General information

Arch Wood Protection (nz) Limited

Type: NZ Limited Company (Ltd)
9429039875808
New Zealand Business Number
263158
Company Number
Registered
Company Status
C141305 - Chemical Preservation Of Timber
Industry classification codes with description

Arch Wood Protection (Nz) Limited (issued an NZ business number of 9429039875808) was started on 26 Mar 1985. 2 addresses are currently in use by the company: 265 James Fletcher Drive, Otahuhu, Auckland (type: registered, physical). 256 James Fletcher Drive, Otahuhu, Auckland had been their registered address, up until 21 Sep 2004. Arch Wood Protection (Nz) Limited used other names, namely: Koppers Arch Wood Protection (Nz) Limited from 02 May 2001 to 23 Jul 2007, Koppers-Hickson Timber Protection (Nz) Limited (17 May 1990 to 02 May 2001) and Hickson Timber Preservatives (N.z) Limited (29 Aug 1989 - 17 May 1990). 6099999 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10000 shares (0.16 per cent of shares), namely:
Hickson Investments Limited (an other) located at Castleford West, Yorkshire Wf10, England : Shares. When considering the second group, a total of 1 shareholder holds 99.67 per cent of all shares (6079999 shares); it includes
Arch Investments Holdings Pty Ltd (an other) - located at Trentham, Victoria. Moving on to the third group of shareholders, share allotment (10000 shares, 0.16%) belongs to 1 entity, namely:
Arch Investments Australia Pty Limited, located at Trentham, Victoria (an other). "Chemical preservation of timber" (business classification C141305) is the category the ABS issued Arch Wood Protection (Nz) Limited. Our database was last updated on 22 Apr 2024.

Current address Type Used since
265 James Fletcher Drive, Otahuhu, Auckland Service & physical 08 May 1997
265 James Fletcher Drive, Otahuhu, Auckland Registered 21 Sep 2004
Contact info
64 9 2763646
Phone (Phone)
dean.abbott@lonza.com
Email
brian.zhang1@lonza.com
Email
www.lonza.com
Website
www.arxada.com
Website
Directors
Name and Address Role Period
Scott Gerald Connor
Mount Maunganui, Tauranga, 3116
Address used since 10 Jan 2024
New Plymouth, 4312
Address used since 17 Jun 2019
Director 17 Jun 2019 - current
David Reginald Symes
113 Landsborough Avenue, Scarborough Qld, 4020
Address used since 13 Jul 2020
Director 13 Jul 2020 - current
Jacov Ruben Wirtz
Basel, 4052
Address used since 09 Jan 2024
Director 09 Jan 2024 - current
Andelko Hrastov
Trentham, Victoria, 3458
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 31 Dec 2017
Narangba, QLD 4504
Address used since 01 Jan 1970
Director 31 Dec 2017 - 07 Dec 2023
Delrika Aubrando Curry
Georgia, 30019-7631,
Address used since 15 Aug 2018
Director 15 Aug 2018 - 01 Jul 2020
Franklin Delano Kicklighter Jr
Fayetteville, Georgia, 30215
Address used since 25 Feb 2016
Director 25 Feb 2016 - 19 Jun 2019
Kenton Edward Gray
Achworth, Georgia 30101,
Address used since 06 Aug 2008
Director 06 Aug 2008 - 15 Aug 2018
Graeme Dickson Patterson Rees
Narangba, Brisbane, 4504
Address used since 01 Jan 1970
Bracken Ridge, Qld, 4017
Address used since 25 Nov 2014
Director 25 Nov 2014 - 31 Dec 2017
Steve R Wisnewski
Marietta, Georgia 30066,
Address used since 15 Jan 2002
Director 15 Jan 2002 - 31 Dec 2015
Kenneth Joseph Christy
Roswell, Georgia 30075, Usa,
Address used since 07 Dec 2007
Director 07 Dec 2007 - 29 Sep 2008
Steven Paul Schmedlin
Fairfield, Connecticut 06824, U.s.a.,
Address used since 31 Dec 2005
Director 31 Dec 2005 - 10 Dec 2007
Anne Beverley Cherry
Lane Cove, N S W 2066, Australia,
Address used since 10 Jun 2003
Director 31 May 1999 - 05 Jul 2007
Steve Lacy
Pennsylvania 15367, United States Of, America,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 05 Jul 2007
Mark Mccormack
Kingsford, New South Wales 2032, Australia,
Address used since 03 Jan 2007
Director 03 Jan 2007 - 05 Jul 2007
Ernest Stanley Bryon
183 Kent Street, Sydney , New South Wales 2000, Australia,
Address used since 01 Oct 2005
Director 27 Oct 1998 - 03 Jan 2007
Hiromichi Higaki
Tokyo, Japan,
Address used since 30 Jan 2002
Director 30 Jan 2002 - 31 Dec 2005
Mark Rowan Boyle
Kingsford, N S W 2032, Australia,
Address used since 28 Aug 2000
Director 28 Aug 2000 - 28 Jan 2005
John Frederick Langton
West Yorkshire, United Kingdom,
Address used since 03 Feb 1994
Director 03 Feb 1994 - 10 Jan 2002
Martin Prime
Bishopthorpe York, United Kingdom,
Address used since 29 Aug 1996
Director 29 Aug 1996 - 10 Jan 2002
Colin Robert Newell
Belrose, N S W 2285, Australia,
Address used since 29 Mar 1999
Director 29 Mar 1999 - 18 Aug 2000
Terrence George Mullen
Gribben Mount Road, Galston Nsw 2159, Australia,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 29 Mar 1999
Herbert Campbell Boyd
Bucklands Beach, Auckland,
Address used since 16 Dec 1997
Director 16 Dec 1997 - 31 Jan 1999
Brooks Christian Wilson
Warrawee, New South Wales, Australia,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 27 Oct 1998
Nigel Ralph Upton Poole
Mission Bay, Auckland, New Zealand,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 20 May 1997
Ronald Cedric Eddy
Meadowbank, Auckland,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 20 May 1997
Colin Livsey
Ackworth, Pontefract West Yorks, United Kingdon,
Address used since 30 Nov 1993
Director 30 Nov 1993 - 29 Aug 1996
Neil Harris
Scholes, Leeds West, Yorkshire,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 30 Nov 1993
Roger Lambert
Knotty Green Beaconsfield, Buckinghamshire, H P9 1x L England,
Address used since 07 Jan 1993
Director 07 Jan 1993 - 30 Nov 1993
James Redpath Christie
Dunwoody, Atlanta Ga 30350, Usa,
Address used since 18 Sep 1990
Director 18 Sep 1990 - 06 Nov 1992
Addresses
Principal place of activity
Suite 1, 265 James Fletcher Drive , Otahuhu , Auckland , 2024
Previous address Type Period
256 James Fletcher Drive, Otahuhu, Auckland Registered 20 Aug 2003 - 21 Sep 2004
4a Tui Street, Otahuhu, Auckland Registered 08 May 1997 - 20 Aug 2003
Financial Data
Financial info
6099999
Total number of Shares
August
Annual return filing month
December
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Hickson Investments Limited
Other (Other)
Castleford West
Yorkshire Wf10, England : Shares
26 Mar 1985 - current
Shares Allocation #2 Number of Shares: 6079999
Shareholder Name Address Period
Arch Investments Holdings Pty Ltd
Other (Other)
Trentham
Victoria
3458
26 Mar 1985 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Arch Investments Australia Pty Limited
Other (Other)
Trentham
Victoria
3458
26 Mar 1985 - current

Ultimate Holding Company
Effective Date 30 Jun 2021
Name Herens Topco S.à R.l.
Type Company
Country of origin LU
Address Muenchensteinerstrasse 38
Basal 4002
Location
Similar companies
Lumbercorp N.z. Limited
22 Bell Avenue
Lumbercorp (bop) Limited
22 Bell Avenue
Core Timber Services Limited
10 Margaret Williams Drive
Timberfx Limited
Unit B1, 75 Corinthian Drive
North Sawn Treatment (bop) Limited
458 Marsden Point Road
North Sawn Lumber Limited
458 Marsden Point Road