Hunter Douglas Limited, a registered company, was registered on 28 Jul 1964. 9429040659671 is the New Zealand Business Number it was issued. This company has been managed by 12 directors: Peter William Hughes - an active director whose contract began on 21 Jul 2008,
Michael J. - an active director whose contract began on 31 Oct 2023,
Damon Steven Gardner - an inactive director whose contract began on 01 Jan 2023 and was terminated on 20 Dec 2023,
Anthony Nicolas Politis - an inactive director whose contract began on 04 Jan 2008 and was terminated on 01 Jan 2023,
Brian Joseph Lynch - an inactive director whose contract began on 30 Jun 2006 and was terminated on 30 Jan 2013.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 15 Lady Ruby Drive, East Tamaki, Auckland, 2013 (category: postal, delivery).
Hunter Douglas Limited had been using New Zealand Window Shades Ltd, 2-6 Niall Burgess Road, Mt Wellington, Auckland as their registered address up until 25 Sep 2013.
Past names used by this company, as we found at BizDb, included: from 28 Jul 1964 to 26 Jun 1987 they were called Kirsch Company (N.z.) 1964 Limited.
A single entity owns all company shares (exactly 250000 shares) - Hunter Douglas Holdings Limited - located at 2013, Rydalmere, Sydney, Nsw 2116.
Principal place of activity
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: New Zealand Window Shades Ltd, 2-6 Niall Burgess Road, Mt Wellington, Auckland New Zealand
Registered address used from 26 Jun 2003 to 25 Sep 2013
Address #2: New Zealand Window Shades, 2-6 Niall Burgess Road, Mt Wellington, Auckland New Zealand
Physical address used from 26 Jun 2003 to 25 Sep 2013
Address #3: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 26 Jun 2003
Address #4: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 08 Feb 1999 to 26 Jun 2003
Address #5: 9-11 Fairfax Avenue, Penrose, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #6: 9-11 Fairfax Avenue, Penrose, Auckland
Registered address used from 09 Jul 1997 to 08 Feb 1999
Address #7: 55 Maurice Road, Penrose, Auckland 6
Registered address used from 15 Feb 1993 to 09 Jul 1997
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Hunter Douglas Holdings Limited |
Rydalmere Sydney, Nsw 2116 Australia |
28 Jul 1964 - |
Ultimate Holding Company
Peter William Hughes - Director
Appointment date: 21 Jul 2008
ASIC Name: Hunter Douglas Holdings Limited
Address: Rydalmere Nsw, 2116 Australia
Address: Gladesville Nsw, 2111 Australia
Address used since 25 Jan 2017
Michael J. - Director
Appointment date: 31 Oct 2023
Damon Steven Gardner - Director (Inactive)
Appointment date: 01 Jan 2023
Termination date: 20 Dec 2023
ASIC Name: Hunter Douglas Limited
Address: Middle Dural, 2158 Australia
Address used since 01 Jan 2023
Anthony Nicolas Politis - Director (Inactive)
Appointment date: 04 Jan 2008
Termination date: 01 Jan 2023
ASIC Name: Hunter Douglas Holdings Limited
Address: Lighthouse Beach, Port Macquarie Nsw, 2444 Australia
Address used since 02 Aug 2018
Address: 18 Shinfield Avenue, St Ives Nsw, 2075 Australia
Address used since 12 Dec 2016
Address: Rydalmere Nsw, 2116 Australia
Brian Joseph Lynch - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 30 Jan 2013
Address: Pulpit Point, Hunters Hill Nsw 2110,
Address used since 21 Jun 2007
Kim Lang - Director (Inactive)
Appointment date: 28 Mar 2003
Termination date: 04 Jan 2008
Address: Artarmon. Nsw 2064, Australia,
Address used since 28 Mar 2003
Gerald Harry Saltman - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 01 Dec 2006
Address: Mosman, Nsw 2088, Australia,
Address used since 01 Nov 1991
Justin Taylor - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 28 Mar 2003
Address: Faulconbridge, Nsw 2776, Australia,
Address used since 26 Feb 1997
Ivin Robert Brewerton - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 26 Feb 1997
Address: Mt Wellington, Auckland,
Address used since 23 Dec 1991
Jeffrey Parker - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 26 Feb 1997
Address: Cockle Bay, Auckland,
Address used since 23 Dec 1991
Henry Rogerson Simmonds - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 30 Jun 1992
Address: Castor Bay, Auckland,
Address used since 23 Dec 1991
Cornelis Pieter Bas - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 30 Jun 1992
Address: Drummoyne, Nsw 2047, Australia,
Address used since 23 Dec 1991
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