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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5763360 | |||
Other (Other) | Rci Holdings Pty Ltd |
Sydney Nsw 2001 Australia Australia |
29 Jun 2004 - |
Ultimate Holding Company
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
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