Godfrey Hirst Nz Limited, a registered company, was launched on 30 Jun 1970. 9429040592015 is the NZBN it was issued. ""Carpet, rug mfg"" (ANZSIC C133110) is how the company was categorised. This company has been run by 24 directors: Tania Marie Pauling - an active director whose contract started on 28 Oct 1999,
Sven D. - an active director whose contract started on 02 Jul 2018,
Jane Patricia Fletcher - an active director whose contract started on 12 Sep 2022,
Bernard T. - an inactive director whose contract started on 07 Jan 2019 and was terminated on 01 Feb 2024,
Rodney P. - an inactive director whose contract started on 02 Jul 2018 and was terminated on 01 Jan 2023.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 142 Kerrs Road, Wiri, Auckland, 2104 (category: postal, office).
Godfrey Hirst Nz Limited had been using C/O Coopers & Lybrand, 4Th Floor Amp Building, 3 Osterley Way, Manukau City as their registered address up to 08 Jan 1998.
One entity owns all company shares (exactly 1413881 shares) - Floorscape Limited - located at 2104, Rosedale, Auckland.
Previous addresses
Address #1: C/o Coopers & Lybrand, 4th Floor Amp Building, 3 Osterley Way, Manukau City
Registered address used from 08 Jan 1998 to 08 Jan 1998
Address #2: C/o Cooper & Lybrand, 4th Floor Amp Building, 3 Osterley Way, Manukau City
Registered address used from 27 Jun 1997 to 08 Jan 1998
Basic Financial info
Total number of Shares: 1413881
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1413881 | |||
Entity (NZ Limited Company) | Floorscape Limited Shareholder NZBN: 9429031816861 |
Rosedale Auckland 0632 New Zealand |
19 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Avon Pacific Holdings Limited Shareholder NZBN: 9429038080296 Company Number: 858410 |
Wiri |
30 Jun 1970 - 19 Aug 2021 |
Entity | Avon Pacific Holdings Limited Shareholder NZBN: 9429038080296 Company Number: 858410 |
Wiri |
30 Jun 1970 - 19 Aug 2021 |
Other | Truenom Limited | 30 Jun 1970 - 13 Aug 2010 | |
Other | Null - Truenom Limited | 30 Jun 1970 - 13 Aug 2010 |
Ultimate Holding Company
Tania Marie Pauling - Director
Appointment date: 28 Oct 1999
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jul 2016
Sven D. - Director
Appointment date: 02 Jul 2018
Jane Patricia Fletcher - Director
Appointment date: 12 Sep 2022
Address: East Geelong, Vic, 3219 Australia
Address used since 12 Sep 2022
Bernard T. - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 01 Feb 2024
Rodney P. - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 01 Jan 2023
Address: Atlanta, Georgia, 30327 United States
Address used since 02 Jul 2018
Susan Anne Rechenberg-dupe - Director (Inactive)
Appointment date: 14 Apr 2020
Termination date: 11 Oct 2022
Address: Wensleydale, Vic, 3241 Australia
Address used since 14 Apr 2020
Paul D. - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 07 Jan 2019
Rudyard Grant Mckendrick - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 02 Jul 2018
ASIC Name: Godfrey Hirst Australia Pty Ltd
Address: Portsea, Victoria, 3944 Australia
Address used since 04 May 2015
Address: South Geelong, Victoria, Australia
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 27 Jul 2000
Termination date: 02 Jul 2018
Address: Christchurch, Victoria, 8052 New Zealand
Address used since 22 Feb 2016
Michael Nicholas Allen - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 02 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2004
Robert John Garrett - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 31 Oct 2003
Address: Highton Geelong, Victoria, Australia,
Address used since 11 Dec 1991
Lyndsay-anne Sharp - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 31 Oct 2003
Address: Newtown, Geelong 3220, Victoria, Australia,
Address used since 24 Mar 1997
Phillip Douglas Wilkins - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 31 Oct 2003
Address: Geelong, Australia,
Address used since 10 Feb 2003
John Alexander Delugar - Director (Inactive)
Appointment date: 27 Jul 2000
Termination date: 31 Oct 2003
Address: St Heliers, Auckland,
Address used since 27 Jul 2000
Donald Garth Cowie - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 31 Oct 2003
Address: Taradale, Napier,
Address used since 24 Aug 2000
John Mark Trevelyan Wells - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 07 Mar 2002
Address: Remuera,
Address used since 11 Dec 1991
Kevin Michael Thomas - Director (Inactive)
Appointment date: 03 Oct 1996
Termination date: 10 Feb 2000
Address: Christchurch,
Address used since 03 Oct 1996
George Alfred Reddish Mckendrick - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 16 Nov 1999
Address: Newton, Geelong, Victoria Australia,
Address used since 11 Dec 1991
Peter Gary Crossan - Director (Inactive)
Appointment date: 29 Apr 1998
Termination date: 28 Oct 1999
Address: Epsom, Auckland,
Address used since 29 Apr 1998
Geoffrey Cassels-brown - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 12 Oct 1999
Address: Kohimarama,
Address used since 11 Dec 1991
Philip Douglas Wilkins - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 08 May 1998
Address: Invercargill,
Address used since 28 Aug 1997
Neville Lawrence Reed - Director (Inactive)
Appointment date: 19 Jul 1991
Termination date: 13 Oct 1997
Address: Remuera, Auckland,
Address used since 19 Jul 1991
Malcolm Corbett - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 27 Nov 1996
Address: Christchurch,
Address used since 01 Jun 1995
Langman John Henley - Director (Inactive)
Appointment date: 11 Dec 1991
Termination date: 30 Sep 1996
Address: Parnell,
Address used since 11 Dec 1991
Flooring Foundation Limited
142 Kerrs Road
Feltex Carpets Limited
142 Kerrs Road
Feltex New Zealand Limited
142 Kerrs Road
Waste Solutions Limited
130 Kerrs Road
Downer Construction (new Zealand) Limited
130 Kerrs Road
Downer New Zealand Limited
130 Kerrs Road
General Mat Company Limited
48 Godden Crescent
L&y International Trade Limited
33 Clady Drive
Made In Persia Limited
424a Khyber Pass Road
Padco Manufacturing Limited
2nd Floor, 15b Vestey Drive
Pamir Rugs Limited
77 Mays Road
Platinum Mats Limited
10b Vernon Street