Sika (Nz) Limited (NZBN 9429000018791) was started on 26 Mar 1979. 5 addresess are in use by the company: Po Box 19192, Avondale, Auckland, 1746 (type: postal, office). 81 Patiki Road, Avondale, Auckland had been their registered address, up to 14 Oct 1993. Sika (Nz) Limited used other names, namely: Sika (New Zealand) Limited from 26 Mar 1979 to 15 Jan 1988. 1100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1100000 shares (100% of shares), namely:
Ag, Sika (an individual) located at Baar postcode 6341. "Chemical product mfg nec" (business classification C189910) is the classification the Australian Bureau of Statistics issued to Sika (Nz) Limited. The Businesscheck data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
85-91 Patiki Road, Avondale, Auckland | Registered | 14 Oct 1993 |
85-91 Patiki Road, Avondale, Auckland | Physical & service | 13 Dec 1996 |
Po Box 19192, Avondale, Auckland, 1746 | Postal | 12 Aug 2019 |
85-91 Patiki Road, Avondale, Auckland, 1026 | Office | 12 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Christian Gartmann
Geylang, 388021
Address used since 16 Jul 2014
Singapore, 229375
Address used since 01 Aug 2019 |
Director | 16 Jul 2014 - current |
Adam Jeffrey Sharp
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Harrington Park, Nsw, 2567
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - current |
Philippe Jost
Zurich, CH-8049
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Michael Joseph Campion
#17-04 Robinson Point, 068911
Address used since 01 Aug 2020
Cape Royal, 098208
Address used since 28 Jun 2017 |
Director | 28 Jun 2017 - 01 Oct 2023 |
Peter Desmond Withell
Freemans Bay, Auckland, 1011
Address used since 16 Jul 2014 |
Director | 16 Jul 2014 - 29 Jan 2021 |
Heinz Gisel
No. 1 Jinjihu Road, Suzhou Industrial Park, 215021
Address used since 12 Mar 2012 |
Director | 12 Mar 2012 - 28 Apr 2017 |
Ivan Hung
Vista Paradiso, Ma On Shan, N.t.,
Address used since 11 Jan 2013 |
Director | 11 Jan 2013 - 16 Jul 2014 |
Philip Samson Wells
St Heliers, Auckland, 1071
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 14 May 2013 |
Peter Bruce Scott
Mosman, Nsw 2088, Australia,
Address used since 12 Feb 2007 |
Director | 12 Feb 2007 - 11 Jan 2013 |
Jan Philipp Jenisch
#06-02 Pantech 21, Singapore 128388,
Address used since 12 Feb 2007 |
Director | 12 Feb 2007 - 12 Mar 2012 |
Marcellinus Simon Hendrikus Maria Smit
Singapore 309723,
Address used since 23 Jul 2004 |
Director | 07 Mar 1996 - 12 Feb 2007 |
Bruno Wilhelm Fritsche
Rm 103, No 225-14, Yamate-cho Naka-ku, Yokohama-shi, Japan,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 30 Nov 2000 |
Leslie Gordon Crossan
Mairangi Bay, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 29 Jan 1993 |
Type | Used since | |
---|---|---|
85-91 Patiki Road, Avondale, Auckland, 1026 | Office | 12 Aug 2019 |
77b Patiki Road, Avondale, Auckland, 1026 | Delivery | 12 Aug 2019 |
85-91 Patiki Road , Avondale , Auckland , 1026 |
Previous address | Type | Period |
---|---|---|
81 Patiki Road, Avondale, Auckland | Registered | 13 Oct 1993 - 14 Oct 1993 |
85-91 Patiki Road, Avondale, Auckland | Registered | 02 Sep 1993 - 13 Oct 1993 |
81 Patiki Road, Avondale, Auckland | Registered | 30 Aug 1993 - 02 Sep 1993 |
Shareholder Name | Address | Period |
---|---|---|
Ag, Sika Individual |
Baar 6341 |
26 Mar 1979 - current |
Effective Date | 25 Mar 1979 |
Name | Sika Ag |
Type | Company |
Country of origin | CH |
Address |
Zugerstrasse 50 Baar 6340 |
Accent Construction Interiors Limited 79 Patiki Road |
|
Auckland Commercial Construction Limited 79 Patiki Road |
|
Maurice Scown Trustee Company Limited 79 Patiki Road |
|
Westies Properties Limited 79 Patiki Road |
|
Welcome Construction Group Limited 79 Patiki Road |
|
Scown Holdings Limited 79 Patiki Road |
Dgl Manufacturing Limited Level 12, 63 Albert Street |
Gravel Lock Limited Suite 3, 27 Bath Street |
Rural Research Limited Level 2, 5-7 Kingdon Street |
Nitrosol Limited Level 2, 5-7 Kingdon Street |
Nitrosol International Limited Level 2, 5-7 Kingdon Street |
Nch New Zealand Limited Building 2, 331 Rosedale Road |