General information

Hanes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036705054
New Zealand Business Number
1174050
Company Number
Registered
Company Status

Hanes New Zealand Limited (issued an NZ business number of 9429036705054) was registered on 13 Nov 2001. 2 addresses are currently in use by the company: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (type: registered, service). Level 9, 89 The Terrace, Wellington Central, Wellington had been their registered address, up to 16 Jan 2023. Hanes New Zealand Limited used other names, namely: Pacific Brands Holdings (Nz) Limited from 13 Nov 2001 to 31 Jan 2017. 30147450 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (0 per cent of shares), namely:
Hanes Holdings Australasia Pty Limited (an other) located at Kew, Victoria postcode 3101. As far as the second group is concerned, a total of 1 shareholder holds 100 per cent of all shares (30146450 shares); it includes
Hanes Holdings Australasia Pty Limited (an other) - located at Kew, Victoria. The Businesscheck database was last updated on 26 Apr 2024.

Current address Type Used since
Level 9, 89 The Terrace, Wellington Central, Wellington, 6011 Physical 28 Oct 2021
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 Registered & service 16 Jan 2023
Directors
Name and Address Role Period
Derek Richard Kent
Montmorency, Victoria, 3094
Address used since 21 May 2021
Kew, Victoria,
Address used since 01 Jan 1970
Greensborough, Victoria, 3088
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Markland Scott Lewis Director 18 Dec 2020 - current
Tanya Gai Deans
Gladesville, New South Wales, 2111
Address used since 26 Mar 2021
Director 26 Mar 2021 - current
David Landt Bortolussi
Kew, Victoria, 3101
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 01 Jan 1970
Surrey Hills, Victoria 3127,
Address used since 09 Jun 2009
Director 09 Jun 2009 - 18 Dec 2020
John Charles Grover
Balwyn, North Victoria, 3104
Address used since 07 Jul 2014
Kew, Victoria, 3101
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 01 Jan 1970
Director 07 Jul 2014 - 01 Dec 2020
Lisa Maree Flynn
Crown Hill, Auckland, 0620
Address used since 25 Oct 2013
Director 03 Dec 2012 - 01 Dec 2014
John Carl Pollaers
South Yarra, Victoria, 3141
Address used since 24 Oct 2013
Director 03 Sep 2012 - 07 Jul 2014
Sue Marguerite Morphet
Fitzroy, Victoria 3065,
Address used since 25 Mar 2011
Director 23 Oct 2007 - 03 Sep 2012
David Milton Lilburne
Remuera, Auckland, 1050
Address used since 03 Dec 2010
Director 13 Feb 2009 - 06 Jan 2012
Stephen Tierney
Donvale, Victoria 3111, Australia,
Address used since 14 Dec 2001
Director 14 Dec 2001 - 09 Jun 2009
Alastair John Tennent
Cashmere, Christchurch,
Address used since 23 Oct 2007
Director 23 Oct 2007 - 13 Feb 2009
Glenn Kayne Wahlstrom
Remuera, Auckland,
Address used since 23 Jun 2006
Director 19 Feb 2002 - 30 Jun 2008
Paul Moore
Wheelers Hill, Victoria 3150, Australia,
Address used since 14 Dec 2001
Director 14 Dec 2001 - 23 Oct 2007
Grant Stuart Paine
Howick, Auckland,
Address used since 19 Feb 2002
Director 19 Feb 2002 - 23 Oct 2007
Andrew Cummins
Campden Hill Road, London W8 7hs, United Kingdom,
Address used since 13 Nov 2001
Director 13 Nov 2001 - 02 Apr 2004
Percy King
208 Wender Road, Nei Hu, Taipei, Taiwan, R.o.c,
Address used since 14 Dec 2001
Director 14 Dec 2001 - 02 Apr 2004
John Douglas Story
Manly Nsw 2095, Australia,
Address used since 16 Aug 2002
Director 16 Aug 2002 - 02 Apr 2004
Christopher Hugh Kelly
20 Stanley Village, Stanley, Hong Kong,
Address used since 12 Sep 2003
Director 12 Sep 2003 - 02 Apr 2004
Justin Ryan
Longueville, N.s.w. 2066, Australia,
Address used since 13 Nov 2001
Director 13 Nov 2001 - 12 Sep 2003
Mark Harrison
Paddington, N.s.w. 2021, Australia,
Address used since 14 Dec 2001
Director 14 Dec 2001 - 16 Aug 2002
Addresses
Previous address Type Period
Level 9, 89 The Terrace, Wellington Central, Wellington, 6011 Registered & service 28 Oct 2021 - 16 Jan 2023
89 The Terrace, Wellington, 6143 Physical & registered 16 Apr 2010 - 28 Oct 2021
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Physical & registered 25 Feb 2004 - 16 Apr 2010
Kpmg Centre, Level 11, 9 Princes Street, Auckland Registered & physical 24 Jul 2002 - 25 Feb 2004
Minter Ellison Rudd Watts, 125 The Terrace, Wellington Physical & registered 13 Nov 2001 - 24 Jul 2002
Financial Data
Financial info
30147450
Total number of Shares
October
Annual return filing month
December
Financial report filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Hanes Holdings Australasia Pty Limited
Other (Other)
Kew
Victoria
3101
29 Oct 2004 - current
Shares Allocation #2 Number of Shares: 30146450
Shareholder Name Address Period
Hanes Holdings Australasia Pty Limited
Other (Other)
Kew
Victoria
3101
29 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Pb Holdings Nv
Other
13 Nov 2001 - 27 Jun 2010
Pb Holdings Nv
Other
13 Nov 2001 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Hanesbrands Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location