Oct 2008 |
Director | 28 Jul 2006 - 30 Jan 2013 |
Bernard John Hanrahan
Cockle Bay, Auckland,
Address used since 24 Mar 2000 |
Director | 24 Mar 2000 - 15 Apr 2010 |
Jeffrey Parker
Howick, Auckland,
Address used since 10 Aug 2004 |
Director | 10 Aug 2004 - 15 Apr 2010 |
Kim Lang
Artarmon, Nsw 2064, Australia,
Address used since 02 Apr 2003 |
Director | 02 Apr 2003 - 04 Jan 2008 |
Gerald Harry Saltman
Masman, Nsw 2088, Australia,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 28 Jul 2006 |
Justin Taylor
Faulconbridge, Nsw Australia 2776,
Address used since 24 Mar 2000 |
Director | 24 Mar 2000 - 02 Apr 2003 |
Peter Sherringdon Johnson
St Heliers, Auckland,
Address used since 22 Jan 1993 |
Director | 22 Jan 1993 - 17 Jun 2000 |
15 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
2-6 Niall Burgess Road, Mount Wellington, Auckland | Registered & physical | 31 Aug 1998 - 30 Jul 2013 |
55 Maurice Road, Penrose, Auckland 6 | Physical & registered | 31 Aug 1998 - 31 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Hunter Douglas Limited Shareholder NZBN: 9429040659671 Entity (NZ Limited Company) |
15 Lady Ruby Drive East Tamaki, Auckland 2013 |
24 Apr 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Wmp Holdings Limited Shareholder NZBN: 9429040677019 Company Number: 63329 Entity |
24 Apr 1992 - 28 Mar 2018 | |
Wmp Holdings Limited Shareholder NZBN: 9429040677019 Company Number: 63329 Entity |
24 Apr 1992 - 28 Mar 2018 |
Effective Date | 24 Feb 2022 |
Name | Hunter Douglas Holding B.v. |
Type | Company |
Ultimate Holding Company Number | 63329 |
Country of origin | NL |
Address |
39 Bassett Road Remuera Auckland 1050 |
Hunter Douglas Limited 15 Lady Ruby Drive |
|
Scholastic New Zealand Limited 21 Lady Ruby Drive |
|
Thekaibox Limited 9e Lady Ruby Drive |
|
Luv A Pie Foods Limited 16 Lady Ruby Drive |
|
Digital Water Limited 29 Lady Ruby Drive |
|
Buteline Industries Limited 29 Lady Ruby Drive |