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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1355311311 | |||
Entity (NZ Limited Company) | Rank Commercial Limited Shareholder NZBN: 9429036622382 |
Auckland Central Auckland 1010 New Zealand |
22 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Building Supplies Group Holdings Limited Shareholder NZBN: 9429034089675 Company Number: 1822108 |
06 Jan 2016 - 22 Jul 2020 | |
Individual | Short, Nicolas William Garrick |
23-29 Albert Street Auckland 1020 |
09 Nov 2004 - 07 Sep 2005 |
Other | Australian Mutual Provident Society | 07 Sep 2005 - 07 Sep 2005 | |
Entity | Ubs New Zealand Limited Shareholder NZBN: 9429039741240 Company Number: 302856 |
07 Sep 2005 - 07 Sep 2005 | |
Other | Queensland Investments Corporation | 26 Aug 1971 - 09 Nov 2004 | |
Other | Australian Mutual Provident Society | 26 Aug 1971 - 09 Nov 2004 | |
Other | Australian Mutual Provident Society | 09 Nov 2004 - 09 Nov 2004 | |
Other | Anz Nominees Limited | 07 Sep 2005 - 07 Sep 2005 | |
Entity | Building Supplies Group Holdings Limited Shareholder NZBN: 9429034089675 Company Number: 1822108 |
06 Jan 2016 - 22 Jul 2020 | |
Individual | Jones, Michael Danton |
23-29 Albert Street Auckland 1020 |
09 Nov 2004 - 07 Sep 2005 |
Other | Carter Holt Group Trustee Limited | 26 Aug 1971 - 27 Jun 2010 | |
Entity | Ubs New Zealand Limited Shareholder NZBN: 9429039741240 Company Number: 302856 |
07 Sep 2005 - 07 Sep 2005 | |
Entity | Rank Group Investments Limited Shareholder NZBN: 9429035520474 Company Number: 1486208 |
05 Sep 2006 - 06 Jan 2016 | |
Other | The New Zealand Guardian Trust Company Ltd | 26 Aug 1971 - 07 Sep 2005 | |
Other | Carter Holt Group Trustee Limited (staff Share Schemes) | 26 Aug 1971 - 07 Sep 2005 | |
Other | Cogent Nominees Pty Limited | 09 Nov 2004 - 09 Nov 2004 | |
Entity | Rakau Building Supplies Holdings Limited Shareholder NZBN: 9429034089675 Company Number: 1822108 |
Auckland Onehunga 1061 New Zealand |
06 Jan 2016 - 22 Jul 2020 |
Entity | Deutsche Securities New Zealand Limited Shareholder NZBN: 9429038076541 Company Number: 859643 |
07 Sep 2005 - 07 Sep 2005 | |
Other | Null - Rbc Global Services Australia Nominees Pty Limited | 07 Sep 2005 - 07 Sep 2005 | |
Other | Null - Australian Mutual Provident Society | 09 Nov 2004 - 09 Nov 2004 | |
Other | Null - Australian Mutual Provident Society | 26 Aug 1971 - 09 Nov 2004 | |
Other | Null - Queensland Investments Corporation | 26 Aug 1971 - 09 Nov 2004 | |
Other | Null - New Zealand Central Securities Depository Limited | 26 Aug 1971 - 07 Sep 2005 | |
Other | Null - Carter Holt Group Trustee Limited | 26 Aug 1971 - 27 Jun 2010 | |
Other | Null - Australian Mutual Provident Society | 07 Sep 2005 - 07 Sep 2005 | |
Other | Null - Anz Nominees Limited | 07 Sep 2005 - 07 Sep 2005 | |
Other | Null - Cogent Nominees Pty Limited | 09 Nov 2004 - 09 Nov 2004 | |
Other | Null - Westpac Custodian Nominees Limited | 09 Nov 2004 - 09 Nov 2004 | |
Other | Null - Warbont Nominees Pty Limited | 26 Aug 1971 - 09 Nov 2004 | |
Other | Null - Westpac Custodian Nominees Limited | 26 Aug 1971 - 09 Nov 2004 | |
Other | Null - Carter Holt Group Trustee Limited (staff Share Schemes) | 26 Aug 1971 - 07 Sep 2005 | |
Other | Null - Share Growth Plan Limited | 26 Aug 1971 - 09 Nov 2004 | |
Other | Null - The New Zealand Guardian Trust Company Ltd | 26 Aug 1971 - 07 Sep 2005 | |
Other | Null - Ngahere Aotearoa | 26 Aug 1971 - 07 Sep 2005 | |
Entity | Rank Group Investments Limited Shareholder NZBN: 9429035520474 Company Number: 1486208 |
05 Sep 2006 - 06 Jan 2016 | |
Individual | Young, Arthur William |
23-29 Albert Street Auckland 1020 |
09 Nov 2004 - 07 Sep 2005 |
Entity | Deutsche Securities New Zealand Limited Shareholder NZBN: 9429038076541 Company Number: 859643 |
07 Sep 2005 - 07 Sep 2005 | |
Individual | Masfen, Peter Hanbury |
Parnell Auckland |
09 Nov 2004 - 09 Nov 2004 |
Other | Westpac Custodian Nominees Limited | 09 Nov 2004 - 09 Nov 2004 | |
Other | Warbont Nominees Pty Limited | 26 Aug 1971 - 09 Nov 2004 | |
Other | Westpac Custodian Nominees Limited | 26 Aug 1971 - 09 Nov 2004 | |
Individual | Masfen, Joanna Alison |
Parnell Auckland |
09 Nov 2004 - 09 Nov 2004 |
Other | Share Growth Plan Limited | 26 Aug 1971 - 09 Nov 2004 | |
Other | Ngahere Aotearoa | 26 Aug 1971 - 07 Sep 2005 | |
Other | New Zealand Central Securities Depository Limited | 26 Aug 1971 - 07 Sep 2005 | |
Other | Rbc Global Services Australia Nominees Pty Limited | 07 Sep 2005 - 07 Sep 2005 |
Ultimate Holding Company
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
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