Solvay New Zealand Limited (issued a business number of 9429040966069) was launched on 07 Apr 1942. 2 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical). C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 13 Aug 2012. Solvay New Zealand Limited used more names, namely: Rhodia New Zealand Limited from 30 Apr 1998 to 01 Oct 2013, Rhone-Poulenc New Zealand Limited (29 Apr 1988 to 30 Apr 1998) and May & Baker New Zealand Limited (07 Apr 1942 - 29 Apr 1988). 1500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1500000 shares (100% of shares). The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical & service | 13 Aug 2012 |
Name and Address | Role | Period |
---|---|---|
Simon Mccrae West
Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Pymble, New South Wales, 2073
Address used since 07 Aug 2020
Pymble, New South Wales, 2073, 2073
Address used since 01 Oct 2017
Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970 |
Director | 01 Oct 2017 - current |
Simon Mccrea West
Pymble, New South Wales, 2073
Address used since 07 Aug 2020
Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Norwest Business Park,21 Solent Circuit, Bulkhaam Hills, New South Wales, 2153
Address used since 01 Jan 1970
Pymble, New South Wales, 2073, 2073
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - current |
Kim Swee Lim
#16-28, Singapore, 648305
Address used since 30 Aug 2023
#08-01 Caspian, Singapore, 648315
Address used since 19 Aug 2021
#08-01 Caspian, Singapore, 648315
Address used since 30 Jun 2019 |
Director | 30 Jun 2019 - current |
Ian Edward Brown
247c Pasir Panjang Road, 118607
Address used since 03 Aug 2012 |
Director | 16 Feb 2009 - 30 Jun 2019 |
Richard Marcel Auguste Verlaque
2388 Hongqiao Road, 200335 Shanghai,
Address used since 16 Mar 2015 |
Director | 01 Sep 2014 - 30 Jun 2019 |
Anthony John Nugent
Homebush, Sydney, NSW 2140
Address used since 08 Sep 2016
Banksmeadow, NSW 2019
Address used since 01 Jan 1970 |
Director | 08 Sep 2016 - 01 Oct 2017 |
David Dickson Smith
126 Phillip Street, Sydney, NSW 2000
Address used since 01 Jan 1970
Norman Park, Queensland, 4170
Address used since 03 Aug 2012 |
Director | 18 Jun 2009 - 08 Sep 2016 |
Quitterie Florence D. | Director | 01 Jan 2011 - 01 Sep 2014 |
Ghislaine Bouillet-cordonnier
Yongjia Road, Shanghai, China,
Address used since 16 Feb 2009 |
Director | 16 Feb 2009 - 01 Oct 2010 |
Michel Bernard Maurice Ybert
Singapore 269887,
Address used since 22 Mar 2007 |
Director | 02 Oct 2003 - 16 Feb 2009 |
Nigel Allen Toft
Mulgrave, Vic 3170, Australia,
Address used since 20 Mar 2002 |
Director | 20 Mar 2002 - 30 Sep 2008 |
Yves Alfred Marie Boisdron
Singapore 248488,
Address used since 25 May 1999 |
Director | 25 May 1999 - 02 Oct 2003 |
Alan Stronach Paterson
Toorak, Victoria 3142, Australia,
Address used since 11 Dec 2000 |
Director | 11 Dec 2000 - 06 Feb 2003 |
Bruce Collins Henshaw
Glen Waverley, Victoria 3150, Australia,
Address used since 02 Jun 2000 |
Director | 02 Jun 2000 - 26 Nov 2001 |
Anthony Magdi Girgis
Toorak, Victoria 3142, Australia,
Address used since 02 Jun 2000 |
Director | 02 Jun 2000 - 15 Jun 2001 |
Keith Grahame Edmonds
St Heliers, Auckland 1005,
Address used since 23 Aug 1995 |
Director | 23 Aug 1995 - 01 Jan 2001 |
Elgin David Ross Graham
Takapuna, Auckland,
Address used since 24 May 1996 |
Director | 24 May 1996 - 02 Jun 2000 |
Maxwell John Schellekens
St Heliers, Auckland 1005,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 02 Jun 2000 |
Hans Ruitenberg
Southbank, Victoria, Australia,
Address used since 09 Dec 1998 |
Director | 09 Dec 1998 - 30 Apr 2000 |
Pierre Laguerre
Paris 75016, France,
Address used since 01 May 1997 |
Director | 01 May 1997 - 20 Apr 1999 |
David Henry Newton
Malvern, Victoria 3144, Australia,
Address used since 21 Apr 1992 |
Director | 21 Apr 1992 - 10 Dec 1998 |
Nigel Allen Toft
Karori, Wellington,
Address used since 21 Apr 1992 |
Director | 21 Apr 1992 - 08 May 1997 |
Conrad Eckensschwiller
92200 Neully, France,
Address used since 07 Mar 1995 |
Director | 07 Mar 1995 - 17 Dec 1996 |
John Kerr Gibb
Fourqueux,, France 78112,
Address used since 21 Apr 1992 |
Director | 21 Apr 1992 - 07 Mar 1995 |
Previous address | Type | Period |
---|---|---|
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 07 May 2009 - 13 Aug 2012 |
1 Bush Street, Levin | Registered & physical | 15 May 2006 - 07 May 2009 |
Level 2, Merial House, 2 Osterley Way, Manukau City, Auckland | Physical | 27 Oct 1998 - 15 May 2006 |
18 Peterkin Street, Lower Hutt | Physical | 27 Oct 1998 - 27 Oct 1998 |
18 Peterkin St, Lower Hutt | Registered | 14 Sep 1998 - 15 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Solvay France Sa Other (Other) |
02 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Rhodia Participations Other |
07 Apr 1942 - 09 Oct 2017 | |
Null - Rhodia Participations Other |
07 Apr 1942 - 09 Oct 2017 | |
Rhodia, S A Individual |
92408, Courbevoie Cedex France |
07 Apr 1942 - 02 Aug 2012 |
Effective Date | 02 Aug 2015 |
Name | Solvay S.a. |
Type | Company |
Country of origin | BE |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |