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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hanes Holdings Australasia Pty Limited Other (Other) |
Kew Victoria 3101 |
29 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanes Holdings Australasia Pty Limited Other (Other) |
Kew Victoria 3101 |
29 Oct 2004 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Hanesbrands Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Oriole Grange Limited 89 The Terrace |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Jury Holdings Trustee Company Limited Level 9 |
|
Probatus Investments Limited Level 9 |
|
Pikarere Farm Limited Level 13 |
|
Tofino Trustee Limited 89 The Terrace |