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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1600000 | |||
| Entity (NZ Limited Company) | Hunter Douglas Limited Shareholder NZBN: 9429040659671 |
East Tamaki Auckland 2013 New Zealand |
24 Apr 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wmp Holdings Limited Shareholder NZBN: 9429040677019 Company Number: 63329 |
24 Apr 1992 - 28 Mar 2018 | |
| Entity | Wmp Holdings Limited Shareholder NZBN: 9429040677019 Company Number: 63329 |
24 Apr 1992 - 28 Mar 2018 |
Ultimate Holding Company
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
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