Avient New Zealand Limited, a registered company, was incorporated on 03 May 1963. 9429040671338 is the business number it was issued. "Synthetic resin mfg" (business classification C182130) is how the company is classified. The company has been supervised by 32 directors: Matthew Raynel Hart - an active director whose contract began on 16 Jul 2019,
Dieter Seng - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Jul 2020,
Chris Nguyen Hansen - an inactive director whose contract began on 25 Jun 2018 and was terminated on 01 Jul 2020,
Dale John Barron - an inactive director whose contract began on 16 Jul 2019 and was terminated on 11 Oct 2019,
Olga Latsis - an inactive director whose contract began on 01 Dec 2015 and was terminated on 17 Jul 2019.
Avient New Zealand Limited had been using 26 Poland Road, Takapuna, Auckland as their registered address until 16 Dec 1999.
Other names used by this company, as we managed to find at BizDb, included: from 27 Jun 1997 to 17 May 2021 they were named Clariant (New Zealand) Limited, from 30 Jan 1974 to 27 Jun 1997 they were named Hoechst New Zealand Limited and from 03 May 1963 to 30 Jan 1974 they were named Hoechst (New Zealand) Limited.
Previous addresses
Address: 26 Poland Road, Takapuna, Auckland
Registered & physical address used from 16 Dec 1999 to 16 Dec 1999
Address: 21-39 Jellicoe Road, Panmure, Auckland 6
Physical & registered address used from 02 Dec 1998 to 16 Dec 1999
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Avient Switzerland Gmbh |
Birsfelden 4127 Switzerland |
15 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Clariant Plastics & Coatings Ag |
Muttenz 4132 Switzerland |
04 Mar 2016 - 15 Mar 2021 |
Individual | Clariant, A G |
Ch 4132 Muttenz 1 Switzerland |
03 May 1963 - 04 Mar 2016 |
Ultimate Holding Company
Matthew Raynel Hart - Director
Appointment date: 16 Jul 2019
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 01 May 2022
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 16 Jul 2019
Dieter Seng - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Jul 2020
Address: Hillcrest Villas, Singapore, 286722 Singapore
Address used since 01 Jul 2016
Chris Nguyen Hansen - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 01 Jul 2020
Address: 2 Leedon Heights, Singapore, 266228 Singapore
Address used since 25 Jun 2018
Dale John Barron - Director (Inactive)
Appointment date: 16 Jul 2019
Termination date: 11 Oct 2019
Address: Geilston Bay, Tasmania, 7015 Australia
Address used since 16 Jul 2019
Olga Latsis - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 17 Jul 2019
ASIC Name: Clariant (australia) Pty Limited
Address: 296-324 Ferntree Gully Rd, Notting Hill, Victoria, 3168 Australia
Address: Mckinnon, Victoria, 3204 Australia
Address used since 01 Dec 2015
Volker Dickfeld - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 31 Mar 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Mar 2018
Roy Edwin Graves - Director (Inactive)
Appointment date: 27 Sep 1998
Termination date: 15 Jun 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 07 Oct 2009
Marco C. - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 30 Apr 2018
Address: North Andover, Massachusetts, 01845 United States
Address used since 28 Apr 2016
Francois Didier Bleger - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 30 Jun 2016
Address: #05-13 Duchess Residence, Singapore, 266312 Singapore
Address used since 20 Apr 2015
Hans B. - Director (Inactive)
Appointment date: 16 Nov 2009
Termination date: 07 Apr 2016
Jorge Antonio Arias - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 31 Oct 2015
ASIC Name: Clariant (australia) Pty Limited
Address: Forest Hill, Victoria, 3131 Australia
Address used since 01 Apr 2014
Address: 296 Ferntree Gully Road, Notting Hill, Victoria, 3168 Australia
Lynne Joanne Larkan - Director (Inactive)
Appointment date: 15 Feb 2009
Termination date: 24 Feb 2014
Address: Keilor, Victoria, 3036 Australia
Address used since 22 Mar 2013
Walter Rudolf Mohr - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 31 Mar 2013
Address: Singapore, 269195 Singapore
Address used since 01 Aug 2010
Walter Kindler - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 31 Jul 2010
Address: Apt 5a, 3 Tregunter Path, Mid-levels, Hong Kong, China,
Address used since 01 Feb 2006
Dominik Von Bertrab - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 31 Oct 2009
Address: 4103 Bottmingen, Switzerland,
Address used since 15 Feb 2009
Oliver Kusterle - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 28 Feb 2009
Address: Hampton, Victoria 3188, Australia,
Address used since 07 Jun 2006
Tommy Lars Westlof - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 29 Feb 2008
Address: Port Melbourne, Victoria 3207, Australia,
Address used since 08 Jul 2005
Glenn Reimers - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 30 Nov 2005
Address: Malvern, Victoria 3144, Australia,
Address used since 21 Feb 2005
Walter Purtschert - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 08 Jul 2005
Address: Beaumaris, Victoria 3193, Australia,
Address used since 12 Sep 1997
Nico Gontha - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 26 Jun 2003
Address: Masterbatches Division, Rothausstrasse 61, 4131 Muttenz 1, Switz,
Address used since 14 Sep 2001
Gunther Hencken - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 14 Sep 2001
Address: Easton, M D 21601, U S A,
Address used since 01 Oct 1998
Nico Gontha - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 10 Apr 2000
Address: #3-15/16 The Synergy, Singapore 609917,
Address used since 28 Oct 1999
Joachim Mahler - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 28 Oct 1999
Address: 4102 Binningen, Switzerland,
Address used since 01 Oct 1998
Albert Hug - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 01 Oct 1998
Address: 41235 Riehen, Switzerland,
Address used since 12 Sep 1997
Reinhard Handte - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 01 Oct 1998
Address: D-65719 Hofheim, Brd,
Address used since 12 Sep 1997
Charles George Frederic Van Veen - Director (Inactive)
Appointment date: 27 Feb 1995
Termination date: 31 Jul 1998
Address: Parnell, Auckland,
Address used since 27 Feb 1995
Dr Jens-uwe Mohr - Director (Inactive)
Appointment date: 26 Aug 1992
Termination date: 12 Sep 1997
Address: Brighton, Victoria 3186, Australia,
Address used since 26 Aug 1992
Harold Wilfred Talbot - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 12 Sep 1997
Address: Papatoetoe, Auckland,
Address used since 18 Aug 1995
Helmut Karl Ludwig Peters - Director (Inactive)
Appointment date: 26 Apr 1990
Termination date: 01 Jan 1997
Address: Auckland 5,
Address used since 26 Apr 1990
Harold Wilfred Talbot - Director (Inactive)
Appointment date: 26 Apr 1990
Termination date: 18 Aug 1995
Address: Papatoetoe,
Address used since 26 Apr 1990
Dr Roland Krischke - Director (Inactive)
Appointment date: 26 Apr 1990
Termination date: 27 Feb 1995
Address: Zda Franfurt/main, West Germany,
Address used since 26 Apr 1990
Dr Hans Detlef Freiherr Von Pentz - Director (Inactive)
Appointment date: 26 Apr 1990
Termination date: 26 Aug 1992
Address: Malvern, Victoria, Australia,
Address used since 26 Apr 1990
Farrand Holdings Limited
3a Rothwell Avenue
Foc'sle Marketing Limited
3a Rothwell Ave
Forbes Packaging Limited
3a Rothwell Avenue
The Renew Mothers Trust
C/o Green Fire Accounting
Tile Imports Nz Limited
4b Rothwell Avenue
Sound Expression Limited
3b Rothwell Avenue
Aica Nz Limited
92-96 Albert Street
Hexion (n.z.) Limited
Fraser Financial Management
Pacific Urethanes Limited
57 Rangi Road
Ptr Holdings Limited
Level 4, 4 Graham Street