Hunter Douglas Limited (New Zealand Business Number 9429040659671) was started on 28 Jul 1964. 5 addresess are currently in use by the company: 15 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: postal, delivery). New Zealand Window Shades Ltd, 2-6 Niall Burgess Road, Mt Wellington, Auckland had been their registered address, up until 25 Sep 2013. Hunter Douglas Limited used other names, namely: Kirsch Company (N.z.) 1964 Limited from 28 Jul 1964 to 26 Jun 1987. 250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 250000 shares (100% of shares), namely:
Hunter Douglas Holdings Limited (an other) located at Rydalmere, Sydney, Nsw 2116. Businesscheck's database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 25 Sep 2013 |
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Postal & delivery & office | 04 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Peter William Hughes
Rydalmere Nsw, 2116
Address used since 01 Jan 1970
Gladesville Nsw, 2111
Address used since 25 Jan 2017 |
Director | 21 Jul 2008 - current |
Michael J. | Director | 31 Oct 2023 - current |
Damon Steven Gardner
Middle Dural, 2158
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - 20 Dec 2023 |
Anthony Nicolas Politis
Lighthouse Beach, Port Macquarie Nsw, 2444
Address used since 02 Aug 2018
18 Shinfield Avenue, St Ives Nsw, 2075
Address used since 12 Dec 2016
Rydalmere Nsw, 2116
Address used since 01 Jan 1970 |
Director | 04 Jan 2008 - 01 Jan 2023 |
Brian Joseph Lynch
Pulpit Point, Hunters Hill Nsw 2110,
Address used since 21 Jun 2007 |
Director | 30 Jun 2006 - 30 Jan 2013 |
Kim Lang
Artarmon. Nsw 2064, Australia,
Address used since 28 Mar 2003 |
Director | 28 Mar 2003 - 04 Jan 2008 |
Gerald Harry Saltman
Mosman, Nsw 2088, Australia,
Address used since 01 Nov 1991 |
Director | 01 Nov 1991 - 01 Dec 2006 |
Justin Taylor
Faulconbridge, Nsw 2776, Australia,
Address used since 26 Feb 1997 |
Director | 26 Feb 1997 - 28 Mar 2003 |
Ivin Robert Brewerton
Mt Wellington, Auckland,
Address used since 23 Dec 1991 |
Director | 23 Dec 1991 - 26 Feb 1997 |
Jeffrey Parker
Cockle Bay, Auckland,
Address used since 23 Dec 1991 |
Director | 23 Dec 1991 - 26 Feb 1997 |
Henry Rogerson Simmonds
Castor Bay, Auckland,
Address used since 23 Dec 1991 |
Director | 23 Dec 1991 - 30 Jun 1992 |
Cornelis Pieter Bas
Drummoyne, Nsw 2047, Australia,
Address used since 23 Dec 1991 |
Director | 23 Dec 1991 - 30 Jun 1992 |
15 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
New Zealand Window Shades Ltd, 2-6 Niall Burgess Road, Mt Wellington, Auckland | Registered | 26 Jun 2003 - 25 Sep 2013 |
New Zealand Window Shades, 2-6 Niall Burgess Road, Mt Wellington, Auckland | Physical | 26 Jun 2003 - 25 Sep 2013 |
Same As Registered Office Address | Physical | 08 Feb 1999 - 26 Jun 2003 |
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland | Registered | 08 Feb 1999 - 26 Jun 2003 |
9-11 Fairfax Avenue, Penrose, Auckland | Physical | 08 Feb 1999 - 08 Feb 1999 |
9-11 Fairfax Avenue, Penrose, Auckland | Registered | 09 Jul 1997 - 08 Feb 1999 |
55 Maurice Road, Penrose, Auckland 6 | Registered | 15 Feb 1993 - 09 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Hunter Douglas Holdings Limited Other (Other) |
Rydalmere Sydney, Nsw 2116 |
28 Jul 1964 - current |
Name | Hunter Douglas Holdings Limited |
Type | Holding Company |
Country of origin | AU |
Address |
338 Victoria Road Rydalmere Nsw 2116 |
New Zealand Window Shades 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 |