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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Floorscape Limited Shareholder NZBN: 9429031816861 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
19 Aug 2021 - current |
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 |
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 |
Flooring Foundation Limited 142 Kerrs Road |
|
Feltex Carpets Limited 142 Kerrs Road |
|
Feltex New Zealand Limited 142 Kerrs Road |
|
Waste Solutions Limited 130 Kerrs Road |
|
Downer Construction (new Zealand) Limited 130 Kerrs Road |
|
Downer New Zealand Limited 130 Kerrs Road |
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 |