Shortcuts

James Hardie Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429037746131
NZBN
928824
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Jun 2019

James Hardie Nz Holdings Limited, a registered company, was launched on 05 Oct 1998. 9429037746131 is the New Zealand Business Number it was issued. The company has been run by 24 directors: Jennifer Anne Warnock - an active director whose contract started on 31 Mar 2023,
Severine Marie Yerriah - an active director whose contract started on 31 Jan 2024,
Jeremy Bowes Friar - an active director whose contract started on 31 Jan 2024,
Daniel Luke James - an inactive director whose contract started on 04 Oct 2019 and was terminated on 31 Jan 2024,
Rafael M. - an inactive director whose contract started on 24 Jul 2020 and was terminated on 31 Mar 2023.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered).
James Hardie Nz Holdings Limited had been using C/- Tmf Group, Level 12, 55 Shortland Street, Auckland as their registered address up to 11 Jun 2019.
Previous aliases used by the company, as we established at BizDb, included: from 15 Mar 2011 to 01 Apr 2019 they were called James Hardie Nz Holdings, from 05 Oct 1998 to 15 Mar 2011 they were called James Hardie Nz Trustee Limited.

Addresses

Previous addresses

Address: C/- Tmf Group, Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jun 2015 to 11 Jun 2019

Address: C/-chapman Tripp (attn Mr J Mckay), Level 35, 23-29 Albert Street, Auckland New Zealand

Registered address used from 11 May 2006 to 24 Jun 2015

Address: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical address used from 24 Dec 2004 to 24 Jun 2015

Address: C/-ernst & Young, Level 14, 41 Shortland Street, Auckland

Physical address used from 13 Aug 2004 to 24 Dec 2004

Address: C/-ernst & Young, Level 14, 41 Shortland Street, Auckland

Registered address used from 13 Aug 2004 to 11 May 2006

Address: 50 O'rorke Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 13 Aug 2004

Address: 50 O'rorke Road, Penrose, Auckland

Physical address used from 06 Oct 1998 to 13 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 132531703

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 132531703
Other (Other) James Hardie Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - James Hardie U S Investments Sierra Inc
Other James Hardie U S Investments Sierra Inc
Other James Hardie Nz Holdings Limited 2 Church Street
Hamilton
HM11
Bermuda

Ultimate Holding Company

21 Jul 1991
Effective Date
James Hardie Industries Plc
Name
Company
Type
485719
Ultimate Holding Company Number
IE
Country of origin
Directors

Jennifer Anne Warnock - Director

Appointment date: 31 Mar 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 31 Mar 2023


Severine Marie Yerriah - Director

Appointment date: 31 Jan 2024

Address: Nsw, 2092 Australia

Address used since 31 Jan 2024


Jeremy Bowes Friar - Director

Appointment date: 31 Jan 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 31 Jan 2024


Daniel Luke James - Director (Inactive)

Appointment date: 04 Oct 2019

Termination date: 31 Jan 2024

ASIC Name: James Hardie 117 Pty Ltd

Address: Bella Vista, Nsw 2153, Australia

Address used since 26 Sep 2022

Address: 60 Castlereagh Street, Sydney, Nsw 2000, Australia

Address: Elanora Heights, Nsw 2101, Australia

Address used since 17 Aug 2020

Address: Bayview, Nsw 2104, Australia

Address used since 04 Oct 2019

Address: Sydney, Nsw, Australia


Rafael M. - Director (Inactive)

Appointment date: 24 Jul 2020

Termination date: 31 Mar 2023


Kanwaljeet Singh Kamboj - Director (Inactive)

Appointment date: 12 May 2020

Termination date: 22 Jul 2020

Address: Flatbush, Auckland, 2016 New Zealand

Address used since 12 May 2020


Alan Bones - Director (Inactive)

Appointment date: 05 Feb 2018

Termination date: 12 May 2020

Address: Whitford, Auckland, 2571 New Zealand

Address used since 05 Feb 2018


Conrad Groenewald - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 08 Dec 2019

ASIC Name: James Hardie Australia Pty Ltd

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 24 Jun 2019

Address: Sydney, Nsw, Australia

Address: Oatlands, Nsw, 2117 Australia

Address used since 25 Mar 2015

Address: Sydney, Nsw, Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 28 Oct 2017

Address: Turramurra, Nsw, 2074 Australia

Address used since 29 Jun 2018


Jonathan Cook - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 28 Jun 2019

ASIC Name: James Hardie Australia Pty Ltd

Address: Sydney, Nsw, Australia

Address: Greenwich, Nsw, 2065 Australia

Address used since 02 Feb 2018


Dennis Anthony Loduwick - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 29 Mar 2018

ASIC Name: James Hardie Australia Pty Ltd

Address: Sydney, Nsw, Australia

Address: Sydney, Nsw, Australia

Address: Frenchs Forest, Nsw 2086, Australia

Address used since 01 Oct 2007


Shane Dias - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 24 Mar 2015

Address: Lindfield, New South Wales, 2070 Australia

Address used since 23 Dec 2011


Russell C. - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 29 Nov 2013

Address: Chicago, Il, 60647 United States

Address used since 23 Dec 2011


Grant Gustafson - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 06 May 2011

Address: Dana Point, California 92629,

Address used since 31 Mar 2009


Rob Kidd - Director (Inactive)

Appointment date: 23 May 2008

Termination date: 17 Sep 2010

Address: Taupaki, Auckland, New Zealand,

Address used since 23 May 2008


James William Chilcoff - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 25 Feb 2008

Address: Villa Park, Ca 92861, Usa,

Address used since 01 Oct 2007


Donald Alexander John Salter - Director (Inactive)

Appointment date: 09 Dec 2003

Termination date: 01 Oct 2007

Address: Sydney, Nsw 2114, Australia,

Address used since 08 Apr 2005


Philip Easteal - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 31 May 2004

Address: Greenlane, Auckland,

Address used since 01 Apr 2003


Paul Graham Brabin - Director (Inactive)

Appointment date: 26 Feb 2002

Termination date: 31 Dec 2003

Address: Sandrigham, Mt Albert, Auckland,

Address used since 26 Feb 2002


Robert Houltby Markham - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 01 Apr 2003

Address: Parnell, Auckland,

Address used since 10 Apr 2002


John Leonard Moller - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 10 Jan 2003

Address: Seaforth, N S W 2092, Australia,

Address used since 16 Nov 2001


Philip James Easteal - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 26 Feb 2002

Address: Manukau, Auckland,

Address used since 16 Nov 2001


David Kenrick Worley - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 10 Dec 2001

Address: Remuera, Auckland,

Address used since 15 Oct 1998


Alan Roy Mann - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 06 Nov 2001

Address: Titirangi, Auckland,

Address used since 15 Oct 1998


Gloria Ann Rennie - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 15 Oct 1998

Address: St Heliers,

Address used since 05 Oct 1998

Nearby companies

Hastings Estates Limited
Level 18

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street