Shortcuts

New Zealand Window Shades Limited

Type: NZ Limited Company (Ltd)
9429038989285
NZBN
546426
Company Number
Registered
Company Status
Current address
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 30 Jul 2013
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 18 Jul 2019
P O Box 64019
Botany
Auckland 2163
New Zealand
Postal address used since 18 Aug 2022

New Zealand Window Shades Limited, a registered company, was started on 24 Apr 1992. 9429038989285 is the NZ business number it was issued. This company has been managed by 18 directors: Kane Paul Fuessel - an active director whose contract started on 06 Mar 2025,
Ricardo Queiroga Vasques - an active director whose contract started on 07 Apr 2025,
Jack Michel Habib Garass Basaly - an active director whose contract started on 07 Apr 2025,
Sarika Shreekrishna Joshi - an active director whose contract started on 07 Apr 2025,
Ellis John Mitchell - an inactive director whose contract started on 15 Jan 2018 and was terminated on 23 May 2025.
Updated on 07 Jun 2025, our database contains detailed information about 1 address: 15E Kerwyn Ave, East Tamaki, Auckland, 2013 (types include: registered, service).
New Zealand Window Shades Limited had been using 2-6 Niall Burgess Road, Mount Wellington, Auckland as their registered address up until 30 Jul 2013.
One entity owns all company shares (exactly 1600000 shares) - Hunter Douglas Limited - located at 2013, East Tamaki, Auckland.

Addresses

Other active addresses

Address #4: 15e Kerwyn Ave, East Tamaki, Auckland, 2013 New Zealand

Postal & office & delivery address used from 10 Feb 2025

Address #5: 15e Kerwyn Ave, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 18 Feb 2025

Address #6: 15e Kerwyn Ave, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 04 Jun 2025

Principal place of activity

15 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 2-6 Niall Burgess Road, Mount Wellington, Auckland New Zealand

Registered & physical address used from 31 Aug 1998 to 30 Jul 2013

Address #2: 55 Maurice Road, Penrose, Auckland 6

Physical & registered address used from 31 Aug 1998 to 31 Aug 1998

Contact info
64 09 5742200
18 Jul 2019 Phone
ellis.mitchell@nzwindowshades.co.nz
10 Feb 2025 nzbn-reserved-invoice-email-address-purpose
peter.skeggs@nzwindowshades.co.nz
18 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.luxaflex.co.nz
18 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1600000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 12 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1600000
Entity (NZ Limited Company) Hunter Douglas Limited
Shareholder NZBN: 9429040659671
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wmp Holdings Limited
Shareholder NZBN: 9429040677019
Company Number: 63329
Entity Wmp Holdings Limited
Shareholder NZBN: 9429040677019
Company Number: 63329

Ultimate Holding Company

24 Feb 2022
Effective Date
Hunter Douglas Holding B.v.
Name
Company
Type
63329
Ultimate Holding Company Number
NL
Country of origin
39 Bassett Road
Remuera
Auckland 1050
New Zealand
Address
Directors

Kane Paul Fuessel - Director

Appointment date: 06 Mar 2025

ASIC Name: Hunter Douglas Pty Limited

Address: Wamberal, Nsw, 2260 Australia

Address used since 06 Mar 2025


Ricardo Queiroga Vasques - Director

Appointment date: 07 Apr 2025

Address: No 36 Thao Dien Street, Ho Chi Minh City, Vietnam

Address used since 07 Apr 2025


Jack Michel Habib Garass Basaly - Director

Appointment date: 07 Apr 2025

Address: #17-02, Singapore, 229815 Singapore

Address used since 07 Apr 2025


Sarika Shreekrishna Joshi - Director

Appointment date: 07 Apr 2025

Address: #03-09, Singapore, 249565 Singapore

Address used since 07 Apr 2025


Ellis John Mitchell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 23 May 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2018


Peter William Hughes - Director (Inactive)

Appointment date: 30 Jan 2013

Termination date: 10 Feb 2025

ASIC Name: Hunter Douglas Holdings Limited

Address: Gladesville, Nsw, 2111 Australia

Address used since 25 Jan 2017

Address: Rydalmere, Nsw, 2116 Australia


Michael J. - Director (Inactive)

Appointment date: 31 Oct 2023

Termination date: 19 Jul 2024


Damon Steven Gardner - Director (Inactive)

Appointment date: 03 Dec 2020

Termination date: 20 Dec 2023

Address: Middle Dural Nsw, 2158 Australia

Address used since 03 Dec 2020


Tony Politis - Director (Inactive)

Appointment date: 04 Jun 2008

Termination date: 01 Jan 2023

ASIC Name: Hunter Douglas Holdings Limited

Address: Lighthouse Beach, Port Macquarie, Nsw, 2444 Australia

Address used since 20 Aug 2018

Address: St Ives, Nsw, 2075 Australia

Address used since 13 Dec 2016

Address: Rydalmere, Nsw, 2116 Australia


Lance Colston Mitchell - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 03 Dec 2020

Address: Mellons Bay, Manukau, Auckland, 2014 New Zealand

Address used since 25 Jul 2012


Barrie Gordon Mitchell - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 15 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 1992


Brian Joseph Lynch - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 30 Jan 2013

Address: Pulpit Point, Hunters Hill, New South Wales 2110, Australia,

Address used since 31 Oct 2008


Bernard John Hanrahan - Director (Inactive)

Appointment date: 24 Mar 2000

Termination date: 15 Apr 2010

Address: Cockle Bay, Auckland,

Address used since 24 Mar 2000


Jeffrey Parker - Director (Inactive)

Appointment date: 10 Aug 2004

Termination date: 15 Apr 2010

Address: Howick, Auckland,

Address used since 10 Aug 2004


Kim Lang - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 04 Jan 2008

Address: Artarmon, Nsw 2064, Australia,

Address used since 02 Apr 2003


Gerald Harry Saltman - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 28 Jul 2006

Address: Masman, Nsw 2088, Australia,

Address used since 24 Apr 1992


Justin Taylor - Director (Inactive)

Appointment date: 24 Mar 2000

Termination date: 02 Apr 2003

Address: Faulconbridge, Nsw Australia 2776,

Address used since 24 Mar 2000


Peter Sherringdon Johnson - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 17 Jun 2000

Address: St Heliers, Auckland,

Address used since 22 Jan 1993

Nearby companies

Hunter Douglas Limited
15 Lady Ruby Drive

Scholastic New Zealand Limited
21 Lady Ruby Drive

Thekaibox Limited
9e Lady Ruby Drive

Luv A Pie Foods Limited
16 Lady Ruby Drive

Digital Water Limited
29 Lady Ruby Drive

Buteline Industries Limited
29 Lady Ruby Drive