Shortcuts

Knauf Gypsum

Type: Nz Unlimited Company (Ultd)
9429040601243
NZBN
77828
Company Number
Registered
Company Status
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered & physical & service address used since 21 Feb 2017

Knauf Gypsum was registered on 04 Nov 1969 and issued an NZ business identifier of 9429040601243. The registered ULTD company has been managed by 16 directors: Tony Charnock - an active director whose contract began on 06 Jun 2015,
Murray James Read - an active director whose contract began on 31 Aug 2021,
Frederic Jean Pierre De Rougemont - an inactive director whose contract began on 30 Jun 2014 and was terminated on 31 Mar 2021,
Paul Stanton Monzella - an inactive director whose contract began on 30 Jun 2014 and was terminated on 01 May 2019,
Brian Michael Misiunas - an inactive director whose contract began on 31 Oct 2005 and was terminated on 30 Jun 2014.
As stated in our data (last updated on 05 Apr 2024), the company uses 2 addresses: 53 Tidal Road, Mangere, Auckland, 2022 (office address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (registered address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (physical address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (service address) among others.
Up until 21 Feb 2017, Knauf Gypsum had been using 118 Savill Drive, Mangere, Auckland as their physical address.
BizDb identified previous names for the company: from 17 Nov 2014 to 09 Dec 2021 they were named Usg Boral Building Products Nz, from 26 Mar 2014 to 17 Nov 2014 they were named Usg Interiors Pacific and from 27 Feb 1990 to 26 Mar 2014 they were named Usg Interiors Pacific Limited.
A total of 125000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 125000 shares are held by 1 entity, namely:
Knauf Gypsum Pty Ltd (an other) located at Camellia, New South Wales postcode 2142. Knauf Gypsum is classified as "Building supplies wholesaling" (business classification F333910).

Addresses

Principal place of activity

118 Savill Drive, Mangere East, Auckland, 2024 New Zealand


Previous addresses

Address #1: 118 Savill Drive, Mangere, Auckland, 2024 New Zealand

Physical address used from 09 Aug 2011 to 21 Feb 2017

Address #2: 118 Savill Drive, Mangere, Auckland, 2024 New Zealand

Registered address used from 19 Apr 2011 to 21 Feb 2017

Address #3: 373d Neilson Street, Penrose, Auckland New Zealand

Physical address used from 23 Aug 2004 to 09 Aug 2011

Address #4: 373d Neilson Street, Penrose, Auckland New Zealand

Registered address used from 15 Apr 2004 to 19 Apr 2011

Address #5: 6 Monier Place, Mt. Wellington, Auckland

Registered address used from 10 Oct 2003 to 15 Apr 2004

Address #6: 6 Monier Place, Mt Wellington, Auckland

Registered address used from 07 Aug 2003 to 10 Oct 2003

Address #7: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered address used from 24 Aug 2002 to 07 Aug 2003

Address #8: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen St, Auckland

Registered address used from 21 Aug 2001 to 24 Aug 2002

Address #9: 6 Monier Place, Mt Wellington, Auckland

Registered address used from 30 Sep 1997 to 21 Aug 2001

Address #10: 6 Monier Place, Mt Wellington, Auckland

Physical address used from 01 Jul 1997 to 23 Aug 2004

Contact info
64 9 2702595
23 Nov 2018 Phone
info.nz@usgboral.com
23 Nov 2018 Email
www.usgboral.com
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 125000
Other (Other) Knauf Gypsum Pty Ltd Camellia
New South Wales
2142
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Usg Netherlands Global Holdings B.v.
Other Null - Usg Interiors International, Llc
Other Null - Usg Netherlands Global Holdings B.v.
Other Usg Interiors International, Llc

Ultimate Holding Company

30 Aug 2022
Effective Date
Knauf Gypsum Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 18, 15 Blue Street
North Sydney
New South Wales 2060
Australia
Address
Directors

Tony Charnock - Director

Appointment date: 06 Jun 2015

ASIC Name: Rondo Building Services Pty Ltd

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 06 Jun 2015

Address: Erskine Park, Nsw, 2759 Australia

Address: Erskine Park, Nsw, 2759 Australia


Murray James Read - Director

Appointment date: 31 Aug 2021

Address: Paradise Point, Queensland, 4216 Australia

Address used since 31 Aug 2021


Frederic Jean Pierre De Rougemont - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 31 Mar 2021

Address: #18-05 Oakwood Apartments, Singapore, 068809 Singapore

Address used since 17 Jan 2020

Address: No1 Jalan Menerung,bukit Bandaraya, Bangsar, Kuala Lumpur, 59100 Malaysia

Address used since 30 Jun 2014

Address: No.2, Jalan Conlay, Kuala Lumpur, 50450 Malaysia

Address used since 07 Aug 2017

Address: Singapore, 228213 Singapore

Address used since 28 Aug 2018


Paul Stanton Monzella - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 01 May 2019

Address: Damansara Heights, Kuala Lumpur, 50490 Malaysia

Address used since 30 Jun 2014


Brian Michael Misiunas - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 30 Jun 2014

Address: Orland Park, Il 60467, Usa,

Address used since 31 Oct 2005


David Charles Ross - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 01 Dec 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2004


Xavier Matesanz - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 31 Dec 2008

Address: River Forest, Il60305, U.s.a.,

Address used since 08 Apr 2004


Pamela A Hansen - Director (Inactive)

Appointment date: 13 Mar 1998

Termination date: 10 Oct 2005

Address: 78100 Saint German En Laye, France,

Address used since 16 Aug 2004


Stanley James Terry - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 15 Mar 2004

Address: Titirangi, Auckland,

Address used since 01 May 1996


Lip Chee Lee - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 30 Jun 2002

Address: Taman Tun Dr. Ismail,, Kl 6000, West Malaysia,

Address used since 01 May 1996


Edward J Doherty - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 01 Jan 2001

Address: Arlington Heights, Il 60004, Usa,

Address used since 08 Jul 1997


Michael Patrick Kane - Director (Inactive)

Appointment date: 29 Aug 1995

Termination date: 13 Mar 1998

Address: Deerfield, I L 60015 U S A,

Address used since 29 Aug 1995


Donald Eugene Roller - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 01 May 1996

Address: Napperville, Illinois 60564, U S A,

Address used since 27 Apr 1992


Andrew John Hayns - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 18 Feb 1996

Address: Ellerslie, Auckland, New Zealand,

Address used since 27 Apr 1992


Stanley Richard Sak - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 04 Jan 1995

Address: Lincolnshire, Illinois 60069, U S A,

Address used since 27 Apr 1992


Walton Erling Zinck - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 01 Jan 1993

Address: Lincolnshire, Illinois 60060, U S A,

Address used since 27 Apr 1992

Nearby companies

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