General information

Knauf Gypsum

Type: NZ Unlimited Company (Ultd)
9429040601243
New Zealand Business Number
77828
Company Number
Registered
Company Status
F333910 - Building Supplies Wholesaling
Industry classification codes with description

Knauf Gypsum (issued a New Zealand Business Number of 9429040601243) was launched on 04 Nov 1969. 3 addresses are in use by the company: 53 Tidal Road, Mangere, Auckland, 2022 (type: office, registered). 118 Savill Drive, Mangere, Auckland had been their physical address, up until 21 Feb 2017. Knauf Gypsum used more aliases, namely: Usg Boral Building Products Nz from 17 Nov 2014 to 09 Dec 2021, Usg Interiors Pacific (26 Mar 2014 to 17 Nov 2014) and Usg Interiors Pacific Limited (27 Feb 1990 - 26 Mar 2014). 125000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 125000 shares (100% of shares), namely:
Knauf Gypsum Pty Ltd (an other) located at Camellia, New South Wales postcode 2142. "Building supplies wholesaling" (ANZSIC F333910) is the classification the Australian Bureau of Statistics issued to Knauf Gypsum. Businesscheck's information was last updated on 05 Apr 2024.

Current address Type Used since
53 Tidal Road, Mangere, Auckland, 2022 Office unknown
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered & physical & service 21 Feb 2017
Contact info
64 9 2702595
Phone (Phone)
info.nz@usgboral.com
Email
www.usgboral.com
Website
Directors
Name and Address Role Period
Tony Charnock
Neutral Bay, New South Wales, 2089
Address used since 06 Jun 2015
Erskine Park, Nsw, 2759
Address used since 01 Jan 1970
Erskine Park, Nsw, 2759
Address used since 01 Jan 1970
Director 06 Jun 2015 - current
Murray James Read
Paradise Point, Queensland, 4216
Address used since 31 Aug 2021
Director 31 Aug 2021 - current
Frederic Jean Pierre De Rougemont
#18-05 Oakwood Apartments, Singapore, 068809
Address used since 17 Jan 2020
No1 Jalan Menerung,bukit Bandaraya, Bangsar, Kuala Lumpur, 59100
Address used since 30 Jun 2014
No.2, Jalan Conlay, Kuala Lumpur, 50450
Address used since 07 Aug 2017
Singapore, 228213
Address used since 28 Aug 2018
Director 30 Jun 2014 - 31 Mar 2021
Paul Stanton Monzella
Damansara Heights, Kuala Lumpur, 50490
Address used since 30 Jun 2014
Director 30 Jun 2014 - 01 May 2019
Brian Michael Misiunas
Orland Park, Il 60467, Usa,
Address used since 31 Oct 2005
Director 31 Oct 2005 - 30 Jun 2014
David Charles Ross
Orakei, Auckland, 1071
Address used since 01 Mar 2004
Director 01 Mar 2004 - 01 Dec 2009
Xavier Matesanz
River Forest, Il60305, U.s.a.,
Address used since 08 Apr 2004
Director 31 Jul 2002 - 31 Dec 2008
Pamela A Hansen
78100 Saint German En Laye, France,
Address used since 16 Aug 2004
Director 13 Mar 1998 - 10 Oct 2005
Stanley James Terry
Titirangi, Auckland,
Address used since 01 May 1996
Director 01 May 1996 - 15 Mar 2004
Lip Chee Lee
Taman Tun Dr. Ismail,, Kl 6000, West Malaysia,
Address used since 01 May 1996
Director 01 May 1996 - 30 Jun 2002
Edward J Doherty
Arlington Heights, Il 60004, Usa,
Address used since 08 Jul 1997
Director 08 Jul 1997 - 01 Jan 2001
Michael Patrick Kane
Deerfield, I L 60015 U S A,
Address used since 29 Aug 1995
Director 29 Aug 1995 - 13 Mar 1998
Donald Eugene Roller
Napperville, Illinois 60564, U S A,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 01 May 1996
Andrew John Hayns
Ellerslie, Auckland, New Zealand,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 18 Feb 1996
Stanley Richard Sak
Lincolnshire, Illinois 60069, U S A,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 04 Jan 1995
Walton Erling Zinck
Lincolnshire, Illinois 60060, U S A,
Address used since 27 Apr 1992
Director 27 Apr 1992 - 01 Jan 1993
Addresses
Principal place of activity
118 Savill Drive , Mangere East , Auckland , 2024
Previous address Type Period
118 Savill Drive, Mangere, Auckland, 2024 Physical 09 Aug 2011 - 21 Feb 2017
118 Savill Drive, Mangere, Auckland, 2024 Registered 19 Apr 2011 - 21 Feb 2017
373d Neilson Street, Penrose, Auckland Physical 23 Aug 2004 - 09 Aug 2011
373d Neilson Street, Penrose, Auckland Registered 15 Apr 2004 - 19 Apr 2011
6 Monier Place, Mt. Wellington, Auckland Registered 10 Oct 2003 - 15 Apr 2004
6 Monier Place, Mt Wellington, Auckland Registered 07 Aug 2003 - 10 Oct 2003
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland Registered 24 Aug 2002 - 07 Aug 2003
Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen St, Auckland Registered 21 Aug 2001 - 24 Aug 2002
6 Monier Place, Mt Wellington, Auckland Registered 30 Sep 1997 - 21 Aug 2001
6 Monier Place, Mt Wellington, Auckland Physical 01 Jul 1997 - 23 Aug 2004
Financial Data
Financial info
125000
Total number of Shares
August
Annual return filing month
June
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 125000
Shareholder Name Address Period
Knauf Gypsum Pty Ltd
Other (Other)
Camellia
New South Wales
2142
26 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Usg Netherlands Global Holdings B.v.
Other
24 Feb 2014 - 26 Mar 2014
Null - Usg Interiors International, Llc
Other
04 Nov 1969 - 24 Feb 2014
Null - Usg Netherlands Global Holdings B.v.
Other
24 Feb 2014 - 26 Mar 2014
Usg Interiors International, Llc
Other
04 Nov 1969 - 24 Feb 2014

Ultimate Holding Company
Effective Date 30 Aug 2022
Name Knauf Gypsum Pty Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 18, 15 Blue Street
North Sydney
New South Wales 2060
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Similar companies