Knauf Gypsum was registered on 04 Nov 1969 and issued an NZ business identifier of 9429040601243. The registered ULTD company has been managed by 16 directors: Tony Charnock - an active director whose contract began on 06 Jun 2015,
Murray James Read - an active director whose contract began on 31 Aug 2021,
Frederic Jean Pierre De Rougemont - an inactive director whose contract began on 30 Jun 2014 and was terminated on 31 Mar 2021,
Paul Stanton Monzella - an inactive director whose contract began on 30 Jun 2014 and was terminated on 01 May 2019,
Brian Michael Misiunas - an inactive director whose contract began on 31 Oct 2005 and was terminated on 30 Jun 2014.
As stated in our data (last updated on 05 Apr 2024), the company uses 2 addresses: 53 Tidal Road, Mangere, Auckland, 2022 (office address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (registered address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (physical address),
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 (service address) among others.
Up until 21 Feb 2017, Knauf Gypsum had been using 118 Savill Drive, Mangere, Auckland as their physical address.
BizDb identified previous names for the company: from 17 Nov 2014 to 09 Dec 2021 they were named Usg Boral Building Products Nz, from 26 Mar 2014 to 17 Nov 2014 they were named Usg Interiors Pacific and from 27 Feb 1990 to 26 Mar 2014 they were named Usg Interiors Pacific Limited.
A total of 125000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 125000 shares are held by 1 entity, namely:
Knauf Gypsum Pty Ltd (an other) located at Camellia, New South Wales postcode 2142. Knauf Gypsum is classified as "Building supplies wholesaling" (business classification F333910).
Principal place of activity
118 Savill Drive, Mangere East, Auckland, 2024 New Zealand
Previous addresses
Address #1: 118 Savill Drive, Mangere, Auckland, 2024 New Zealand
Physical address used from 09 Aug 2011 to 21 Feb 2017
Address #2: 118 Savill Drive, Mangere, Auckland, 2024 New Zealand
Registered address used from 19 Apr 2011 to 21 Feb 2017
Address #3: 373d Neilson Street, Penrose, Auckland New Zealand
Physical address used from 23 Aug 2004 to 09 Aug 2011
Address #4: 373d Neilson Street, Penrose, Auckland New Zealand
Registered address used from 15 Apr 2004 to 19 Apr 2011
Address #5: 6 Monier Place, Mt. Wellington, Auckland
Registered address used from 10 Oct 2003 to 15 Apr 2004
Address #6: 6 Monier Place, Mt Wellington, Auckland
Registered address used from 07 Aug 2003 to 10 Oct 2003
Address #7: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered address used from 24 Aug 2002 to 07 Aug 2003
Address #8: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen St, Auckland
Registered address used from 21 Aug 2001 to 24 Aug 2002
Address #9: 6 Monier Place, Mt Wellington, Auckland
Registered address used from 30 Sep 1997 to 21 Aug 2001
Address #10: 6 Monier Place, Mt Wellington, Auckland
Physical address used from 01 Jul 1997 to 23 Aug 2004
Basic Financial info
Total number of Shares: 125000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125000 | |||
Other (Other) | Knauf Gypsum Pty Ltd |
Camellia New South Wales 2142 Australia |
26 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Usg Netherlands Global Holdings B.v. | 24 Feb 2014 - 26 Mar 2014 | |
Other | Null - Usg Interiors International, Llc | 04 Nov 1969 - 24 Feb 2014 | |
Other | Null - Usg Netherlands Global Holdings B.v. | 24 Feb 2014 - 26 Mar 2014 | |
Other | Usg Interiors International, Llc | 04 Nov 1969 - 24 Feb 2014 |
Ultimate Holding Company
Tony Charnock - Director
Appointment date: 06 Jun 2015
ASIC Name: Rondo Building Services Pty Ltd
Address: Neutral Bay, New South Wales, 2089 Australia
Address used since 06 Jun 2015
Address: Erskine Park, Nsw, 2759 Australia
Address: Erskine Park, Nsw, 2759 Australia
Murray James Read - Director
Appointment date: 31 Aug 2021
Address: Paradise Point, Queensland, 4216 Australia
Address used since 31 Aug 2021
Frederic Jean Pierre De Rougemont - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Mar 2021
Address: #18-05 Oakwood Apartments, Singapore, 068809 Singapore
Address used since 17 Jan 2020
Address: No1 Jalan Menerung,bukit Bandaraya, Bangsar, Kuala Lumpur, 59100 Malaysia
Address used since 30 Jun 2014
Address: No.2, Jalan Conlay, Kuala Lumpur, 50450 Malaysia
Address used since 07 Aug 2017
Address: Singapore, 228213 Singapore
Address used since 28 Aug 2018
Paul Stanton Monzella - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 01 May 2019
Address: Damansara Heights, Kuala Lumpur, 50490 Malaysia
Address used since 30 Jun 2014
Brian Michael Misiunas - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 30 Jun 2014
Address: Orland Park, Il 60467, Usa,
Address used since 31 Oct 2005
David Charles Ross - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 01 Dec 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Mar 2004
Xavier Matesanz - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 31 Dec 2008
Address: River Forest, Il60305, U.s.a.,
Address used since 08 Apr 2004
Pamela A Hansen - Director (Inactive)
Appointment date: 13 Mar 1998
Termination date: 10 Oct 2005
Address: 78100 Saint German En Laye, France,
Address used since 16 Aug 2004
Stanley James Terry - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 15 Mar 2004
Address: Titirangi, Auckland,
Address used since 01 May 1996
Lip Chee Lee - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 30 Jun 2002
Address: Taman Tun Dr. Ismail,, Kl 6000, West Malaysia,
Address used since 01 May 1996
Edward J Doherty - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 01 Jan 2001
Address: Arlington Heights, Il 60004, Usa,
Address used since 08 Jul 1997
Michael Patrick Kane - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 13 Mar 1998
Address: Deerfield, I L 60015 U S A,
Address used since 29 Aug 1995
Donald Eugene Roller - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 01 May 1996
Address: Napperville, Illinois 60564, U S A,
Address used since 27 Apr 1992
Andrew John Hayns - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 18 Feb 1996
Address: Ellerslie, Auckland, New Zealand,
Address used since 27 Apr 1992
Stanley Richard Sak - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 04 Jan 1995
Address: Lincolnshire, Illinois 60069, U S A,
Address used since 27 Apr 1992
Walton Erling Zinck - Director (Inactive)
Appointment date: 27 Apr 1992
Termination date: 01 Jan 1993
Address: Lincolnshire, Illinois 60060, U S A,
Address used since 27 Apr 1992
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Doric Products (nz) Limited
9th Floor, 45 Queen Street
Ezi Yaka Foundations Limited
4th Floor
Kyocera Senco (nz) Limited
88 Shortland Street
M B P Company Limited
Pkf Ross Melville
Rcr International Limited
Staples Rodway Ltd