Henkel New Zealand Limited (issued an NZ business identifier of 9429040689609) was started on 15 Jul 1960. 4 addresses are currently in use by the company: 2 Allens Road, East Tamaki, Auckland, 2013 (type: office, delivery). Henkel New Zealand Limited used other names, namely: Parker Chemical Company Limited from 26 Oct 1983 to 01 Jul 1988, Occidental Chemical Company Limited (04 Mar 1981 to 26 Oct 1983) and Oxy Metal Industries (N.z.) Limited (09 Oct 1974 - 04 Mar 1981). 5000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5000 shares (100 per cent of shares). "Adhesive mfg" (business classification C191510) is the classification the ABS issued Henkel New Zealand Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Cnr Springs & Allens Rd, East Tamaki, Auckland | Registered | 13 Jun 1997 |
Cnr Springs And Allens Road, East Tamaki, Auckland | Physical & service | 13 Jun 1997 |
2 Allens Road, East Tamaki, Auckland, 2013 | Office & delivery | 26 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Daniel Rudolph
Surrey Hills, Victoria, 3127
Address used since 10 Oct 2023
Kilsyth, Victoria, 3137
Address used since 01 Jan 1970
Surrey Hills, Victoria, 3127
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Josephine Rigon
Kilsyth, Victoria, 3137
Address used since 01 Jan 1970
Castle Cove Nsw, 2069
Address used since 14 Aug 2019 |
Director | 14 Aug 2019 - current |
Kulvinder Singh
Glen Waverley, 3150
Address used since 10 Oct 2023
4 Alice Street, Burwood East, Victoria, 3151
Address used since 01 Jan 2020
Kilsyth, Victoria, 3137
Address used since 01 Jan 1970 |
Director | 01 Jan 2020 - current |
Scott Hull
Kensington, 2033
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
John Edwin Beale
Greenhithe, Auckland, 0632
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 31 Dec 2023 |
Alexandra Hiebler
Fairlight, Nsw, 2094
Address used since 21 Aug 2017
Nsw, 3137
Address used since 01 Jan 1970
Creemorne Point, Nsw, 2090
Address used since 09 Sep 2016
Nsw, 3137
Address used since 01 Jan 1970 |
Director | 09 Sep 2016 - 31 Jan 2020 |
Warren Stuart Dow
Rd 1, Manurewa, 2576
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 31 Dec 2019 |
Wayne Murray Johnson
Chatswood, Nsw, 2067
Address used since 25 Jun 2015
Kilysth, Victoria, 3137
Address used since 01 Jan 1970
Kilysth, Victoria, 3137
Address used since 01 Jan 1970 |
Director | 25 Jun 2015 - 31 May 2019 |
Terrence William Henderson
Lynfield, Auckland,, 1042
Address used since 01 Feb 2009 |
Director | 26 Jan 2006 - 21 Dec 2017 |
Susan Mary O'neill
Kilysth, Victoria, 3137
Address used since 01 Jan 1970
Newport, Nsw, 2106
Address used since 15 May 2012
Kilysth, Victoria, 3137
Address used since 01 Jan 1970 |
Director | 15 May 2012 - 09 Sep 2016 |
Ken Fraser
Somerville, Auckland, 2014
Address used since 20 Feb 2014 |
Director | 20 Feb 2014 - 24 Aug 2015 |
Stefan Mund
90212 Beverly Hills ,ca, California, 90212
Address used since 02 Mar 2015 |
Director | 01 Jun 2011 - 25 Jun 2015 |
Andrew John Copeland
Point Chevalier, Auckland, 1022
Address used since 10 Nov 2005 |
Director | 12 Jul 1994 - 20 Feb 2014 |
Jun Li
Victoria 3129, Australia,
Address used since 15 Jan 2010 |
Director | 15 Jan 2010 - 15 May 2012 |
Jeremy Hunter
Warrandyte, Melbourne, Australia,
Address used since 29 Oct 2004 |
Director | 31 Jul 2003 - 01 Jun 2011 |
Christian Hebeler
North Balwyn,vict 3104, Australia,
Address used since 08 Dec 2008 |
Director | 08 Dec 2008 - 30 Nov 2009 |
Ian John Parish
Repulse Bay Appt, 101 Repulse Bay Rd, Hong Kong,
Address used since 17 Mar 2008 |
Director | 17 Mar 2008 - 31 Oct 2008 |
Steve Ellis
Toorak 3142, Victoria,australia,
Address used since 31 Jul 2007 |
Director | 31 Jul 2007 - 18 Dec 2007 |
Eberhard Buse
South Yarra 3141, Melbourne, Australia,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 28 Jun 2007 |
Bruce Raymond Turnbull
1455 Mt Dandenong Tourist Road, Olinga, Victoria 3788, Australia,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 17 Nov 2000 |
Antony Johnson
Ringwood, East Victoria 3135, Australia,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 31 Jul 1998 |
Peter Lorenz
Wanchi, Hong Kong,
Address used since 15 Oct 1996 |
Director | 15 Oct 1996 - 31 May 1998 |
Veit Casper Hans Carl Muller-hillebrand
Wanchai, Hong Kong,
Address used since 12 Jul 1994 |
Director | 12 Jul 1994 - 10 Jun 1996 |
Dr Ulrich Lehner
D-4000, Dusseldorf 13, Germany,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 12 Jul 1994 |
Christopher Robert Lindsay
Titirangi, Auckland,
Address used since 24 Oct 1991 |
Director | 24 Oct 1991 - 12 Jul 1994 |
2 Allens Road , East Tamaki , Auckland , 2013 |
Shareholder Name | Address | Period |
---|---|---|
Company, Henkel Ag Co Kgaa Individual |
15 Jul 1960 - current |
Effective Date | 31 Dec 2002 |
Name | Henkel Ag& Co.kgaa |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Ideal Motorgroup Limited Level 1, 320 Ti Rakau Drive |
|
Review Properties Limited Level 1, 320 Ti Rakau Drive |
|
Virtualise It Limited Unit 7, Level 1, 15 Accent Drive |
|
Euro Holdings Limited Level 1, 320 Ti Rakau Drive |
|
Sika Ip Limited Level 2, Bdo House, 116 Harris Road |
|
Bsm Group Offices Limited Level 1, 52 Highbrook Drive |
Crc Industries New Zealand 10 Highbrook Drive, East Tamaki, |
Maverick Concepts Limited 222a Tuahiwi Road |
Bostik New Zealand Limited 19 Eastern Hutt Road |
H.b. Fuller (new Zealand) Limited Level 20, Hsbc Tower |