Shortcuts

Hunter Douglas Limited

Type: NZ Limited Company (Ltd)
9429040659671
NZBN
66914
Company Number
Registered
Company Status
Current address
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 25 Sep 2013
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Postal & delivery & office address used since 04 Jun 2020

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.

Addresses

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

Contact info
64 2 96388000
04 Jun 2020 Phone
denise.cronin@hunterdouglas.com.au
04 Jun 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Other (Other) Hunter Douglas Holdings Limited Rydalmere
Sydney, Nsw 2116

Australia

Ultimate Holding Company

Hunter Douglas Holdings Limited
Name
Holding Company
Type
AU
Country of origin
338 Victoria Road
Rydalmere Nsw 2116
Australia
Address
Directors

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

Nearby companies

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