Ames New Zealand Limited (issued an NZ business number of 9429030631151) was registered on 19 Jun 2012. 2 addresses are currently in use by the company: 3 Ceres Court, Rosedale, Auckland, 0632 (type: physical, service). 59 Paul Mathews Drive, Rosedale, Auckland had been their physical address, up to 18 Sep 2020. Ames New Zealand Limited used more names, namely: Tiki Trading Limited from 10 Jun 2012 to 10 Nov 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Acn 156 377 356 - Griffon Australia Holdings Pty Ltd (an other) located at Doncaster, Victoria postcode 3108. "Art pottery mfg" (business classification C202903) is the category the ABS issued to Ames New Zealand Limited. The Businesscheck database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Ceres Court, Rosedale, Auckland, 0632 | Registered | 03 Aug 2020 |
3 Ceres Court, Rosedale, Auckland, 0632 | Physical & service | 18 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Simon Andrew Hupfeld
Burleigh Heads, Queensland, 4220
Address used since 01 Mar 2024
Burleigh Waters, Queensland, 4220
Address used since 20 Jan 2023
Doncaster, Victoria, 3108
Address used since 01 Jan 1970
Warrandyte South, Victoria, 3134
Address used since 23 Jun 2016
Doncaster, Victoria, 3108
Address used since 01 Jan 1970 |
Director | 19 Jun 2012 - current |
Robert Francis Mehmel
Bernardsville, New Jersey, 07924
Address used since 30 Dec 2013 |
Director | 30 Dec 2013 - current |
Brian Gerard Harris
New York, New York, 10128
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - current |
Rachel Katrina Hickmer
Arkles Bay, Whangaparaoa, 0932
Address used since 16 Jan 2023 |
Director | 16 Jan 2023 - current |
Adam Pogson
Titirangi, Auckland, 0604
Address used since 24 Jun 2020 |
Director | 24 Jun 2020 - 23 Dec 2022 |
Rachel Katrina Hickmer
Army Bay, Auckland, 0946
Address used since 19 Jun 2012 |
Director | 19 Jun 2012 - 25 Jun 2020 |
Dale Elizabeth Mcgrath
Templestowe, Victoria, 3106
Address used since 16 Jun 2016
Doncaster, Victoria, 3108
Address used since 01 Jan 1970
Doncaster, Victoria, 3108
Address used since 01 Jan 1970 |
Director | 16 Jun 2016 - 23 Jul 2019 |
Robert Mehmel
Bernardsville, New Jersey, 07924
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - 27 Sep 2018 |
Mark Traylor
Suwanee, Georgia, 30024
Address used since 30 Dec 2013 |
Director | 30 Dec 2013 - 13 Mar 2018 |
Previous address | Type | Period |
---|---|---|
59 Paul Mathews Drive, Rosedale, Auckland, 0632 | Physical | 16 Jul 2018 - 18 Sep 2020 |
59 Paul Mathews Drive, Rosedale, Auckland, 0632 | Registered | 16 Jul 2018 - 03 Aug 2020 |
19 Tarndale Grove, Rosedale, Auckland, 0632 | Registered & physical | 10 Aug 2015 - 16 Jul 2018 |
362 Hibiscus Coast Highway, Orewa, Auckland, 0946 | Physical & registered | 06 Aug 2013 - 10 Aug 2015 |
8a The Drive, Epsom, Auckland, 1023 | Registered & physical | 19 Jun 2012 - 06 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Acn 156 377 356 - Griffon Australia Holdings Pty Ltd Other (Other) |
Doncaster Victoria 3108 |
15 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hupfeld, Renae Jane Individual |
Largs Bay South Australia 5016 |
19 Jun 2012 - 15 Jan 2014 |
Hickmer, Rachel Katrina Individual |
Army Bay Auckland 0946 |
19 Jun 2012 - 15 Jan 2014 |
Hibiscus Independent Trustees 2012 Limited Shareholder NZBN: 9429030832947 Company Number: 3698916 Entity |
19 Jun 2012 - 15 Jan 2014 | |
Hickmer, Benjamin Dylan Individual |
Army Bay Auckland 0946 |
19 Jun 2012 - 15 Jan 2014 |
Hibiscus Independent Trustees 2012 Limited Shareholder NZBN: 9429030832947 Company Number: 3698916 Entity |
19 Jun 2012 - 15 Jan 2014 | |
Hupfeld Enterprises Pty Ltd Company Number: 150685779 Other |
19 Jun 2012 - 15 Jan 2014 | |
Hupfeld Enterprises Pty Ltd Company Number: 150685779 Other |
19 Jun 2012 - 15 Jan 2014 | |
Hupfeld, Simon Andrew Director |
Largs Bay South Australia 5016 |
19 Jun 2012 - 15 Jan 2014 |
Effective Date | 21 Jul 1991 |
Name | Griffon Corporation |
Type | Listed Company On New York Stock Exchange |
Country of origin | US |
Lakeview Contractors Limited 19 Tarndale Grove |
|
Pleroo Park Management Limited 7 Tarndale Grove |
|
The Topstone Limited 7 Tarndale Grove |
|
Jachin Homes Limited 7 Tarndale Grove |
|
Newman Incorporation Limited 7 Tarndale Grove |
|
Berechiah Developments Limited 7 Tarndale Grove |
Haven Consultants Limited 11 Beach Haven Road |
R & J International Trading Company Limited Unit 4, 4 Brick Street |
Xo Home Limited 57 La Trobe Street |
Waiheke Ceramics Limited 57 Whakarite Road |
Greenware NZ Limited 246 Pinnacle Hill Rd |
Bella Pacific Limited 24 Adams Road |