Shortcuts

Saint-gobain Abrasives Limited

Type: NZ Limited Company (Ltd)
9429038597145
NZBN
650261
Company Number
Registered
Company Status
Current address
70 Wharf Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Sep 2013
70 Wharf Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Physical & registered & service address used since 29 Jul 2019

Saint-Gobain Abrasives Limited, a registered company, was registered on 23 Jun 1995. 9429038597145 is the business number it was issued. This company has been managed by 24 directors: Igor Giglio - an active director whose contract started on 17 Nov 2017,
Ludovic Weber - an active director whose contract started on 23 Jun 2021,
Francisco Javier Gimeno Alcala - an inactive director whose contract started on 11 Sep 2013 and was terminated on 23 Jun 2021,
Taeke Yde Rins Meerveld - an inactive director whose contract started on 30 Nov 2016 and was terminated on 20 Nov 2017,
Vincent Alfred Hofman - an inactive director whose contract started on 17 Nov 2015 and was terminated on 31 Jan 2017.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 70 Wharf Road, Te Atatu Peninsula, Auckland, 0610 (type: physical, registered).
Saint-Gobain Abrasives Limited had been using 70 Wharf Road, Te Atatu Peninsula, Waitakare as their registered address up until 29 Jul 2019.
Former names used by this company, as we found at BizDb, included: from 06 Jul 1995 to 22 Feb 2001 they were named Norton New Zealand Limited, from 23 Jun 1995 to 06 Jul 1995 they were named Norton New Zealand (Operations) Limited.
A single entity owns all company shares (exactly 1000000 shares) - Norton Foreign Affiliates Holding Corporation - located at 0610, Worcester, Ma 01606-2614, United States.

Addresses

Previous addresses

Address #1: 70 Wharf Road, Te Atatu Peninsula, Waitakare, 0651 New Zealand

Registered & physical address used from 28 Oct 2008 to 29 Jul 2019

Address #2: 70 Wharf Road, Te Atatu Peninsula, Auckland 8

Physical address used from 04 Nov 2002 to 28 Oct 2008

Address #3: Kensington Swan, 89 The Terrace, Wellington

Physical address used from 02 Feb 1998 to 02 Feb 1998

Address #4: 70 Wharf Road, Te Atatu Peninsula, Auckland 9

Physical address used from 02 Feb 1998 to 04 Nov 2002

Address #5: 70 Wharf Road, Te Atatu Peninsula, Auckland

Registered address used from 15 Jan 1998 to 28 Oct 2008

Address #6: Wharf Road, Te Atatu, North Auckland

Registered address used from 07 Jan 1998 to 15 Jan 1998

Address #7: Kensington Swan, 89 The Terrace, Wellington

Registered address used from 18 Sep 1995 to 07 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Norton Foreign Affiliates Holding Corporation Worcester
Ma 01606-2614, United States

United States

Ultimate Holding Company

Norton Foreign Affiliates Holding
Name
Corporation
Type
US
Country of origin
1 New Bond Street
Worcester MA
United States
Address
Directors

Igor Giglio - Director

Appointment date: 17 Nov 2017

ASIC Name: Saint-gobain Abrasives Pty Ltd

Address: Caulfield, South Victoria, 3162 Australia

Address used since 07 Sep 2021

Address: Somerton, Victoria, 3062 Australia

Address used since 17 Nov 2017

Address: Thomastown, Victoria, 3074 Australia


Ludovic Weber - Director

Appointment date: 23 Jun 2021

Address: No. 999 Jianhe Road, Changning District, Shanghai, 200336 China

Address used since 23 Jun 2021


Francisco Javier Gimeno Alcala - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 23 Jun 2021

Address: 7081, Shanghai, 200120 China

Address used since 11 Sep 2013


Taeke Yde Rins Meerveld - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 20 Nov 2017

ASIC Name: Saint-gobain Abrasives Pty Ltd

Address: Thomastown, Victoria, 3074 Australia

Address used since 30 Nov 2016


Vincent Alfred Hofman - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 31 Jan 2017

ASIC Name: Saint-gobain Abrasives Pty Ltd

Address: Thomastown, 3074 Australia

Address used since 17 Nov 2015

Address: Thomastown, 3074 Australia


Steven Chaur - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 03 Mar 2014

Address: Frankston South, 3199 Australia

Address used since 01 Jul 2010


Gonzague De Pirey - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 11 Sep 2013

Address: 2279 Hongqiao Lu, Shanghai, 200001 China

Address used since 27 Sep 2010


Roger Freeman - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 17 Nov 2011

Address: East Melbourne, Victoria 3002, Australia,

Address used since 02 Dec 1999


Emmanuel Normant - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 27 Sep 2010

Address: 200336, Shanghai, China,

Address used since 15 Apr 2009


Gilles Francois Colas - Director (Inactive)

Appointment date: 25 Jan 2003

Termination date: 15 Apr 2009

Address: 92200 Nevilly, France,

Address used since 25 Jan 2003


Gerard Laigroz - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 25 Jan 2003

Address: Singapore 298515,

Address used since 20 Dec 2000


Alain Paya Y Pastor - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 20 Dec 2000

Address: Singapore 299801,

Address used since 15 Oct 1998


Timothy Weeks - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 02 Dec 1999

Address: Wahroonga, N S W 2076, Australia,

Address used since 15 Oct 1998


John Joseph Bresnahan - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 01 Sep 1999

Address: 1985 Hongqio Road, Shanghai 200335, China,

Address used since 20 May 1998


Peter John Hanna - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 15 Oct 1998

Address: West Pennant Hills, Nsw 2121, Australia,

Address used since 23 Jun 1995


Philip Charles Raby - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 15 Oct 1998

Address: Baulkham Hills, Nsw 2153, Australia,

Address used since 30 May 1996


Maurice Webb - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 15 Oct 1998

Address: Orleans, Ma 02653, U S A,

Address used since 20 May 1998


Peter Donald Willoughby - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 15 Oct 1998

Address: Diamond Creek, Victoria 3089, Australia,

Address used since 20 May 1998


Peter George Murphy - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 14 Sep 1998

Address: Mission Bay, Auckland,

Address used since 21 Aug 1995


Gregory John Day - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 14 Sep 1998

Address: St Ives, N S W, Australia,

Address used since 21 Aug 1995


Stephen Alan Stockman - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 20 May 1998

Address: Mosman, Nsw 2090, Australia,

Address used since 23 Jun 1995


Claude Alain Tardy - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 20 May 1998

Address: Wellesley, Massachusetts, United States Of America,

Address used since 21 Aug 1995


Gregory Anthony Silvestri - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 20 May 1998

Address: 33 Tai Tam Reservoir Road, Apartment 35c, Hong Kong,

Address used since 21 Aug 1995


Alan Richard Thompson - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 04 Mar 1996

Address: Oatlands 2117, Australia,

Address used since 21 Aug 1995

Nearby companies

Hello Techguys Limited
749a Te Atatu Road

Anatolia Te Atatu Limited
543 Te Atatu Road

Zrs Limited
408a Te Atatu Road

J Pittams Trustees Limited
Suite 1, 547 Te Atatu Road

Savona Properties Limited
Suite 1, 547 Te Atatu Road

Savona Custodians Limited
547 Te Atatu Road