General information

Dic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040747866
New Zealand Business Number
42969
Company Number
Registered
Company Status
C191620 - Ink Mfg
Industry classification codes with description

Dic New Zealand Limited (issued a business number of 9429040747866) was launched on 25 Jun 1932. 5 addresess are currently in use by the company: 313 Church Street, Penrose, Auckland, 1061 (type: registered, physical). 313 Church Street, Penrose, Auckland had been their registered address, until 03 Oct 2019. Dic New Zealand Limited used more aliases, namely: Dic Graphics New Zealand Limited from 30 Sep 2005 to 03 Jan 2007, Coates New Zealand Limited (07 Oct 1994 to 30 Sep 2005) and Coates Brothers Nz Limited (27 Aug 1942 - 07 Oct 1994). 4429800 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 4429800 shares (100% of shares), namely:
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120,
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120. "Ink mfg" (ANZSIC C191620) is the category the ABS issued to Dic New Zealand Limited. Businesscheck's data was updated on 20 Mar 2024.

Current address Type Used since
Po Box 12748, Penrose, 1642 Postal 25 Sep 2019
313 Church Street, Penrose, Auckland, 1061 Office & delivery 25 Sep 2019
313 Church Street, Penrose, Auckland, 1061 Registered & physical & service 03 Oct 2019
Contact info
64 9 6362930
Phone (Phone)
accounts-payable-nz@dic-global.com
Email (nzbn-reserved-invoice-email-address-purpose)
diccsnz@dic.co.nz
Email
www.dic.co.nz
Website
Directors
Name and Address Role Period
Paul Koek
#04-17, Costa Del Sol, 469990
Address used since 02 Apr 2007
Director 02 Apr 2007 - current
Richard Kemp
Beaumaris, Vic, 3193
Address used since 01 May 2020
Auburn Nsw, 2144
Address used since 01 Jan 1970
St Heliers, Auckland, 1071
Address used since 29 Aug 2018
Director 29 Aug 2018 - current
Ryohei Kohashi
#16-01, The Metz, 239864
Address used since 17 Aug 2021
Director 17 Aug 2021 - current
Andrew Brown
Soleil At Sinaran, 6 Sinaran Drive, Novena, 307468
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Nov 2022
Shigeki Takata
Singapore,
Address used since 01 Jan 2019
Director 01 Jan 2019 - 17 Aug 2021
Ian David Johns
Auburn, Nsw, 2144
Address used since 01 Jan 1970
Auburn, Nsw, 2144
Address used since 01 Jan 1970
Wentworth Falls, Nsw, 2752
Address used since 01 Sep 2015
Director 15 Apr 2009 - 01 Jan 2019
Katsumasa Fukushima
Quatiro Room 134/278, Klongton-nua, Wattana, Bangkok, 10110
Address used since 03 Jul 2017
Director 03 Jul 2017 - 01 Jan 2019
Kazunari Sakai
The Suites At Central, Singapore, 239897
Address used since 22 Jan 2015
Director 22 Jan 2015 - 29 Aug 2018
Meredith Darke
Parnell, Auckland, 1052
Address used since 01 Sep 2015
Director 14 Jul 2014 - 31 Jul 2017
Masamichi Sota
The Sail At Marina Bay, Singapore, 018987
Address used since 01 Mar 2014
Director 01 Mar 2014 - 03 Jul 2017
Yoshiaki Masuda
80 Mt Sophia, Singapore, 228459
Address used since 16 May 2013
Director 16 May 2013 - 01 Jan 2015
Stephen Parker
Oratia, Waitakere, 0604
Address used since 28 Nov 2006
Director 15 Dec 2005 - 19 Jun 2014
Yasuo Ikeda
The Parc Condominium, Singapore, 127160
Address used since 07 May 2012
Director 07 May 2012 - 01 Mar 2014
Kazuo Kudo
The Sail@marina Bay, Singapore 018987,
Address used since 15 Apr 2010
Director 15 Apr 2010 - 16 May 2013
David Barrett Rands
King Street Warf, Sydney, N S W 2000, Australia,
Address used since 30 Nov 2003
Director 05 May 1992 - 01 Jul 2010
Mitsunobu Miyasaka
The Sail @ Marina Bay, 018987, Singapore,
Address used since 01 Apr 2009
Director 02 Apr 2007 - 15 Apr 2010
Kaoru Ino
3-chome, Nakano-ku, Tokyo 165-0031, Japan,
Address used since 02 Apr 2007
Director 02 Apr 2007 - 15 Apr 2009
Masayuki Saito
The Bayron, Singapore 238140,
Address used since 01 Jun 2004
Director 01 Jun 2004 - 02 Apr 2007
Steven Walker
Windsor Downs, Nsw Australia 2756,
Address used since 22 May 2001
Director 22 May 2001 - 04 Aug 2006
Naoki Tsuji
11-03 Singapore, Singapore 239854,
Address used since 22 May 2001
Director 22 May 2001 - 01 Jun 2004
Colin John Fernyhough
Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 10 May 2001
Benoit Louis Robert Dupont
16 Rue De La Republique 92800, Puteaux,
Address used since 23 Nov 1994
Director 23 Nov 1994 - 26 Jul 2000
Ronald Mccapra
St Johns, Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 20 Dec 1998
Martin Douglas Jones
Titirangi,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 20 Dec 1998
David Neil Manning
Epsom, Auckland,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 20 Dec 1998
Brian Harding Wignall
Auburn, N S W, Australia,
Address used since 20 Apr 1995
Director 20 Apr 1995 - 01 Jul 1997
David John Youngman
16 Palace Street, Victoria, London,
Address used since 05 May 1992
Director 05 May 1992 - 20 Nov 1994
Fraser Thomas Taylor
Remuera, Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 31 Dec 1993
Clifford Stuart Lyon
Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 30 Jun 1993
Brian Harding Wignall
Takapuna, Auckland,
Address used since 05 May 1992
Director 05 May 1992 - 31 Dec 1992
Addresses
Principal place of activity
313 Church Street , Penrose , Auckland , 1061
Previous address Type Period
313 Church Street, Penrose, Auckland, 1642 Registered & physical 31 Oct 2008 - 03 Oct 2019
313-315 Church Street, Penrose, Auckland Physical 17 Nov 1995 - 31 Oct 2008
313-315 Church St, Penrose, Auckland Registered 17 Nov 1995 - 31 Oct 2008
Financial Data
Financial info
4429800
Total number of Shares
September
Annual return filing month
December
Financial report filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4429800
Shareholder Name Address Period
Dic Asia Pacific Pte Ltd
Other (Other)
Singapore 079120
25 Jun 1932 - current
Dic Asia Pacific Pte Ltd
Other
Singapore 079120
25 Jun 1932 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Dic Corporation
Type Corporation
Country of origin JP
Address 7-20 Nihonbashi 3-chome
Chuo-ku
Tokyo 103-8233
Location
Companies nearby
High Mark Foods (1997) Limited
315 Church St
New Zealand Starch Limited
319 Church Street
August Investments (nz) Pty Limited
319 Church Street
NZ Stockfeeds Limited
319 Church Street
Drug Testing Services Limited
304 Church Street
Panel Zone Limited
299 Church Street
Similar companies
Rd & Gm Holdings Limited
33 Coles Crescent
Graeme Wright Limited
5 Gilbert Mair Rise
Cartridge World Central Otago Limited
11-17 Church Street
Total Brand Security Limited
Level 1/2 Kings Road
Prismatic Inks (nz) Limited
Level 9