Shortcuts

Godfrey Hirst Nz Limited

Type: NZ Limited Company (Ltd)
9429040592015
NZBN
79542
Company Number
Registered
Company Status
C133110
Industry classification code
"carpet, Rug Mfg"
Industry classification description
Current address
142 Kerrs Road
Wiri New Zealand
Physical & service address used since 27 Jun 1997
142 Kerrs Road
Wiri
Manukau, Auckland New Zealand
Registered address used since 08 Jan 1998
142 Kerrs Road
Wiri
Auckland 2104
New Zealand
Postal & office & delivery address used since 06 Feb 2023

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.

Addresses

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

Contact info
www.godfreyhirst.com/nz
06 Feb 2023 Website
https://www.godfreyhirst.com/#nz
26 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1413881
Entity (NZ Limited Company) Floorscape Limited
Shareholder NZBN: 9429031816861
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Avon Pacific Holdings Limited
Shareholder NZBN: 9429038080296
Company Number: 858410
Wiri
Entity Avon Pacific Holdings Limited
Shareholder NZBN: 9429038080296
Company Number: 858410
Wiri
Other Truenom Limited
Other Null - Truenom Limited

Ultimate Holding Company

01 Jul 2018
Effective Date
Mohawk Industries, Inc.
Name
Incorporation
Type
849758
Ultimate Holding Company Number
US
Country of origin
7 Factories Road
South Geelong
Geelong, Victoria Australia
Address
Directors

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

Nearby companies
Similar companies

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