General information

Hexion (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039368867
New Zealand Business Number
420431
Company Number
Registered
Company Status
C182130 - Synthetic Resin Mfg
Industry classification codes with description

Hexion (N.z.) Limited (issued an NZ business identifier of 9429039368867) was started on 19 Jan 1989. 1 address is in use by the company: 165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 (type: physical, registered). 211 Totara Street, Mount Maunganui had been their registered address, up until 09 Aug 2010. Hexion (N.z.) Limited used other aliases, namely: Momentive Specialty Chemicals (N.z.) Limited from 17 Nov 2010 to 15 Jan 2015, Hexion Specialty Chemicals (N.z.) Limited (13 Jul 2006 to 17 Nov 2010) and Akzo Nobel Ink & Adhesive Resins (N.z.) Limited (01 Dec 2004 - 13 Jul 2006). 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000000 shares (100% of shares), namely:
Hexion Pty Limited (an other) located at Caroline Springs, Victoria postcode 3023. "Synthetic resin mfg" (ANZSIC C182130) is the category the ABS issued to Hexion (N.z.) Limited. Our database was updated on 18 Sep 2021.

Current address Type Used since
165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 Physical & registered 09 Aug 2010
Contact info
64 7 547 4130
Phone (Phone)
paul.darbyshire@hexion.com
Email
www.hexion.com
Website
Directors
Name and Address Role Period
Robert George Schmidt
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 01 Aug 2016
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Director 05 Mar 2013 - current
Craig John Wallis
Caroline Springs, Vic, 3023
Address used since 01 Jan 1970
Caroline Springs, Vic, 3023
Address used since 01 Jan 1970
Qld, 4078
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Paul Ian Darbyshire
Caroline Springs, 3023
Address used since 01 Sep 2019
Caroline Springs Victoria, 3023
Address used since 01 Jan 1970
Mount Maunganui, Mount Maunganui, 3116
Address used since 08 May 2019
Director 08 May 2019 - current
Mark David Bidstrup
Westfield Ohio, 43082
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Kurt Wagner
Columbus, Ohio,
Address used since 31 Aug 2015
Director 01 Oct 2007 - 25 Sep 2019
Rohan John Sutherland
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Middle Park, Victoria, 3206
Address used since 01 Aug 2016
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Director 29 Sep 2008 - 08 May 2019
John Clement Tohill
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Carlton, 3053
Address used since 07 Mar 2013
Caroline Springs, Victoria, 3023
Address used since 01 Jan 1970
Director 02 Mar 2009 - 01 Oct 2015
Jean-paul Aucoin
Kew Victoria, 3101
Address used since 14 Jul 2010
Director 14 Jul 2010 - 27 Feb 2013
Nipesh Shah
Malvern, Victoria, Australia,
Address used since 01 Oct 2007
Director 01 Oct 2007 - 17 May 2010
Sarah Coffin
Powell, Ohio 43065, United States Of America,
Address used since 01 Jun 2006
Director 01 Jun 2006 - 15 Feb 2009
Trevor Bassingthwaighte
Alton Meadows, Victoria, Australia,
Address used since 23 Mar 2007
Director 23 Mar 2007 - 29 Sep 2008
Oliver Gloe
Columbus, Ohio 43219, United States Of America,
Address used since 01 Jun 2006
Director 01 Jun 2006 - 01 Oct 2007
Antony Ferreri
Victoria, Australia,
Address used since 23 Mar 2007
Director 23 Mar 2007 - 11 Sep 2007
Jan Willem Henkelman
1216 Pe Hilevrsum, The Netherlands,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 07 Mar 2007
Wayne Gerard Koedyk
Matua, Tauranga,
Address used since 26 Jan 1994
Director 26 Jan 1994 - 18 Sep 2006
Ulf Erik Gunnar Liljestrand
411 31 Geteborg, Sweden,
Address used since 03 Oct 1990
Director 03 Oct 1990 - 01 Jun 2006
Tommy Ohlin
Se-444 47 Stenungsund, Sweden,
Address used since 01 Jan 2002
Director 01 Jan 2002 - 07 Feb 2006
Martin Westerlund
Maastricht, The Netherlands,
Address used since 01 Jan 2003
Director 01 Jan 2003 - 30 Jun 2005
Stephen Crockett Clarke
Kew, Victoria 3202, Australia,
Address used since 06 Jan 2003
Director 03 Oct 1990 - 31 Oct 2003
Rolf Inge Hultman
44632 Alvangen, Sweden,
Address used since 03 Oct 1990
Director 03 Oct 1990 - 01 Jan 2002
Grant Robert Macgregor
Canterbury 3126, Victoria, Australia,
Address used since 03 Oct 1990
Director 03 Oct 1990 - 01 Apr 2001
Addresses
Principal place of activity
165 Totara Street , Mount Maunganui , Mount Maunganui , 3116
Previous address Type Period
211 Totara Street, Mount Maunganui Registered 08 Dec 2000 - 09 Aug 2010
Fraser Financial Services Ltd, 51 Willow Street, Tauranga Physical 07 Dec 2000 - 09 Aug 2010
Fraser Financial Services Ltd, 51 Willow Street, Tauranga Registered 07 Dec 2000 - 08 Dec 2000
211 Totara Street, Mt Maunganui Physical 07 Dec 2000 - 07 Dec 2000
Fraser Financial Management, 143 Durham Street, Tauranga Physical & registered 08 Jan 2000 - 07 Dec 2000
Coopers & Lybrand, 143 Durham Street, Tauranga Registered 04 Dec 1998 - 08 Jan 2000
Totara Street, Mt Maunganui Registered 15 Feb 1994 - 04 Dec 1998
Coopers & Lybrand, 143 Durham Street, Tauranga Physical 20 Feb 1992 - 20 Feb 1992
- Physical 20 Feb 1992 - 08 Jan 2000
Financial Data
Financial info
10000000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
16 Nov 2020
Annual return last filed
Shares Allocation Number of Shares: 10000000
Shareholder Name Address Period
Hexion Pty Limited
Other
Caroline Springs
Victoria
3023
26 Jan 2007 - current

Historic shareholders

Shareholder Name Address Period
Akzo Nobe L Chemicals International Bv
Other
19 Jan 1989 - 17 May 2006
Null - Akzo Nobe L Chemicals International Bv
Other
19 Jan 1989 - 17 May 2006
Rolf Inge Hultman
Individual
Alvangen
Sweden
19 Jan 1989 - 28 Oct 2004

Ultimate Holding Company
Effective Date 10 Jul 2019
Name Hexion Holdings Corporation
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Ultimate Motor Group Limited
150 Hewletts Road
Dyke Motors Limited
150 Hewletts Road
Altum Nutrition Limited
161 Hewletts Road
Ag Hub Limited
161 Hewletts Road
Seales Winslow Limited
161 Hewletts Road
Similar companies
Pacific Urethanes Limited
57 Rangi Road
Ptr Holdings Limited
Level 4, 4 Graham Street
Avient New Zealand Limited
4 Rothwell Avenue
Aica NZ Limited
149 Corbett Road