Shortcuts

Studorp Limited

Type: NZ Limited Company (Ltd)
9429040744391
NZBN
44005
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

Studorp Limited, a registered company, was launched on 07 Jul 1937. 9429040744391 is the number it was issued. The company has been supervised by 19 directors: Bruce Julian Wilbye Potts - an active director whose contract started on 28 Mar 2018,
Jeremy Bowes Friar - an active director whose contract started on 31 Jan 2024,
Daniel Luke James - an inactive director whose contract started on 04 Oct 2019 and was terminated on 31 Jan 2024,
Rafael M. - an inactive director whose contract started on 24 Sep 2019 and was terminated on 31 Mar 2023,
Jonathan Cook - an inactive director whose contract started on 28 Mar 2018 and was terminated on 28 Jun 2019.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Studorp Limited had been using C/- Tmf Group, Level 12, 55 Shortland Street, Auckland as their physical address until 11 Jun 2019.
Previous names used by this company, as we established at BizDb, included: from 12 Jul 1994 to 23 Mar 2000 they were named James Hardie Building Products Limited, from 07 Jul 1937 to 12 Jul 1994 they were named James Hardie & Coy. Pty. Limited and from 07 Jul 1937 to 12 Jul 1994 they were named James Hardie & Coy. Pty. Limited.
One entity controls all company shares (exactly 5763360 shares) - Rci Holdings Pty Ltd - located at 1010, Sydney Nsw 2001, Australia.

Addresses

Previous addresses

Address: C/- Tmf Group, Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Jun 2015 to 11 Jun 2019

Address: C/-chapman Tripp (attn Mr J. Mckay), Level 35, 23-29 Albert Street, Auckland New Zealand

Registered address used from 11 May 2006 to 24 Jun 2015

Address: C/-chapman Tripp (attn. Mr J. Mckay), Level 35, 23-29 Albert Street, Auckland

Registered address used from 11 May 2006 to 11 May 2006

Address: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical address used from 24 Dec 2004 to 24 Jun 2015

Address: C/-ernst & Young, Level 14, 41 Shortland Street, Auckland

Registered address used from 13 Aug 2004 to 11 May 2006

Address: C/-ernst & Young, Level 14, 41 Shortland Street, Auckland

Physical address used from 13 Aug 2004 to 24 Dec 2004

Address: 50 O'rorke Road, Penrose

Registered address used from 02 Jul 1998 to 13 Aug 2004

Address: 50 O'rorke Road, Penrose, Auckland

Physical address used from 19 Jun 1997 to 13 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 5763360

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5763360
Other (Other) Rci Holdings Pty Ltd Sydney Nsw 2001
Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
James Hardie Industries Plc
Name
Company
Type
485719
Ultimate Holding Company Number
IE
Country of origin
Directors

Bruce Julian Wilbye Potts - Director

Appointment date: 28 Mar 2018

ASIC Name: James Hardie 117 Pty Ltd

Address: 60 Castlereagh Street, Sydney, NSW 2000 Australia

Address: 22 Pitt Street, Sydney, NSW Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 28 Mar 2018


Jeremy Bowes Friar - Director

Appointment date: 31 Jan 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 31 Jan 2024


Daniel Luke James - Director (Inactive)

Appointment date: 04 Oct 2019

Termination date: 31 Jan 2024

ASIC Name: James Hardie 117 Pty Ltd

Address: Bella Vista, Nsw 2153, Australia

Address used since 26 Sep 2022

Address: 60 Castlereagh Street, Sydney, NSW 2000 Australia

Address: Elanora Heights, Nsw 2101, Australia

Address used since 17 Aug 2020

Address: Bayview, Nsw 2104, Australia

Address used since 04 Oct 2019

Address: Sydney, NSW Australia


Rafael M. - Director (Inactive)

Appointment date: 24 Sep 2019

Termination date: 31 Mar 2023

Address: Apt 2915, Chicago, IL 60611 United States

Address used since 24 Sep 2019


Jonathan Cook - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 28 Jun 2019

ASIC Name: James Hardie Australia Pty Ltd

Address: Sydney, Nsw, Australia

Address: Greenwich, Nsw, 2065 Australia

Address used since 28 Mar 2018


Dennis Anthony Loduwick - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 29 Mar 2018

ASIC Name: James Hardie Australia Pty Ltd

Address: Frenchs Forest, Nsw 2086, Australia

Address used since 01 Oct 2007

Address: Sydney, Nsw, Australia

Address: Sydney, Nsw, Australia


Guy Milton John Francis Jarvi - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 23 Dec 2016

ASIC Name: James Hardie 117 Pty Ltd

Address: Willoughby East, Nsw 2068, Australia

Address used since 01 Oct 2007

Address: Sydney, Nsw, Australia

Address: Sydney, Nsw, Australia


Russell C. - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 29 Nov 2013

Address: Chicago, Il, 60647 United States

Address used since 03 Oct 2011


Phillip Graham Morley - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 25 Feb 2005

Address: West Pennant Hills Nsw 2125, Australia,

Address used since 11 Sep 2004


Alan Roy Mann - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 23 Aug 2001

Address: Titirangi, Auckland,

Address used since 01 Sep 1993


Keith Shepherd Brown - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 13 Jul 2001

Address: Castor Bay, Auckland,

Address used since 01 Dec 1998


David Kenrick Worley - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 22 Nov 1999

Address: Remuera, Auckland,

Address used since 30 Jun 1997


Keith Shepherd Brown - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 30 Jun 1997

Address: Castor Bay, Auckland,

Address used since 01 Sep 1992


John Charles Mc Fadden - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 22 Feb 1997

Address: Lane Cove, N S W 2092, Australia,

Address used since 01 Sep 1993


Ronald Keith Barton - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 01 Sep 1993

Address: Seaforth, Nsw 2092, Australia,

Address used since 01 Apr 1993


Spencer Claude Browning - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Aug 1993

Address: St Heliers, Auckland,

Address used since 19 Nov 1991


David Giles Ashworth Say - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 31 Mar 1993

Address: St Ives, Nsw, Australia,

Address used since 19 Nov 1991


Jeremy Joseph Bryant - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 01 Sep 1992

Address: Northcote, Auckland,

Address used since 19 Nov 1991


Harry Arnold Hudson - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 30 Jun 1992

Address: Winston Hills, Nsw, Australia,

Address used since 19 Nov 1991

Nearby companies

Hastings Estates Limited
Level 18

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street