Dow Chemical (Nz) Limited, a registered company, was launched on 01 Dec 1953. 9429031935029 is the business number it was issued. The company has been managed by 23 directors: Wally George Farrow - an active director whose contract began on 01 Apr 2000,
Michael Thomas Robb - an active director whose contract began on 17 Nov 2014,
Agnes Michele Claude Guichard Ep Bennington - an active director whose contract began on 17 Nov 2014,
Karen Maree Dobson - an active director whose contract began on 12 Apr 2024,
Wallace George Farrow - an inactive director whose contract began on 01 Apr 2000 and was terminated on 12 Apr 2024.
Updated on 10 Jun 2025, our database contains detailed information about 2 addresses this company uses, namely: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 8, 7 City Road, Grafton, Auckland, 1010 (registered address).
Dow Chemical (Nz) Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address until 04 Jun 2020.
More names for this company, as we identified at BizDb, included: from 17 Nov 1964 to 27 Jan 1989 they were named Plastic Packaging Limited, from 01 Dec 1953 to 17 Nov 1964 they were named Nikau Palm Limited.
One entity owns all company shares (exactly 100 shares) - Dow Chemical Singapore Holdings Pte. Ltd - located at 2013, 18-01 The Heeren, Singapore.
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical address used from 21 May 2018 to 04 Jun 2020
Address #2: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical address used from 04 Feb 2016 to 21 May 2018
Address #3: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical address used from 23 Jan 2015 to 04 Feb 2016
Address #4: 89 Paritutu Road, New Plymouth New Zealand
Physical address used from 20 Jun 1997 to 23 Jan 2015
Address #5: 89 Paritutu Road, New Plymouth New Zealand
Registered address used from 05 Dec 1996 to 05 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 21 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Dow Chemical Singapore Holdings Pte. Ltd |
#18-01 The Heeren Singapore 238855 Singapore |
01 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The Dow Chemical Co | 01 Dec 1953 - 01 Dec 2014 | |
| Other | Null - The Dow Chemical Co | 01 Dec 1953 - 01 Dec 2014 | |
| Individual | Jennings, Peter Mathew |
Redhill Peninsula 18 Pak Pat Shan Road, Tai Tam, Hong Kong |
01 Dec 1953 - 05 May 2005 |
Ultimate Holding Company
Wally George Farrow - Director
Appointment date: 01 Apr 2000
Address: Rd 2, Albany, 0792 New Zealand
Address used since 10 May 2016
Michael Thomas Robb - Director
Appointment date: 17 Nov 2014
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 17 Nov 2014
Agnes Michele Claude Guichard Ep Bennington - Director
Appointment date: 17 Nov 2014
Address: Morningside, Auckland, 1022 New Zealand
Address used since 17 Nov 2014
Karen Maree Dobson - Director
Appointment date: 12 Apr 2024
Address: Canterbury, Victoria, 3126 Australia
Address used since 12 Apr 2024
Wallace George Farrow - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 12 Apr 2024
Address: Rd 2, Albany, 0792 New Zealand
Address used since 10 May 2016
Louis Alfonso Vega - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Jan 2019
Address: Toorak, Victoria, 3142 Australia
Address used since 02 Mar 2017
Anthony Robert Frencham - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 02 Mar 2017
ASIC Name: Dow Chemical (australia) Pty Ltd
Address: South Melbourne, Victoria, 3205 Australia
Address used since 27 Mar 2015
Address: Altona, Victoria, 3018 Australia
Peter John Dryden - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 02 Feb 2016
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 17 Nov 2014
Craig Michael Novak - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 17 Nov 2014
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 13 Apr 2010
Craig Arnold - Director (Inactive)
Appointment date: 03 Feb 2012
Termination date: 01 Jul 2014
Address: Albert Park, Victoria, 3206 Australia
Address used since 03 Feb 2012
Kenneth Jeffrey Mirams - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 03 Feb 2012
Address: Bentleigh East, Victoria 3165, Australia,
Address used since 21 Dec 2007
Terence Peter Canavan - Director (Inactive)
Appointment date: 11 Jun 2004
Termination date: 11 Nov 2009
Address: Greensborough, Victoria 3088, Australia,
Address used since 11 Jun 2004
Noel Charles Williams - Director (Inactive)
Appointment date: 15 Sep 2001
Termination date: 21 Dec 2007
Address: Hawthorn, Victoria 3122, Australia,
Address used since 15 Sep 2001
Peter Mathew Jennings - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 11 Jun 2004
Address: Redhill Peninsula, 18 Pak Pat Shan Road, Tai Tam, Hong Kong,
Address used since 01 May 2002
Pingfan Wang - Director (Inactive)
Appointment date: 21 Aug 1998
Termination date: 01 May 2002
Address: Building 4, 48 Tiantan Dongli, Beijing 100061, China,
Address used since 21 Aug 1998
Kenneth Jewsbury - Director (Inactive)
Appointment date: 31 Jan 1999
Termination date: 15 Sep 2001
Address: Balmain, Nsw 2041, Australia,
Address used since 31 Jan 1999
Alan John Baker - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 01 Apr 2000
Address: Saint Johns Park, Auckland,
Address used since 30 Jun 1993
Carmello Bruno Guiffrida - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 31 Jan 1999
Address: Canterbury, Victoria 3126, Australia,
Address used since 01 Jul 1994
Peter Norman Duncan - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 21 Aug 1998
Address: Epworth Lodge, 51 Barker Road, The Peak Hong Kong,
Address used since 23 Dec 1991
John Lawson Fairey - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 31 Mar 1998
Address: New Plymouth,
Address used since 23 Dec 1991
Geoffrey Stephen Norris - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 30 Jun 1994
Address: Church Point, Nsw 2105, Australia,
Address used since 23 Dec 1991
Erik Dansted - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 30 Jun 1993
Address: Mission Bay, Auckland,
Address used since 16 Nov 1992
Robin John Charles Trusler - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 16 Nov 1992
Address: New Plymouth,
Address used since 23 Dec 1991
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Ftl Securities Limited
Level 1 21 El Kobar Drive