General information

Dow Chemical (nz) Limited

Type: NZ Limited Company (Ltd)
9429031935029
New Zealand Business Number
128245
Company Number
Registered
Company Status

Dow Chemical (Nz) Limited (issued an NZ business number of 9429031935029) was launched on 01 Dec 1953. 2 addresses are currently in use by the company: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service). Level 2, Building 5, 60 Highbrook Drive, East Tamaki had been their physical address, up until 04 Jun 2020. Dow Chemical (Nz) Limited used other aliases, namely: Plastic Packaging Limited from 17 Nov 1964 to 27 Jan 1989, Nikau Palm Limited (01 Dec 1953 to 17 Nov 1964). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Dow Chemical Singapore Holdings Pte. Ltd (an other) located at 18-01 The Heeren, Singapore postcode 238855. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
Level 8, 7 City Road, Grafton, Auckland, 1010 Registered 20 Jun 2019
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & service 04 Jun 2020
Directors
Name and Address Role Period
Wally George Farrow
Rd 2, Albany, 0792
Address used since 10 May 2016
Director 01 Apr 2000 - current
Wallace George Farrow
Rd 2, Albany, 0792
Address used since 10 May 2016
Director 01 Apr 2000 - current
Agnes Michele Claude Guichard Ep Bennington
Morningside, Auckland, 1022
Address used since 17 Nov 2014
Director 17 Nov 2014 - current
Michael Thomas Robb
The Gardens, Auckland, 2105
Address used since 17 Nov 2014
Director 17 Nov 2014 - current
Louis Alfonso Vega
Toorak, Victoria, 3142
Address used since 02 Mar 2017
Director 02 Mar 2017 - 01 Jan 2019
Anthony Robert Frencham
South Melbourne, Victoria, 3205
Address used since 27 Mar 2015
Altona, Victoria, 3018
Address used since 01 Jan 1970
Director 01 Jul 2014 - 02 Mar 2017
Peter John Dryden
Rd 1, New Plymouth, 4371
Address used since 17 Nov 2014
Director 17 Nov 2014 - 02 Feb 2016
Craig Michael Novak
Rd 4, New Plymouth, 4374
Address used since 13 Apr 2010
Director 31 Mar 1998 - 17 Nov 2014
Craig Arnold
Albert Park, Victoria, 3206
Address used since 03 Feb 2012
Director 03 Feb 2012 - 01 Jul 2014
Kenneth Jeffrey Mirams
Bentleigh East, Victoria 3165, Australia,
Address used since 21 Dec 2007
Director 21 Dec 2007 - 03 Feb 2012
Terence Peter Canavan
Greensborough, Victoria 3088, Australia,
Address used since 11 Jun 2004
Director 11 Jun 2004 - 11 Nov 2009
Noel Charles Williams
Hawthorn, Victoria 3122, Australia,
Address used since 15 Sep 2001
Director 15 Sep 2001 - 21 Dec 2007
Peter Mathew Jennings
Redhill Peninsula, 18 Pak Pat Shan Road, Tai Tam, Hong Kong,
Address used since 01 May 2002
Director 01 May 2002 - 11 Jun 2004
Pingfan Wang
Building 4, 48 Tiantan Dongli, Beijing 100061, China,
Address used since 21 Aug 1998
Director 21 Aug 1998 - 01 May 2002
Kenneth Jewsbury
Balmain, Nsw 2041, Australia,
Address used since 31 Jan 1999
Director 31 Jan 1999 - 15 Sep 2001
Alan John Baker
Saint Johns Park, Auckland,
Address used since 30 Jun 1993
Director 30 Jun 1993 - 01 Apr 2000
Carmello Bruno Guiffrida
Canterbury, Victoria 3126, Australia,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 31 Jan 1999
Peter Norman Duncan
Epworth Lodge, 51 Barker Road, The Peak Hong Kong,
Address used since 23 Dec 1991
Director 23 Dec 1991 - 21 Aug 1998
John Lawson Fairey
New Plymouth,
Address used since 23 Dec 1991
Director 23 Dec 1991 - 31 Mar 1998
Geoffrey Stephen Norris
Church Point, Nsw 2105, Australia,
Address used since 23 Dec 1991
Director 23 Dec 1991 - 30 Jun 1994
Erik Dansted
Mission Bay, Auckland,
Address used since 16 Nov 1992
Director 16 Nov 1992 - 30 Jun 1993
Robin John Charles Trusler
New Plymouth,
Address used since 23 Dec 1991
Director 23 Dec 1991 - 16 Nov 1992
Addresses
Previous address Type Period
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 Physical 21 May 2018 - 04 Jun 2020
Ford Building, 86 Highbrook Drive, East Tamaki, 2013 Physical 04 Feb 2016 - 21 May 2018
Ford Building, 86 Highbrook Drive, East Tamaki, 2013 Physical 23 Jan 2015 - 04 Feb 2016
89 Paritutu Road, New Plymouth Physical 20 Jun 1997 - 23 Jan 2015
89 Paritutu Road, New Plymouth Registered 05 Dec 1996 - 05 Dec 1996
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
25 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Dow Chemical Singapore Holdings Pte. Ltd
Other (Other)
#18-01 The Heeren
Singapore
238855
01 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
The Dow Chemical Co
Other
01 Dec 1953 - 01 Dec 2014
Null - The Dow Chemical Co
Other
01 Dec 1953 - 01 Dec 2014
Jennings, Peter Mathew
Individual
Redhill Peninsula
18 Pak Pat Shan Road, Tai Tam, Hong Kong
01 Dec 1953 - 05 May 2005

Ultimate Holding Company
Effective Date 13 Jan 2020
Name Dow Inc
Type Company
Ultimate Holding Company Number 1751788
Country of origin US
Address Corporate Trust Centre, 1209 Orange St
Wilmington, County Of New Castle
Delaware 19801
Location
Companies nearby
My Tax Back NZ Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive