General information

Godfrey Hirst NZ Limited

Type: NZ Limited Company (Ltd)
9429040592015
New Zealand Business Number
79542
Company Number
Registered
Company Status
C133110 - Carpet, Rug Mfg
Industry classification codes with description

Godfrey Hirst Nz Limited (NZBN 9429040592015) was incorporated on 30 Jun 1970. 5 addresess are currently in use by the company: 142 Kerrs Road, Wiri, Auckland, 2104 (type: postal, office). C/O Coopers & Lybrand, 4Th Floor Amp Building, 3 Osterley Way, Manukau City had been their registered address, until 08 Jan 1998. 1413881 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1413881 shares (100 per cent of shares), namely:
Floorscape Limited (an entity) located at Rosedale, Auckland postcode 0632. "Carpet, rug mfg" (ANZSIC C133110) is the classification the Australian Bureau of Statistics issued Godfrey Hirst Nz Limited. The Businesscheck data was last updated on 23 Mar 2024.

Current address Type Used since
142 Kerrs Road, Wiri Physical & service 27 Jun 1997
142 Kerrs Road, Wiri, Manukau, Auckland Registered 08 Jan 1998
142 Kerrs Road, Wiri, Auckland, 2104 Postal & office & delivery 06 Feb 2023
Contact info
www.godfreyhirst.com/nz
Website
https://www.godfreyhirst.com/#nz
Website
Directors
Name and Address Role Period
Tania Marie Pauling
Herne Bay, Auckland, 1011
Address used since 02 Jul 2016
Director 28 Oct 1999 - current
Sven D. Director 02 Jul 2018 - current
Jane Patricia Fletcher
East Geelong, Vic, 3219
Address used since 12 Sep 2022
Director 12 Sep 2022 - current
Bernard T. Director 07 Jan 2019 - 01 Feb 2024
Rodney David Patton
Atlanta, Georgia, 30327
Address used since 02 Jul 2018
Director 02 Jul 2018 - 01 Jan 2023
Susan Anne Rechenberg-dupe
Wensleydale, Vic, 3241
Address used since 14 Apr 2020
Director 14 Apr 2020 - 11 Oct 2022
Paul D. Director 02 Jul 2018 - 07 Jan 2019
Rudyard Grant Mckendrick
Portsea, Victoria, 3944
Address used since 04 May 2015
South Geelong, Victoria,
Address used since 01 Jan 1970
Director 11 Dec 1991 - 02 Jul 2018
Bruce Robertson Irvine
Christchurch, Victoria, 8052
Address used since 22 Feb 2016
Director 27 Jul 2000 - 02 Jul 2018
Michael Nicholas Allen
Parnell, Auckland, 1052
Address used since 01 May 2004
Director 01 May 2004 - 02 Jul 2018
Robert John Garrett
Highton Geelong, Victoria, Australia,
Address used since 11 Dec 1991
Director 11 Dec 1991 - 31 Oct 2003
Lyndsay-anne Sharp
Newtown, Geelong 3220, Victoria, Australia,
Address used since 24 Mar 1997
Director 24 Mar 1997 - 31 Oct 2003
Phillip Douglas Wilkins
Geelong, Australia,
Address used since 10 Feb 2003
Director 25 Feb 1999 - 31 Oct 2003
John Alexander Delugar
St Heliers, Auckland,
Address used since 27 Jul 2000
Director 27 Jul 2000 - 31 Oct 2003
Donald Garth Cowie
Taradale, Napier,
Address used since 24 Aug 2000
Director 24 Aug 2000 - 31 Oct 2003
John Mark Trevelyan Wells
Remuera,
Address used since 11 Dec 1991
Director 11 Dec 1991 - 07 Mar 2002
Kevin Michael Thomas
Christchurch,
Address used since 03 Oct 1996
Director 03 Oct 1996 - 10 Feb 2000
George Alfred Reddish Mckendrick
Newton, Geelong, Victoria Australia,
Address used since 11 Dec 1991
Director 11 Dec 1991 - 16 Nov 1999
Peter Gary Crossan
Epsom, Auckland,
Address used since 29 Apr 1998
Director 29 Apr 1998 - 28 Oct 1999
Geoffrey Cassels-brown
Kohimarama,
Address used since 11 Dec 1991
Director 11 Dec 1991 - 12 Oct 1999
Philip Douglas Wilkins
Invercargill,
Address used since 28 Aug 1997
Director 28 Aug 1997 - 08 May 1998
Neville Lawrence Reed
Remuera, Auckland,
Address used since 19 Jul 1991
Director 19 Jul 1991 - 13 Oct 1997
Malcolm Corbett
Christchurch,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 27 Nov 1996
Langman John Henley
Parnell,
Address used since 11 Dec 1991
Director 11 Dec 1991 - 30 Sep 1996
Addresses
Previous address Type Period
C/o Coopers & Lybrand, 4th Floor Amp Building, 3 Osterley Way, Manukau City Registered 08 Jan 1998 - 08 Jan 1998
C/o Cooper & Lybrand, 4th Floor Amp Building, 3 Osterley Way, Manukau City Registered 27 Jun 1997 - 08 Jan 1998
Financial Data
Financial info
1413881
Total number of Shares
February
Annual return filing month
June
Financial report filing month
31 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1413881
Shareholder Name Address Period
Floorscape Limited
Shareholder NZBN: 9429031816861
Entity (NZ Limited Company)
Rosedale
Auckland
0632
19 Aug 2021 - current

Historic shareholders

Shareholder Name Address Period
Avon Pacific Holdings Limited
Shareholder NZBN: 9429038080296
Company Number: 858410
Entity
Wiri
30 Jun 1970 - 19 Aug 2021
Avon Pacific Holdings Limited
Shareholder NZBN: 9429038080296
Company Number: 858410
Entity
Wiri
30 Jun 1970 - 19 Aug 2021
Truenom Limited
Other
30 Jun 1970 - 13 Aug 2010
Null - Truenom Limited
Other
30 Jun 1970 - 13 Aug 2010

Ultimate Holding Company
Effective Date 01 Jul 2018
Name Mohawk Industries, Inc.
Type Incorporation
Ultimate Holding Company Number 849758
Country of origin US
Address 7 Factories Road
South Geelong
Geelong, Victoria
Location
Companies nearby
Similar companies
L&y International Trade Limited
33 Clady Drive
Padco Manufacturing Limited
2nd Floor, 15b Vestey Drive
General Mat Company Limited
48 Godden Crescent
Gdl Investments Limited
10a Fairleigh Avenue
Porana Carpet Overlocking Limited
122 Wairau Road
Koro Partners Limited
73a Boundary Road