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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Knauf Gypsum Pty Ltd Other (Other) |
Camellia New South Wales 2142 |
26 Mar 2014 - current |
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 |
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 |
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 |
M B P Company Limited Level One, 3 Anzac St |
Modern Building Product Limited Level 4 |
Rcr International Limited Level 4 |
Drum Holdings Limited 470 Parnell Road |
Braidwood Trading Limited 26 Crummer Road |
Zealandia Hemp Limited 124 Arney Road |