Shortcuts

Basf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032151299
NZBN
110297
Company Number
Registered
Company Status
044173271
GST Number
No Abn Number
Australian Business Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Basf New Zealand Limited
C/ - P O Box 407 Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Jun 2019
Shed 5e City Works Depot
77 Cook Street, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Mar 2021
Shed 5e City Works Depot
77 Cook Street, Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 02 Jun 2021

Basf New Zealand Limited was incorporated on 23 Dec 1980 and issued a business number of 9429032151299. This registered LTD company has been supervised by 29 directors: David Gerald Hawkins - an active director whose contract started on 02 Mar 2015,
Gavin Richard Jackson - an active director whose contract started on 30 Jan 2020,
Sophie Louise Williams - an inactive director whose contract started on 02 May 2019 and was terminated on 31 Jan 2020,
Dale John Barron - an inactive director whose contract started on 12 Oct 2017 and was terminated on 02 May 2019,
Sophie Louise Williams - an inactive director whose contract started on 31 May 2016 and was terminated on 08 Aug 2018.
As stated in our information (updated on 01 Apr 2024), this company registered 3 addresses: Shed 5E City Works Depot, 77 Cook Street, Auckland Central, Auckland, 1010 (office address),
Shed 5E City Works Depot, 77 Cook Street, Auckland Central, Auckland, 1010 (delivery address),
Shed 5E City Works Depot, 77 Cook Street, Auckland Central, Auckland, 1010 (physical address),
Shed 5E City Works Depot, 77 Cook Street, Auckland Central, Auckland, 1010 (registered address) among others.
Up until 09 Mar 2021, Basf New Zealand Limited had been using Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland Airport, Auckland as their physical address.
A total of 750000 shares are issued to 1 group (1 sole shareholder). Basf New Zealand Limited was categorised as "Chemical wholesaling nec" (business classification F332315).

Addresses

Principal place of activity

Shed 5e City Works Depot, 77 Cook Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 24 Dec 2019 to 09 Mar 2021

Address #2: Level 4, 4 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 21 Oct 2013 to 24 Dec 2019

Address #3: 3 Airpark Drive, Airport Oaks, Manukau City, Auckland New Zealand

Physical & registered address used from 07 May 2005 to 21 Oct 2013

Address #4: 38 Mahunga Drive, Mangere Bridge, Auckland

Registered & physical address used from 11 Nov 1996 to 07 May 2005

Contact info
64 9 2554300
05 Jun 2019 Phone
nz01-pdfinvoices@basf.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.basf.com/nz/en.html
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 750000
Other (Other) Basf Se

Ultimate Holding Company

30 May 2016
Effective Date
Basf Se
Name
Public Listed Entity
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

David Gerald Hawkins - Director

Appointment date: 02 Mar 2015

ASIC Name: Basf Australia Ltd.

Address: Glen Iris, Victoria, 3146 Australia

Address used since 02 Mar 2015

Address: Southbank Vic, 3126 Australia

Address: Southbank Vic, 3126 Australia


Gavin Richard Jackson - Director

Appointment date: 30 Jan 2020

Address: Altona, Victoria, 3018 Australia

Address used since 30 Jan 2020


Sophie Louise Williams - Director (Inactive)

Appointment date: 02 May 2019

Termination date: 31 Jan 2020

ASIC Name: Basf Australia Ltd.

Address: Canterbury Victoria, 3126 Australia

Address used since 02 May 2019

Address: Southbank, 3006 Australia


Dale John Barron - Director (Inactive)

Appointment date: 12 Oct 2017

Termination date: 02 May 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 12 Oct 2017


Sophie Louise Williams - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 08 Aug 2018

ASIC Name: Basf Australia Ltd.

Address: Melbourne Victoria, 3126 Australia

Address used since 31 May 2016

Address: Southbank Vic, 3006 Australia

Address: Southbank Melbourne Vic, 3006 Australia


Richard George Waterworth - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 13 Oct 2017

Address: 90 Gladstone Road, Parnell, Auckland, 1052 New Zealand

Address used since 02 Mar 2015


John Ross Pilling - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 30 May 2016

Address: North Balwyn, Victoria, 3104 Australia

Address used since 12 Apr 2013


David Gerald Hawkins - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 02 Mar 2015

Address: Glen Iris, Victoria, 3146 Australia

Address used since 01 Jan 2015


David Donald Robinson - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 31 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Apr 2011


Charles Bedingfield Wood - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Apr 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 May 2010


Karl Robert Zapp - Director (Inactive)

Appointment date: 25 Nov 1997

Termination date: 31 Mar 2008

Address: Nobel Park, Victoria 3174,

Address used since 25 Nov 1997


Ronald Gordon Holmes - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 31 Mar 2008

Address: Howick, Auckland,

Address used since 18 Sep 2007


Christopher John Fairfield - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 04 Oct 2007

Address: Epsom, Auckland,

Address used since 19 Jul 2004


Suresh Balsubramani - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 19 Jan 2004

Address: Temasek Boulevard, #35-01 Suntec, Tower One, Singapore 038987,

Address used since 28 Feb 2002


Allen Smith - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 28 Feb 2002

Address: #35-01 Suntec Tower One, Singapore,

Address used since 01 Jul 2001


Jamie Mendoza - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 01 Jul 2001

Address: 7 Temasek Boulevard, #35-01 Sintec Tower One, Singapore,

Address used since 01 Jan 2000


Dr Andreas Kreimeyer - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 01 Jan 2000

Address: Singapore,

Address used since 01 Feb 1996


Peter Mitchell - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 07 Nov 1997

Address: 114 Canterbury Place, Parnell, Auckland,

Address used since 01 Jul 1993


Christopher Worrall - Director (Inactive)

Appointment date: 16 Sep 1994

Termination date: 26 May 1997

Address: Auckland,

Address used since 16 Sep 1994


Wolf Eberhardt - Director (Inactive)

Appointment date: 01 Oct 1994

Termination date: 01 Feb 1996

Address: Singapore,

Address used since 01 Oct 1994


J Knust - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 01 Oct 1994

Address: Singapore,

Address used since 01 Oct 1991


Odine Hanby-steemes - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 16 Sep 1994

Address: Browns Bay, Auckland,

Address used since 01 Jun 1991


John Duncan Fastier - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 01 Jul 1993

Address: Epsom, Auckland,

Address used since 31 Mar 1989


H Leu - Director (Inactive)

Appointment date: 27 Jul 1988

Termination date: 01 Oct 1991

Address: Ludwichhafen, West Germany,

Address used since 27 Jul 1988


Wolfgang Stegh - Director (Inactive)

Appointment date: 30 Apr 1988

Termination date: 01 Jun 1991

Address: 38 Mahunga Road, Mangere Bridge,

Address used since 30 Apr 1988


Dieter Duter - Director (Inactive)

Appointment date: 31 Jul 1985

Termination date: 27 Jul 1988

Address: 6900 Heidelberg, West Germany,

Address used since 31 Jul 1985


David Francis O'reilly - Director (Inactive)

Appointment date: 23 Dec 1980

Termination date: 12 Jun 1987

Address: Titirangi, Auckland,

Address used since 23 Dec 1980


Klaus Deichner - Director (Inactive)

Appointment date: 23 Dec 1980

Termination date: 31 Jul 1985

Address: 6719 Battenberg, West Germany,

Address used since 23 Dec 1980


Peter Ernest Key - Director (Inactive)

Appointment date: 23 Dec 1980

Termination date: 30 Apr 1985

Address: Kohimarama, Auckland,

Address used since 23 Dec 1980

Nearby companies

Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Christies Trading New Zealand Limited
11 Tom Pearce Drive

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive

Hans Nz Pty Limited
14a , Reene Drive

Similar companies

Able Elements Limited
Flat 266, 289 Onehunga Mall

Albright & Wilson (new Zealand) Limited
298 Great South Road

Bath Bomb Nz Limited
5 Tiari Place

Caldic New Zealand Limited
30 Dunstall Place

Merck Limited
22 Hobill Ave

Tech 'n' Color (nz) Limited
Suite F77, Cargo Central Building