General information

Hempel (wattyl) New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040733692
New Zealand Business Number
47643
Company Number
Registered
Company Status

Hempel (Wattyl) New Zealand Limited (New Zealand Business Number 9429040733692) was started on 28 Sep 1949. 2 addresses are in use by the company: 4 - 14 Patiki Road, Avondale, Auckland, 1140 (type: registered, physical). 2/14 Patiki Road, Avondale, Auckland had been their registered address, up to 05 Apr 2013. Hempel (Wattyl) New Zealand Limited used other aliases, namely: Valspar Paint (Nz) Limited from 15 Feb 2012 to 06 Apr 2021, Wattyl N Z Limited (28 Sep 1949 to 15 Feb 2012). 6406708 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3906708 shares (60.98% of shares), namely:
647 861 345 - Hempel Newco (Australia) Pty Ltd (an other) located at Laverton North, Vic postcode 3026. As far as the second group is concerned, a total of 1 shareholder holds 39.02% of all shares (exactly 2500000 shares); it includes
647 861 345 - Hempel Newco (Australia) Pty Ltd (an other) - located at Laverton North, Vic. The Businesscheck information was updated on 08 Mar 2024.

Current address Type Used since
4 - 14 Patiki Road, Avondale, Auckland, 1140 Registered & physical & service 05 Apr 2013
Directors
Name and Address Role Period
Dahlson Roy Forsyth
Victoria, 3026
Address used since 01 Jan 1970
Nsw, 2154
Address used since 01 May 2021
Director 01 May 2021 - current
Matthew Kevin James Crossingham
Victoria, 3026
Address used since 01 Jan 1970
Mt Keira, Nsw, 2500
Address used since 01 May 2021
Director 01 May 2021 - current
Christian Nordenstahl
Laverton North, Victoria, 3026
Address used since 01 Jan 1970
Castle Hill, New South Wales, 2154
Address used since 31 Oct 2022
Director 31 Oct 2022 - current
Ana F. Director 01 Sep 2023 - current
Joseph D. Director 31 Mar 2021 - 31 Aug 2023
Philip M. Director 31 Mar 2021 - 31 Oct 2022
Philip Mathew
Laverton North, Vic, 3026
Address used since 01 Jan 1970
Murdoch, Wa,
Address used since 31 Mar 2021
Director 31 Mar 2021 - 01 May 2021
Jeffrey James Miklich
Hinckley, Ohio, 44233
Address used since 21 Dec 2017
Director 21 Dec 2017 - 31 Mar 2021
James Michael Donchess
Richfield, Ohio, 44286
Address used since 01 Jun 2019
Director 01 Jun 2019 - 31 Mar 2021
Dahlson Roy Forsyth
Norwest Business Park, Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Castle Hill, Nsw, 2154
Address used since 10 Dec 2019
Director 10 Dec 2019 - 31 Mar 2021
Matthew Kevin James Crossingham
Mt Keira, Nsw, 2500
Address used since 10 Dec 2019
Norwest Business Park, Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Director 10 Dec 2019 - 31 Mar 2021
Richard Patrick Meagher
Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 15 Feb 2012
Baulkham Hills, Nsw, 2153
Address used since 01 Jan 1970
Director 15 Feb 2012 - 10 Dec 2019
Paul Hendry
West Pennant Hills, New South Wales, 2125
Address used since 21 Dec 2018
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Director 21 Dec 2018 - 10 Dec 2019
Allen Joseph Mistysyn
Richfield, Ohio, 44286
Address used since 21 Dec 2017
Director 21 Dec 2017 - 01 Jun 2019
Dahlson Roy Forsyth
Castle Hill, New South Wales, 2154
Address used since 27 May 2016
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Director 27 May 2016 - 01 Jan 2019
Howard Carl Heckes
Naperville, Illinois, 60540
Address used since 13 Sep 2010
Director 13 Sep 2010 - 30 Jan 2018
Tyler Nolan Treat
Chaska, Minneapolis, 55318
Address used since 16 Jul 2013
Director 16 Jul 2013 - 14 Dec 2017
Rolf Engh
Minneapolis, 55403
Address used since 13 Sep 2010
Director 13 Sep 2010 - 13 Dec 2017
Paul Eugene Connolly
Eastern Beach, Auckland, 2012
Address used since 07 Jul 2014
Director 07 Jul 2014 - 27 May 2016
David Walter Bell
Gulf Harbour, Whangaparaoa, 0930
Address used since 01 Dec 2013
Director 01 Dec 2013 - 07 Jul 2014
James Henry Fuller
Henderson, Auckland, 0612
Address used since 04 Oct 2007
Director 04 Oct 2007 - 01 Dec 2013
Lori Ann Walker
Plymouth, Minnesota, 55446
Address used since 13 Sep 2010
Director 13 Sep 2010 - 10 Apr 2013
Anthony Matthew Dragicevich
Breakfast Point Nsw 2163,
Address used since 30 Oct 2009
Director 30 Oct 2009 - 12 Sep 2011
Emmanuel Zammit
Gordon Nsw 2072, Australia,
Address used since 24 Mar 2009
Director 24 Mar 2009 - 13 Sep 2010
John Nolan
Collaroy Nsw 2090, Australia,
Address used since 12 May 2005
Director 12 May 2005 - 30 Oct 2009
John Ingram
Clifton Gardens, Nsw 2088,
Address used since 15 Jan 2009
Director 15 Jan 2009 - 24 Mar 2009
Urs Beat Meyerhans
Pymble Nsw 2073, Australia,
Address used since 04 Oct 2007
Director 04 Oct 2007 - 05 Jan 2009
John Foyle
Half Moon Bay, Auckland, New Zealand,
Address used since 28 May 2002
Director 28 May 2002 - 12 Oct 2007
Jennifer Ann Waldegrave
West Pennant Hills, Nsw 2125, Australia,
Address used since 12 Sep 2006
Director 12 Sep 2006 - 12 Oct 2007
Ian Edward Jackson
Malvern, Victoria 3144, Australia,
Address used since 22 Nov 2001
Director 22 Nov 2001 - 15 May 2005
Warren Leslie Phillips
Glenhaven, N S W 2156, Australia,
Address used since 20 Dec 2000
Director 20 Dec 2000 - 28 May 2002
Roger Baden Flynn
Balwyn, Victoria, Australia,
Address used since 23 Jul 2001
Director 23 Jul 2001 - 22 Nov 2001
Donald Gordon Mackay
East Roseville, N S W, Australia,
Address used since 03 Apr 1989
Director 03 Apr 1989 - 31 Aug 2001
Andrew John Davidson
Warrawee, N S W, Australia,
Address used since 01 Jul 1998
Director 01 Jul 1998 - 15 Mar 2001
Peter Cadwallader
Killara, Nsw Australia,
Address used since 03 Apr 1989
Director 03 Apr 1989 - 15 Oct 1998
Diane Jennifer Grady
Northbridge, N S W, Australia,
Address used since 12 Dec 1994
Director 12 Dec 1994 - 15 Oct 1998
John Ballard
Kirribilli, Nsw, Australia,
Address used since 06 Feb 1997
Director 06 Feb 1997 - 15 Oct 1998
Roger Baden Flynn
Balwyn, Victoria, Australia,
Address used since 06 Feb 1997
Director 06 Feb 1997 - 15 Oct 1998
Gregory John Boshell
Lugarno, Nsw Australia,
Address used since 01 Oct 1988
Director 01 Oct 1988 - 03 Jul 1998
Robert George Murray Anderson
Vaucluse, Nsw Australia,
Address used since 03 Apr 1989
Director 03 Apr 1989 - 31 Mar 1997
Christopher Ivan Roberts
Mosman, N S W, Australia,
Address used since 16 Mar 1995
Director 16 Mar 1995 - 16 Aug 1996
Donald George Fritz
Hunters Hill, New South Wales 2110, Australia,
Address used since 03 Apr 1989
Director 03 Apr 1989 - 31 Aug 1994
Addresses
Previous address Type Period
2/14 Patiki Road, Avondale, Auckland Registered 17 Mar 2003 - 05 Apr 2013
2 Patiki Road, Avondale, Auckland Physical 03 Mar 1998 - 03 Mar 1998
2-14 Patiki Road, Avondale, Auckland Physical 03 Mar 1998 - 03 Mar 1998
21 James Fletcher Drive, Mangere, Manukau City Registered 06 Jun 1991 - 17 Mar 2003
Financial Data
Financial info
6406708
Total number of Shares
March
Annual return filing month
December
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3906708
Shareholder Name Address Period
647 861 345 - Hempel Newco (australia) Pty Ltd
Other (Other)
Laverton North
Vic
3026
01 Apr 2021 - current
Shares Allocation #2 Number of Shares: 2500000
Shareholder Name Address Period
647 861 345 - Hempel Newco (australia) Pty Ltd
Other (Other)
Laverton North
Vic
3026
01 Apr 2021 - current

Historic shareholders

Shareholder Name Address Period
Valspar Paint Holdings (australia) Pty Limited
Company Number: 008412173
Other
2 Burbank Place, Norwest Business Park
Baulkham Hills, Nsw
2153
28 Sep 1949 - 01 Apr 2021
Valspar Paint Holdings (australia) Pty Limited
Company Number: 008412173
Other
2 Burbank Place, Norwest Business Park
Baulkham Hills, Nsw
2153
28 Sep 1949 - 01 Apr 2021

Ultimate Holding Company
Effective Date 30 Mar 2021
Name Hempel Foundation
Type Body Corporate
Ultimate Holding Company Number 91524515
Country of origin DK
Address 1101 South 3rd Street
Minneapolis, Mn 55415
Location