Shortcuts

Jeld-wen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037075835
NZBN
1102153
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C149230
Industry classification code
Door Or Window Mfg - Wooden
Industry classification description
Current address
Level 3
78 Waterloo Road
Macquarie Park Nsw 2113
Australia
Postal & office & delivery address used since 10 Jun 2020
Level 5
79 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 30 Jul 2021

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.

Addresses

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

Contact info
61 404 459376
Phone
64 9 3774790
Phone
jkumar@jeldwen.com
24 May 2023 nzbn-reserved-invoice-email-address-purpose
sbuckingham@jeldwen.com
05 May 2020 nzbn-reserved-invoice-email-address-purpose
sbuckingham@jeldwen.com
24 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2
Other (Other) Corinthian Industries (holdings) Pty Ltd St. Marys
N S W 2760, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Jeld-wen Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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