General information

James Hardie NZ Holdings Limited

Type: NZ Limited Company (Ltd)
9429037746131
New Zealand Business Number
928824
Company Number
Registered
Company Status

James Hardie Nz Holdings Limited (issued an NZ business identifier of 9429037746131) was started on 05 Oct 1998. 2 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered). C/- Tmf Group, Level 12, 55 Shortland Street, Auckland had been their registered address, up until 11 Jun 2019. James Hardie Nz Holdings Limited used other aliases, namely: James Hardie Nz Holdings from 15 Mar 2011 to 01 Apr 2019, James Hardie Nz Trustee Limited (05 Oct 1998 to 15 Mar 2011). 756407631 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 756407631 shares (100 per cent of shares). Our database was last updated on 04 Jun 2025.

Current address Type Used since
Level 11, 41 Shortland Street, Auckland, 1010 Physical & registered & service 11 Jun 2019
Directors
Name and Address Role Period
Jennifer Anne Warnock
Mangere Bridge, Auckland, 2022
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Jeremy Bowes Friar
Ellerslie, Auckland, 1051
Address used since 31 Jan 2024
Director 31 Jan 2024 - current
Diane Carliell
North Curl Curl, Nsw, 2099
Address used since 03 Oct 2024
Director 03 Oct 2024 - current
Severine Marie Yerriah
Nsw, 2092
Address used since 31 Jan 2024
Director 31 Jan 2024 - 03 Oct 2024
Daniel Luke James
Bella Vista, Nsw 2153,
Address used since 26 Sep 2022
60 Castlereagh Street, Sydney, Nsw 2000,
Address used since 01 Jan 1970
Elanora Heights, Nsw 2101,
Address used since 17 Aug 2020
Bayview, Nsw 2104,
Address used since 04 Oct 2019
Sydney, Nsw,
Address used since 01 Jan 1970
Director 04 Oct 2019 - 31 Jan 2024
Rafael Martinez Altamirano Director 24 Jul 2020 - 31 Mar 2023
Kanwaljeet Singh Kamboj
Flatbush, Auckland, 2016
Address used since 12 May 2020
Director 12 May 2020 - 22 Jul 2020
Alan Bones
Whitford, Auckland, 2571
Address used since 05 Feb 2018
Director 05 Feb 2018 - 12 May 2020
Conrad Groenewald
Avalon Beach, Nsw, 2107
Address used since 24 Jun 2019
Sydney, Nsw,
Address used since 01 Jan 1970
Oatlands, Nsw, 2117
Address used since 25 Mar 2015
Sydney, Nsw,
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 28 Oct 2017
Turramurra, Nsw, 2074
Address used since 29 Jun 2018
Director 25 Mar 2015 - 08 Dec 2019
Jonathan Cook
Greenwich, Nsw, 2065
Address used since 02 Feb 2018
Sydney, Nsw,
Address used since 01 Jan 1970
Director 02 Feb 2018 - 28 Jun 2019
Dennis Anthony Loduwick
Sydney, Nsw,
Address used since 01 Jan 1970
Sydney, Nsw,
Address used since 01 Jan 1970
Frenchs Forest, Nsw 2086,
Address used since 01 Oct 2007
Director 01 Oct 2007 - 29 Mar 2018
Shane Dias
Lindfield, New South Wales, 2070
Address used since 23 Dec 2011
Director 23 Dec 2011 - 24 Mar 2015
Russell Langtry Chenu
Chicago, Il, 60647
Address used since 23 Dec 2011
Director 23 Dec 2011 - 29 Nov 2013
Grant Gustafson
Dana Point, California 92629,
Address used since 31 Mar 2009
Director 31 Mar 2009 - 06 May 2011
Rob Kidd
Taupaki, Auckland, New Zealand,
Address used since 23 May 2008
Director 23 May 2008 - 17 Sep 2010
James William Chilcoff
Villa Park, Ca 92861, Usa,
Address used since 01 Oct 2007
Director 01 Oct 2007 - 25 Feb 2008
Donald Alexander John Salter
Sydney, Nsw 2114, Australia,
Address used since 08 Apr 2005
Director 09 Dec 2003 - 01 Oct 2007
Philip Easteal
Greenlane, Auckland,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 31 May 2004
Paul Graham Brabin
Sandrigham, Mt Albert, Auckland,
Address used since 26 Feb 2002
Director 26 Feb 2002 - 31 Dec 2003
Robert Houltby Markham
Parnell, Auckland,
Address used since 10 Apr 2002
Director 10 Apr 2002 - 01 Apr 2003
John Leonard Moller
Seaforth, N S W 2092, Australia,
Address used since 16 Nov 2001
Director 16 Nov 2001 - 10 Jan 2003
Philip James Easteal
Manukau, Auckland,
Address used since 16 Nov 2001
Director 16 Nov 2001 - 26 Feb 2002
David Kenrick Worley
Remuera, Auckland,
Address used since 15 Oct 1998
Director 15 Oct 1998 - 10 Dec 2001
Alan Roy Mann
Titirangi, Auckland,
Address used since 15 Oct 1998
Director 15 Oct 1998 - 06 Nov 2001
Gloria Ann Rennie
St Heliers,
Address used since 05 Oct 1998
Director 05 Oct 1998 - 15 Oct 1998
Addresses
Previous address Type Period
C/- Tmf Group, Level 12, 55 Shortland Street, Auckland, 1010 Registered & physical 24 Jun 2015 - 11 Jun 2019
C/-chapman Tripp (attn Mr J Mckay), Level 35, 23-29 Albert Street, Auckland Registered 11 May 2006 - 24 Jun 2015
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland Physical 24 Dec 2004 - 24 Jun 2015
C/-ernst & Young, Level 14, 41 Shortland Street, Auckland Physical 13 Aug 2004 - 24 Dec 2004
C/-ernst & Young, Level 14, 41 Shortland Street, Auckland Registered 13 Aug 2004 - 11 May 2006
50 O'rorke Road, Penrose, Auckland Registered 12 Apr 2000 - 13 Aug 2004
50 O'rorke Road, Penrose, Auckland Physical 06 Oct 1998 - 13 Aug 2004
Financial Data
Financial info
756407631
Total number of Shares
May
Annual return filing month
March
Financial report filing month
04 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 756407631
Shareholder Name Address Period
James Hardie Holdings Limited
Other (Other)
29 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
James Hardie NZ Holdings Limited
Other
2 Church Street
Hamilton
HM11
01 May 2013 - 21 May 2019
James Hardie U S Investments Sierra Inc
Other
05 Oct 1998 - 01 May 2013
Null - James Hardie U S Investments Sierra Inc
Other
05 Oct 1998 - 01 May 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name James Hardie Industries Plc
Type Company
Ultimate Holding Company Number 485719
Country of origin IE
Location
Companies nearby
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
Diasense Limited
55 Shortland Street