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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Other (Other) | Basf Se | 23 Dec 1980 - |
Ultimate Holding Company
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
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
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