Shortcuts

Hanes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036705054
NZBN
1174050
Company Number
Registered
Company Status
Current address
Level 9, 89 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical address used since 28 Oct 2021
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 16 Jan 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Hanes Holdings Australasia Pty Limited Kew
Victoria
3101
Australia
Shares Allocation #2 Number of Shares: 30146450
Other (Other) Hanes Holdings Australasia Pty Limited Kew
Victoria
3101
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Pb Holdings Nv
Other Pb Holdings Nv

Ultimate Holding Company

21 Jul 1991
Effective Date
Hanesbrands Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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