General information

Henkel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040689609
New Zealand Business Number
59990
Company Number
Registered
Company Status
C191510 - Adhesive Mfg
Industry classification codes with description

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
Contact info
61 2 99780708
Phone (Phone)
prashanthi.ananthula@henkel.com
Email
henkel.com
Website
Directors
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
Addresses
Principal place of activity
2 Allens Road , East Tamaki , Auckland , 2013
Financial Data
Financial info
5000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000
Shareholder Name Address Period
Company, Henkel Ag Co Kgaa
Individual
15 Jul 1960 - current

Ultimate Holding Company
Effective Date 31 Dec 2002
Name Henkel Ag& Co.kgaa
Type Company
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Companies nearby
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
Similar companies
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