Basf Coatings and Chemetall New Zealand Limited (issued an NZ business number of 9429031309240) was launched on 02 Dec 2010. 9 addresess are in use by the company: Level 1 527A Rosebank Road, Avondale, Auckland, 1026 (type: office, delivery). 250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 250000 shares (100% of shares). "Manufacturing nec" (business classification C259907) is the classification the ABS issued to Basf Coatings and Chemetall New Zealand Limited. Businesscheck's data was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 664 Rosebank Road, Avondale, Auckland, 1026 | Physical & registered & service | 02 Dec 2010 |
| Box 15783, New Lynn, Waitakere, 0640 | Postal | 18 Sep 2019 |
| 664 Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 18 Sep 2019 |
| Level 1, 527a Rosebank Road, Avondale, Auckland, 1026 | Registered & service | 13 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Lorraine Du Plessis
Croydon, Victoria, 3136
Address used since 23 Jul 2019
Box Hill, Victoria, 3128
Address used since 21 Dec 2017
Bayswater North, Victoria, 3153
Address used since 01 Jan 1970
Box Hill, Victoria, 3128
Address used since 20 Sep 2018 |
Director | 21 Dec 2017 - current |
|
Ian Stuart Schache
Remuera, Auckland, 1050
Address used since 11 Sep 2024 |
Director | 11 Sep 2024 - current |
|
John Kin Hun Ta
Box Hill North, Vic, 3129
Address used since 02 Dec 2024 |
Director | 02 Dec 2024 - current |
|
Jefferson Valdez
Howick, Auckland, 2014
Address used since 30 May 2024 |
Director | 30 May 2024 - 07 Feb 2025 |
|
Kaihan Khosa
Armadale, Vic, 3143
Address used since 11 Sep 2024 |
Director | 11 Sep 2024 - 25 Oct 2024 |
|
Jin Hui
Shun Chang Road, Shanghai,
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - 30 May 2024 |
|
Evelyn Shen
Singapore, 348964
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - 30 May 2024 |
|
Juergen Herzog
266121 Singapore,
Address used since 17 Sep 2018 |
Director | 17 Sep 2018 - 31 Jan 2023 |
|
Michael John Watson
31 Tomlinson Road, Singapore, 247855
Address used since 11 Mar 2015 |
Director | 02 Dec 2010 - 30 Nov 2018 |
|
Laurent Andre Edmond Georges Couvreur
Bayswater North, Victoria, 3153
Address used since 01 Jan 1970
Hampton, Victoria, 3188
Address used since 07 Sep 2015 |
Director | 01 Jul 2015 - 21 Dec 2017 |
| Joris M. | Director | 02 Dec 2010 - 01 Mar 2017 |
|
Grantley Pirie Cruickshank
Templestowe Lower, Victoria, 3107
Address used since 02 Dec 2010 |
Director | 02 Dec 2010 - 01 Jul 2015 |
| Matthias S. | Director | 13 Feb 2011 - 21 Apr 2011 |
| Type | Used since | |
|---|---|---|
| Level 1, 527a Rosebank Road, Avondale, Auckland, 1026 | Registered & service | 13 Aug 2024 |
| Level 1 527a Rosebank Road, Avondale, Auckland, 1026 | Office & delivery | 25 Sep 2024 |
| 664 Rosebank Road , Avondale , Auckland , 1026 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chemetall Gmbh Other (Other) |
02 Dec 2010 - current |
| Effective Date | 13 Dec 2016 |
| Name | Basf Se |
| Type | Company |
| Country of origin | DE |
![]() |
Western Engineering Group 1996 Limited 11 Patiki Road |
![]() |
Auckland Welder Repairs Limited 13 Patiki Road |
![]() |
Auckland Speedway Riders Club Incorporated 126 Patiki Rd |
![]() |
2 Way Industries Limited 23 Patiki Road |
![]() |
Langslow Engineering (2015) Limited 23 Patiki Road |
![]() |
Road Legal Limited 703 Rosebank Road |
|
Turbo Traders Limited 20 Jenelin Road |
|
Linea Stone Limited 74c Patiki Road |
|
Icon Robotics Limited 455 Rosebank Road |
|
Thos Holdsworth & Sons Limited 386 Rosebank Rd |
|
J. C. Hurst & Son Limited 15 Honan Place |
|
Princess Natural Bedding Limited Level 2, 703 Rosebank Road |