Shortcuts

Qeynos New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040573250
NZBN
82279
Company Number
Registered
Company Status
Current address
173 Captain Springs Road
Onehunga
Auckland 1061
New Zealand
Physical address used since 04 Oct 2007
Level 10, Citigroup Centre
23 Customs Street East
Auckland 1010
New Zealand
Records address used since 07 Dec 2023
Level 9, 148 Quay Street
Auckland 1010
New Zealand
Registered & service address used since 15 Dec 2023

Qeynos New Zealand Limited, a registered company, was registered on 26 Aug 1971. 9429040573250 is the New Zealand Business Number it was issued. The company has been managed by 51 directors: Gregory Alan Cole - an active director whose contract started on 28 Mar 2018,
Allen Philip Hugli - an active director whose contract started on 21 Dec 2020,
Helen Dorothy Golding - an active director whose contract started on 31 Mar 2023,
Michael Thomas Youngman - an inactive director whose contract started on 11 Dec 2018 and was terminated on 31 Mar 2023,
Allen Philip Hugli - an inactive director whose contract started on 28 Mar 2018 and was terminated on 09 Oct 2020.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 9, 148 Quay Street, Auckland, 1010 (registered address),
Level 9, 148 Quay Street, Auckland, 1010 (service address),
Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (records address),
173 Captain Springs Road, Onehunga, Auckland, 1061 (physical address) among others.
Qeynos New Zealand Limited had been using 173 Captain Springs Road, Onehunga, Auckland as their registered address up until 15 Dec 2023.
Previous names for this company, as we established at BizDb, included: from 18 Nov 1985 to 20 Oct 2021 they were named Carter Holt Harvey Limited, from 26 Aug 1971 to 18 Nov 1985 they were named Carter Holt Holdings Limited.
A single entity controls all company shares (exactly 1355311311 shares) - Rank Commercial Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

173 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 173 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 04 Oct 2007 to 15 Dec 2023

Address #2: 640 Great South Road, Manukau City, Auckland

Physical address used from 24 Sep 1996 to 04 Oct 2007

Address #3: 640 Great South Rd, Manukau City

Registered address used from 24 Sep 1996 to 04 Oct 2007

Contact info
64 9 6331513
Phone
anna-lisa.strain@chh.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1355311311

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1355311311
Entity (NZ Limited Company) Rank Commercial Limited
Shareholder NZBN: 9429036622382
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Building Supplies Group Holdings Limited
Shareholder NZBN: 9429034089675
Company Number: 1822108
Individual Short, Nicolas William Garrick 23-29 Albert Street
Auckland 1020
Other Australian Mutual Provident Society
Entity Ubs New Zealand Limited
Shareholder NZBN: 9429039741240
Company Number: 302856
Other Queensland Investments Corporation
Other Australian Mutual Provident Society
Other Australian Mutual Provident Society
Other Anz Nominees Limited
Entity Building Supplies Group Holdings Limited
Shareholder NZBN: 9429034089675
Company Number: 1822108
Individual Jones, Michael Danton 23-29 Albert Street
Auckland 1020
Other Carter Holt Group Trustee Limited
Entity Ubs New Zealand Limited
Shareholder NZBN: 9429039741240
Company Number: 302856
Entity Rank Group Investments Limited
Shareholder NZBN: 9429035520474
Company Number: 1486208
Other The New Zealand Guardian Trust Company Ltd
Other Carter Holt Group Trustee Limited (staff Share Schemes)
Other Cogent Nominees Pty Limited
Entity Rakau Building Supplies Holdings Limited
Shareholder NZBN: 9429034089675
Company Number: 1822108
Auckland
Onehunga
1061
New Zealand
Entity Deutsche Securities New Zealand Limited
Shareholder NZBN: 9429038076541
Company Number: 859643
Other Null - Rbc Global Services Australia Nominees Pty Limited
Other Null - Australian Mutual Provident Society
Other Null - Australian Mutual Provident Society
Other Null - Queensland Investments Corporation
Other Null - New Zealand Central Securities Depository Limited
Other Null - Carter Holt Group Trustee Limited
Other Null - Australian Mutual Provident Society
Other Null - Anz Nominees Limited
Other Null - Cogent Nominees Pty Limited
Other Null - Westpac Custodian Nominees Limited
Other Null - Warbont Nominees Pty Limited
Other Null - Westpac Custodian Nominees Limited
Other Null - Carter Holt Group Trustee Limited (staff Share Schemes)
Other Null - Share Growth Plan Limited
Other Null - The New Zealand Guardian Trust Company Ltd
Other Null - Ngahere Aotearoa
Entity Rank Group Investments Limited
Shareholder NZBN: 9429035520474
Company Number: 1486208
Individual Young, Arthur William 23-29 Albert Street
Auckland 1020
Entity Deutsche Securities New Zealand Limited
Shareholder NZBN: 9429038076541
Company Number: 859643
Individual Masfen, Peter Hanbury Parnell
Auckland
Other Westpac Custodian Nominees Limited
Other Warbont Nominees Pty Limited
Other Westpac Custodian Nominees Limited
Individual Masfen, Joanna Alison Parnell
Auckland
Other Share Growth Plan Limited
Other Ngahere Aotearoa
Other New Zealand Central Securities Depository Limited
Other Rbc Global Services Australia Nominees Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Rank Group Limited
Name
Ltd
Type
921169
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Alan Cole - Director

Appointment date: 28 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Mar 2018


Allen Philip Hugli - Director

Appointment date: 21 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Dec 2020


Helen Dorothy Golding - Director

Appointment date: 31 Mar 2023

ASIC Name: Burns, Philp & Company Pty Limited

Address: Pearl Beach, Nsw, 2256 Australia

Address used since 10 Oct 2023

Address: Rozelle, Nsw, 2039 Australia

Address used since 31 Mar 2023


Michael Thomas Youngman - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 31 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Dec 2018


Allen Philip Hugli - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 09 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Mar 2018


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 11 Dec 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Mar 2018


Prafull Kesha - Director (Inactive)

Appointment date: 06 Jan 2016

Termination date: 28 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jan 2016


Thomas Desmond Tolan - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 28 Mar 2018

ASIC Name: Carter Holt Harvey Building Products Pty Limited

Address: 20 Bond Street, Sydney, Nsw, 2000 Australia

Address: Lower Plenty, Victoria, 3093 Australia

Address used since 29 Jul 2016

Address: 20 Bond Street, Sydney, Nsw, 2000 Australia


Richard Denver Franklin Simpson - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 28 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2016


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 29 Jul 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Aug 2011


Gregory Alan Cole - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 29 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Dec 2009


Helen Dorothy Golding - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 29 Jul 2016

ASIC Name: Burns, Philp & Company Pty Limited

Address: Rozelle Nsw, 2039 Australia

Address used since 03 Sep 2015

Address: 20 Bond Street, Sydney Nsw, 2000 Australia

Address: 20 Bond Street, Sydney Nsw, 2000 Australia


Mark Peter Chellew - Director (Inactive)

Appointment date: 06 Jan 2016

Termination date: 29 Jul 2016

ASIC Name: Transpacific Industries Group Ltd

Address: Milton, Qld, 4064 Australia

Address: Mittagong, Nsw, 2575 Australia

Address used since 06 Jan 2016

Address: Milton, Qld, 4064 Australia


Allen Philip Hugli - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 06 Jan 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Dec 2015


Helen Dorothy Golding - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 05 Aug 2013

Address: 75 Evans Street, Rozelle Nsw, 2039 Australia

Address used since 07 Oct 2011


Graeme Richard Hart - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 20 Mar 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Sep 2005


Thomas James Degnan - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 23 Dec 2009

Address: Mequon Wi 53092, United States Of America,

Address used since 21 Sep 2005


Timothy Guthrie Hardman - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 09 Apr 2008

Address: Hampton Vic 3188, Australia,

Address used since 21 Sep 2005


John Hendrik Maasland - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 30 Jun 2007

Address: Brookby, R D 1, Manurewa,

Address used since 30 Oct 1998


Mark Douglas Irving Burrows - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 30 Jun 2007

Address: Bellevue Hill Nsw 2023, Australia,

Address used since 21 Sep 2005


Peter Martin Springford - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 03 Feb 2006

Address: St Heliers, Auckland,

Address used since 01 Dec 2002


Thomas Kirriemuir Mcdonald - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 27 Jan 2006

Address: Khandallah, Wellington,

Address used since 01 Apr 1998


Helen Marion Nugent - Director (Inactive)

Appointment date: 29 May 2003

Termination date: 27 Jan 2006

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 29 May 2003


Andrew Richard Lessin - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 21 Sep 2005

Address: Wilton, Connecticut 06897, U S A,

Address used since 04 Feb 1999


Maximo Pacheco - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 21 Sep 2005

Address: Chacaras Do Alto, Da Nova Campinas, Bairro Gramado, 13094-770, Campinas-sp,,

Address used since 09 Aug 2004


Brian Neil Gerber Mcdonald - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 21 Sep 2005

Address: 5 Mount Austin Road, The Peak, Hong Kong,

Address used since 25 Jul 2003


Jonathan Parker Mason - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 21 Sep 2005

Address: Trumbull, Ct 06611, United States Of America,

Address used since 02 May 2005


Robert John Grillet - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 21 Sep 2005

Address: Verona, Ky 41092-9333, United States Of America,

Address used since 08 Jun 2005


Christopher Pell Liddell - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 17 May 2005

Address: Greenwich, Ct 06830, U.s.a.,

Address used since 21 Jan 2003


James Patrick Melican - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 31 Dec 2004

Address: Riverside, Ct 06878, United States Of America,

Address used since 22 Jun 2004


John Vincent Faraci - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 22 Jun 2004

Address: Greenwich, Connecticut 06830, Usa,

Address used since 01 Nov 1995


Robert Clifton Butler - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 24 Jul 2003

Address: Essex Fells, N J 07021, United States Of America,

Address used since 01 Jun 1993


Brian Neil Gerber Mcdonald - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 24 Jul 2003

Address: 5 Mount Austin Road, The Peak, Hong Kong,

Address used since 18 Mar 2003


Wilson James Whineray - Director (Inactive)

Appointment date: 29 Nov 1992

Termination date: 30 Apr 2003

Address: Remuera, Auckland,

Address used since 22 Mar 2002


Evans Allen Heath - Director (Inactive)

Appointment date: 05 Oct 1999

Termination date: 31 Dec 2002

Address: Cordova, Usa,

Address used since 05 Oct 1999


David William Oskin - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 20 May 1999

Address: New Canaan, Connecticut 06840, U S A,

Address used since 01 Aug 1992


Jean-philippe Montel - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 04 Feb 1999

Address: 92400 Courbevoie, France,

Address used since 26 Mar 1996


Sydney Davison Pasley - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Aug 1998

Address: Remuera, Auckland,

Address used since 12 May 1992


Douglas Callum Kirkpatrick - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Aug 1998

Address: Havelock North, New Zealand,

Address used since 12 May 1992


Gerald Charles Marterer - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 12 Aug 1998

Address: 2001, No 7 May Road, Midlevels, Hong Kong,

Address used since 21 Jun 1995


Noel Barclay - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 13 Aug 1997

Address: Epsom, Auckland 3,

Address used since 12 May 1992


Edward Joseph Kobacker - Director (Inactive)

Appointment date: 16 Mar 1994

Termination date: 02 Jun 1997

Address: Dallas, Texas 75252, Usa,

Address used since 16 Mar 1994


John Terrence Dillon - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 08 Feb 1996

Address: Larchmont, New York 10538, Usa,

Address used since 12 May 1992


Andrew Richard Lessin - Director (Inactive)

Appointment date: 01 Oct 1995

Termination date: 08 Feb 1996

Address: Wilton, Connecticut, 06897, U S A,

Address used since 01 Oct 1995


Bruce Alan Hancox - Director (Inactive)

Appointment date: 16 Mar 1994

Termination date: 14 Apr 1995

Address: Nelson, New Zealand,

Address used since 16 Mar 1994


Bruce Alan Hancox - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 16 Mar 1994

Address: Nelson,

Address used since 12 May 1992


Paul David Collins - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 16 Mar 1994

Address: Barclays House, 36 Customhouse Quay, Wellington,

Address used since 02 Nov 1993


Herman Charles Rockefeller - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Aug 1993

Address: Seatoun, Wellington,

Address used since 12 May 1992


Selwyn John Cushing - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Aug 1993

Address: Beatson Road, Hastings,

Address used since 12 May 1992


Robert Clifton Butler - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 01 Jun 1993

Address: Essex Fells, N J 07021, United States Of America,

Address used since 05 May 1992


George Aloysius O'brien - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 05 May 1992

Address: Parnell, Auckland,

Address used since 01 May 1992

Nearby companies

Carter Holt Investments
173 Captain Springs Road

Building Supplies Group Holdings Limited
173 Captain Springs Road

Carter Holt Harvey International
173 Captain Springs Road

Carter Holt Harvey Equities Limited
173 Captain Springs Road

Carter Holt Harvey Nelson Sawmill Limited
173 Captain Springs Road

Rakau Building Supplies Group Limited
173 Captain Springs Road