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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 132531703 | |||
Other (Other) | James Hardie Holdings Limited | 29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - James Hardie U S Investments Sierra Inc | 05 Oct 1998 - 01 May 2013 | |
Other | James Hardie U S Investments Sierra Inc | 05 Oct 1998 - 01 May 2013 | |
Other | James Hardie Nz Holdings Limited |
2 Church Street Hamilton HM11 Bermuda |
01 May 2013 - 21 May 2019 |
Ultimate Holding Company
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
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