Imcd New Zealand Limited (New Zealand Business Number 9429038289132) was launched on 25 Jun 1996. 2 addresses are in use by the company: Suite 10, 45 O'rorke Road, Penrose, Auckland, 1061 (type: registered, service). Ground Floor, 459 Great South Road, Penrose, Auckland had been their registered address, until 01 Nov 2024. Imcd New Zealand Limited used other aliases, namely: Swift New Zealand Limited from 25 Jun 1996 to 02 Apr 2007. 10599696 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10599696 shares (100% of shares), namely:
Imcd Australasia Investments Pty Ltd (an other) located at 352 Wellington Road, Mulgrave, Victoria 3170. The Businesscheck data was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Ground Floor, 459 Great South Road, Penrose, Auckland, 1061 | Physical | 10 Sep 2014 |
| Suite 10, 45 O'rorke Road, Penrose, Auckland, 1061 | Registered & service | 01 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ryan Alvin Harrison
Beaumaris Vic, 3193
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
|
John Kontos
Frankston South, Vic, 3199
Address used since 19 Mar 2025 |
Director | 19 Mar 2025 - current |
|
Martin Stoemmer
Bentleigh, Vic, 3204
Address used since 02 Oct 2021
Sandringham, Vic, 3191
Address used since 25 May 2021 |
Director | 25 May 2021 - 11 Jul 2024 |
|
Patrick Brookman
Glendowie, Auckland, 1071
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - 01 Feb 2024 |
|
Warren Strickett
Henderson, Auckland, 0612
Address used since 27 Jan 2009 |
Director | 27 Jan 2009 - 02 Aug 2021 |
|
Rodney Lambert
Mulgrave Vic, 3170
Address used since 01 Jan 1970
Canterbury, Victoria 3126,
Address used since 27 Jul 2001
Mulgrave Vic, 3170
Address used since 01 Jan 1970
Mulgrave Vic, 3170
Address used since 01 Jan 1970 |
Director | 27 Jul 2001 - 30 Jun 2021 |
|
Antonie Rene Den Hertog
Hampton, Vic 3188,
Address used since 29 Oct 2009
Mulgrave Vic, 3170
Address used since 01 Jan 1970
Mulgrave Vic, 3170
Address used since 01 Jan 1970 |
Director | 26 May 1999 - 03 Jun 2019 |
| Pieter V. | Director | 25 Jun 1996 - 25 Jan 2017 |
|
Michael Lindsay Crofts
Glen Waverley, Vic 3150, Australia,
Address used since 25 Jun 1996 |
Director | 25 Jun 1996 - 27 Jul 2001 |
|
Frederick Joseph Wilding
Balwyn Vic 3104, Australia,
Address used since 25 Jun 1996 |
Director | 25 Jun 1996 - 31 May 2001 |
|
Peter John Groenenboom
3016 Ck Rotterdam, The Netherlands,
Address used since 25 Jun 1996 |
Director | 25 Jun 1996 - 15 Jan 2000 |
|
Peter Joseph Flanagan
Kew Vic 3101, Australia,
Address used since 25 Jun 1996 |
Director | 25 Jun 1996 - 26 May 1999 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, 459 Great South Road, Penrose, Auckland, 1061 | Registered & service | 10 Sep 2014 - 01 Nov 2024 |
| C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical | 25 Feb 2004 - 10 Sep 2014 |
| C/- K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland | Physical | 22 Sep 2000 - 25 Feb 2004 |
| C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington | Physical | 22 Sep 2000 - 22 Sep 2000 |
| C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington | Registered | 22 Sep 2000 - 25 Feb 2004 |
| C/- Phillips Fox, 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington | Registered | 11 Apr 2000 - 22 Sep 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Imcd Australasia Investments Pty Ltd Other (Other) |
352 Wellington Road Mulgrave, Victoria 3170 |
25 Jun 1996 - current |
| Effective Date | 21 Jul 1991 |
| Name | Imcd Nv |
| Type | Company |
| Ultimate Holding Company Number | 51470497 |
| Country of origin | NL |
![]() |
New Lynn Holdings Limited 459 Great South Road |
![]() |
Don Buck Red Hills Limited C/- Level 1 |
![]() |
Vensa Trustee Limited Level 1 |
![]() |
Murdoch James Limited 459 Great South Road |
![]() |
Teresa Marie Limited 459 Great South Road |
![]() |
Hingaia Holdings Limited 459 Great South Road |