Hanes New Zealand Limited, a registered company, was registered on 13 Nov 2001. 9429036705054 is the business number it was issued. This company has been managed by 20 directors: Derek Richard Kent - an active director whose contract started on 01 Dec 2020,
Markland L. - an active director whose contract started on 18 Dec 2020,
Tanya Gai Deans - an active director whose contract started on 26 Mar 2021,
David Landt Bortolussi - an inactive director whose contract started on 09 Jun 2009 and was terminated on 18 Dec 2020,
John Charles Grover - an inactive director whose contract started on 07 Jul 2014 and was terminated on 01 Dec 2020.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 9, 89 The Terrace, Wellington Central, Wellington, 6011 (physical address).
Hanes New Zealand Limited had been using Level 9, 89 The Terrace, Wellington Central, Wellington as their registered address up to 16 Jan 2023.
Previous aliases for the company, as we identified at BizDb, included: from 13 Nov 2001 to 31 Jan 2017 they were called Pacific Brands Holdings (Nz) Limited.
A total of 30147450 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30146450 shares (100 per cent).
Previous addresses
Address #1: Level 9, 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 28 Oct 2021 to 16 Jan 2023
Address #2: 89 The Terrace, Wellington, 6143 New Zealand
Physical & registered address used from 16 Apr 2010 to 28 Oct 2021
Address #3: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Physical & registered address used from 25 Feb 2004 to 16 Apr 2010
Address #4: Kpmg Centre, Level 11, 9 Princes Street, Auckland
Registered & physical address used from 24 Jul 2002 to 25 Feb 2004
Address #5: Minter Ellison Rudd Watts, 125 The Terrace, Wellington
Physical & registered address used from 13 Nov 2001 to 24 Jul 2002
Basic Financial info
Total number of Shares: 30147450
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Hanes Holdings Australasia Pty Limited |
Kew Victoria 3101 Australia |
29 Oct 2004 - |
Shares Allocation #2 Number of Shares: 30146450 | |||
Other (Other) | Hanes Holdings Australasia Pty Limited |
Kew Victoria 3101 Australia |
29 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Pb Holdings Nv | 13 Nov 2001 - 27 Jun 2010 | |
Other | Pb Holdings Nv | 13 Nov 2001 - 27 Jun 2010 |
Ultimate Holding Company
Derek Richard Kent - Director
Appointment date: 01 Dec 2020
ASIC Name: Hanes Holdings Australasia Pty Ltd
Address: Montmorency, Victoria, 3094 Australia
Address used since 21 May 2021
Address: Kew, Victoria, Australia
Address: Greensborough, Victoria, 3088 Australia
Address used since 01 Dec 2020
Markland L. - Director
Appointment date: 18 Dec 2020
Tanya Gai Deans - Director
Appointment date: 26 Mar 2021
Address: Gladesville, New South Wales, 2111 Australia
Address used since 26 Mar 2021
David Landt Bortolussi - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 18 Dec 2020
ASIC Name: Hanes Australasia Pty Ltd
Address: Kew, Victoria, 3101 Australia
Address: Kew, Victoria, 3101 Australia
Address: Surrey Hills, Victoria 3127, Australia
Address used since 09 Jun 2009
John Charles Grover - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 01 Dec 2020
ASIC Name: Hbi Australia Acquisition Co. Pty Ltd.
Address: Balwyn, North Victoria, 3104 Australia
Address used since 07 Jul 2014
Address: Kew, Victoria, 3101 Australia
Address: Kew, Victoria, 3101 Australia
Lisa Maree Flynn - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 01 Dec 2014
Address: Crown Hill, Auckland, 0620 New Zealand
Address used since 25 Oct 2013
John Carl Pollaers - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 07 Jul 2014
Address: South Yarra, Victoria, 3141 Australia
Address used since 24 Oct 2013
Sue Marguerite Morphet - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 03 Sep 2012
Address: Fitzroy, Victoria 3065, Australia
Address used since 25 Mar 2011
David Milton Lilburne - Director (Inactive)
Appointment date: 13 Feb 2009
Termination date: 06 Jan 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2010
Stephen Tierney - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 09 Jun 2009
Address: Donvale, Victoria 3111, Australia,
Address used since 14 Dec 2001
Alastair John Tennent - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 13 Feb 2009
Address: Cashmere, Christchurch,
Address used since 23 Oct 2007
Glenn Kayne Wahlstrom - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 30 Jun 2008
Address: Remuera, Auckland,
Address used since 23 Jun 2006
Paul Moore - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 23 Oct 2007
Address: Wheelers Hill, Victoria 3150, Australia,
Address used since 14 Dec 2001
Grant Stuart Paine - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 23 Oct 2007
Address: Howick, Auckland,
Address used since 19 Feb 2002
Andrew Cummins - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 02 Apr 2004
Address: Campden Hill Road, London W8 7hs, United Kingdom,
Address used since 13 Nov 2001
Percy King - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 02 Apr 2004
Address: 208 Wender Road, Nei Hu, Taipei, Taiwan, R.o.c,
Address used since 14 Dec 2001
John Douglas Story - Director (Inactive)
Appointment date: 16 Aug 2002
Termination date: 02 Apr 2004
Address: Manly Nsw 2095, Australia,
Address used since 16 Aug 2002
Christopher Hugh Kelly - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 02 Apr 2004
Address: 20 Stanley Village, Stanley, Hong Kong,
Address used since 12 Sep 2003
Justin Ryan - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 12 Sep 2003
Address: Longueville, N.s.w. 2066, Australia,
Address used since 13 Nov 2001
Mark Harrison - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 16 Aug 2002
Address: Paddington, N.s.w. 2021, Australia,
Address used since 14 Dec 2001
Oriole Grange Limited
89 The Terrace
Whanau Doyle Walsh Limited
89 The Terrace
Jury Holdings Trustee Company Limited
Level 9
Probatus Investments Limited
Level 9
Pikarere Farm Limited
Level 13
Tofino Trustee Limited
89 The Terrace