Jeld-Wen New Zealand Limited, a registered company, was started on 24 Nov 2000. 9429037075835 is the NZ business identifier it was issued. "Door or window mfg - wooden" (business classification C149230) is how the company is classified. This company has been supervised by 22 directors: Scott Ryan Kelly - an active director whose contract started on 02 Jul 2023,
David Stephen Cutajar - an inactive director whose contract started on 16 Oct 2015 and was terminated on 06 Mar 2024,
Kevin L. - an inactive director whose contract started on 24 Nov 2021 and was terminated on 02 Jul 2023,
Scott V. - an inactive director whose contract started on 24 Nov 2021 and was terminated on 12 May 2023,
Peter Farmakis - an inactive director whose contract started on 11 Jul 2014 and was terminated on 23 Nov 2021.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (category: physical, service).
Jeld-Wen New Zealand Limited had been using Level 26, 188 Quay Street, Auckland as their registered address until 30 Jul 2021.
Previous names for this company, as we identified at BizDb, included: from 24 Nov 2000 to 22 Apr 2010 they were named Corinthian Industries (New Zealand) Limited.
A single entity owns all company shares (exactly 2 shares) - Corinthian Industries (Holdings) Pty Ltd - located at 1010, St. Marys, N S W 2760, Australia.
Principal place of activity
Level 3, 78 Waterloo Road, Macquarie Park Nsw, 2113 Australia
Previous addresses
Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2021 to 30 Jul 2021
Address #2: 2 Takutai Square, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jun 2020 to 07 Jan 2021
Address #3: 27 Crooks Road, East Tamaki, Manukau, Auckland, 2161 New Zealand
Registered & physical address used from 31 Jul 2014 to 18 Jun 2020
Address #4: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand
Physical & registered address used from 11 Jan 2010 to 31 Jul 2014
Address #5: Deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 25 May 2005 to 11 Jan 2010
Address #6: C/-deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland
Physical & registered address used from 24 Nov 2000 to 25 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Corinthian Industries (holdings) Pty Ltd |
St. Marys N S W 2760, Australia Australia |
24 Nov 2000 - |
Ultimate Holding Company
Scott Ryan Kelly - Director
Appointment date: 02 Jul 2023
ASIC Name: Stegbar Pty. Limited
Address: Glenbrook, Nsw, 2773 Australia
Address used since 02 Jul 2023
David Stephen Cutajar - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 06 Mar 2024
ASIC Name: Stegbar Pty. Limited
Address: 78 Waterloo Road, Macquarie Park, 2113 Australia
Address: Kenthurst, 2156 Australia
Address used since 16 Oct 2015
Address: 78 Waterloo Road, Macquarie Park, 2113 Australia
Kevin L. - Director (Inactive)
Appointment date: 24 Nov 2021
Termination date: 02 Jul 2023
Scott V. - Director (Inactive)
Appointment date: 24 Nov 2021
Termination date: 12 May 2023
Peter Farmakis - Director (Inactive)
Appointment date: 11 Jul 2014
Termination date: 23 Nov 2021
ASIC Name: Jeld-wen Australia Pty Limited
Address: Gordon Nsw, 2072 Australia
Address used since 11 Jul 2014
Address: 78 Waterloo Road, Macquarie Park, Nsw, 2113 Australia
Address: 78 Waterloo Road, Macquarie Park, Nsw, 2113 Australia
Kirk H. - Director (Inactive)
Appointment date: 11 Jul 2014
Termination date: 15 Oct 2015
Address: Houston Texas, United States
Address used since 11 Jul 2014
David S. - Director (Inactive)
Appointment date: 11 Jul 2014
Termination date: 15 Oct 2015
Address: Klamath Falls Oregon, United States
Address used since 11 Jul 2014
Susan Hilda Rozario - Director (Inactive)
Appointment date: 09 Jun 2011
Termination date: 11 Jul 2014
Address: Pyrmont, Nsw, 2009 Australia
Address used since 09 Jun 2011
Nigel Alastair Lapping - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 25 Jun 2014
Address: Guanaba, Qld 4210, Australia,
Address used since 10 Sep 2009
David John Morris - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 25 Jun 2014
Address: Glenhaven, Nsw, Australia
Address used since 20 Nov 2012
Nigel Mark Woolley - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 31 Aug 2012
Address: West Pennant Hills, Nsw 2125,
Address used since 22 Apr 2010
Roderick Wendt - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 09 Jun 2011
Address: Klamath Falls, Or 97601, U S A,
Address used since 27 Aug 2004
Barry Homrighaus - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 09 Jun 2011
Address: Klamath Falls, Or 97601, Usa,
Address used since 31 Mar 2008
Alan William Bruce - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 09 Jun 2011
Address: South Frankston, Vic 3199,
Address used since 22 Apr 2010
Peter Malcolm Perrins - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 22 Apr 2010
Address: Shailer Park, Qld 4128, Australia,
Address used since 27 Aug 2004
Douglas Brown - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 10 Sep 2009
Address: Parramatta, Nsw 2150, Australia,
Address used since 27 Aug 2004
Daniel Stanley Malicki - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 10 Jul 2009
Address: Klamath Falls, Or 97601, Usa,
Address used since 15 Jan 2003
Douglas Paul Kintzinger - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 14 Mar 2009
Address: Klamath Falls, Or 97601, U S A,
Address used since 27 Aug 2004
Robert Turner - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 31 Mar 2008
Address: Klamath Falls, O R 97601-0268, U S A,
Address used since 24 Nov 2000
Lynton G Till - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 31 Oct 2005
Address: Artarmon, N S W 2064, Australia,
Address used since 24 Nov 2000
Richard P Perini - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 27 Aug 2004
Address: Artarmon, N S W 2064, Australia,
Address used since 24 Nov 2000
John Wilkinson - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 15 Jan 2003
Address: Klamath Falls, O R 97601-0268, U S A,
Address used since 24 Nov 2000
Onceit Limited
Deloitte Centre, 80 Queen Street,
Skye Group Pty Limited
Deloitte Centre, 80 Queen Street
Bei Properties Holdings Limited
Deloitte, 80 Queen Street
Bei Group Limited
Deloitte, 80 Queen Street
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
B Mattson Limited
C/- Hargrave Munn And Teague
Dezignatek Limited
Level 22, Vero Centre
Fiteasy Doors Limited
Level 1 103 Carlton Gore Rd
Jmf New Zealand Limited
Level 4, 152 Fanshawe Street
Mmi Group Limited
Flat 3b, 138 St Stephens Avenue
Superior Doors Limited
Level 6, 36 Kitchener Street