Shortcuts

Sika (nz) Limited

Type: NZ Limited Company (Ltd)
9429000018791
NZBN
105208
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
85-91 Patiki Road
Avondale
Auckland New Zealand
Registered address used since 14 Oct 1993
85-91 Patiki Road
Avondale
Auckland New Zealand
Physical & service address used since 13 Dec 1996
Po Box 19192
Avondale
Auckland 1746
New Zealand
Postal address used since 12 Aug 2019

Sika (Nz) Limited, a registered company, was started on 26 Mar 1979. 9429000018791 is the New Zealand Business Number it was issued. "Chemical product mfg nec" (business classification C189910) is how the company has been classified. This company has been supervised by 13 directors: Christian Gartmann - an active director whose contract began on 16 Jul 2014,
Adam Jeffrey Sharp - an active director whose contract began on 29 Jan 2021,
Philippe Jost - an active director whose contract began on 01 Oct 2023,
Michael Joseph Campion - an inactive director whose contract began on 28 Jun 2017 and was terminated on 01 Oct 2023,
Peter Desmond Withell - an inactive director whose contract began on 16 Jul 2014 and was terminated on 29 Jan 2021.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 19192, Avondale, Auckland, 1746 (type: postal, office).
Sika (Nz) Limited had been using 81 Patiki Road, Avondale, Auckland as their registered address until 14 Oct 1993.
Past names used by the company, as we identified at BizDb, included: from 26 Mar 1979 to 15 Jan 1988 they were called Sika (New Zealand) Limited.
A single entity owns all company shares (exactly 1100000 shares) - Ag, Sika - located at 1746, Baar.

Addresses

Other active addresses

Address #4: 85-91 Patiki Road, Avondale, Auckland, 1026 New Zealand

Office address used from 12 Aug 2019

Address #5: 77b Patiki Road, Avondale, Auckland, 1026 New Zealand

Delivery address used from 12 Aug 2019

Principal place of activity

85-91 Patiki Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 81 Patiki Road, Avondale, Auckland

Registered address used from 13 Oct 1993 to 14 Oct 1993

Address #2: 85-91 Patiki Road, Avondale, Auckland

Registered address used from 02 Sep 1993 to 13 Oct 1993

Address #3: 81 Patiki Road, Avondale, Auckland

Registered address used from 30 Aug 1993 to 02 Sep 1993

Contact info
64 9 8202900
09 Aug 2018 Phone
accounts.payable@nz.sika.com
12 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@nz.sika.com
09 Aug 2018 Email
nzl.sika.com
09 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100000
Individual Ag, Sika Baar
6341
Switzerland

Ultimate Holding Company

25 Mar 1979
Effective Date
Sika Ag
Name
Company
Type
CH
Country of origin
Zugerstrasse 50
Baar 6340
Switzerland
Address
Directors

Christian Gartmann - Director

Appointment date: 16 Jul 2014

Address: Geylang, 388021 Singapore

Address used since 16 Jul 2014

Address: Singapore, 229375 Singapore

Address used since 01 Aug 2019


Adam Jeffrey Sharp - Director

Appointment date: 29 Jan 2021

ASIC Name: Sika Australia Pty Ltd

Address: Wetherill Park, Nsw, 2164 Australia

Address: Harrington Park, Nsw, 2567 Australia

Address used since 29 Jan 2021


Philippe Jost - Director

Appointment date: 01 Oct 2023

Address: Zurich, CH-8049 Switzerland

Address used since 01 Oct 2023


Michael Joseph Campion - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 01 Oct 2023

Address: #17-04 Robinson Point, 068911 Singapore

Address used since 01 Aug 2020

Address: Cape Royal, 098208 Singapore

Address used since 28 Jun 2017


Peter Desmond Withell - Director (Inactive)

Appointment date: 16 Jul 2014

Termination date: 29 Jan 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Jul 2014


Heinz Gisel - Director (Inactive)

Appointment date: 12 Mar 2012

Termination date: 28 Apr 2017

Address: No. 1 Jinjihu Road, Suzhou Industrial Park, 215021 China

Address used since 12 Mar 2012


Ivan Hung - Director (Inactive)

Appointment date: 11 Jan 2013

Termination date: 16 Jul 2014

Address: Vista Paradiso, Ma On Shan, N.t., Hong Kong SAR China

Address used since 11 Jan 2013


Philip Samson Wells - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 14 May 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Sep 1991


Peter Bruce Scott - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 11 Jan 2013

Address: Mosman, Nsw 2088, Australia,

Address used since 12 Feb 2007


Jan Philipp Jenisch - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 12 Mar 2012

Address: #06-02 Pantech 21, Singapore 128388,

Address used since 12 Feb 2007


Marcellinus Simon Hendrikus Maria Smit - Director (Inactive)

Appointment date: 07 Mar 1996

Termination date: 12 Feb 2007

Address: Singapore 309723,

Address used since 23 Jul 2004


Bruno Wilhelm Fritsche - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 30 Nov 2000

Address: Rm 103, No 225-14, Yamate-cho Naka-ku, Yokohama-shi, Japan,

Address used since 27 Sep 1991


Leslie Gordon Crossan - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 29 Jan 1993

Address: Mairangi Bay, Auckland,

Address used since 27 Sep 1991

Similar companies

Absolute Chemicals Limited
2 Bramwell Place

Dgl Manufacturing Limited
63 Albert Street

Gravel Lock Limited
Level 2, Fidelity House

Orion Chemicals Limited
39 Roberton Road

Rural Research Limited
Level 2, 5-7 Kingdon Street

Whitehall Technical Services Limited
163 Gillies Avenue