Shortcuts

Dow Chemical (nz) Limited

Type: NZ Limited Company (Ltd)
9429031935029
NZBN
128245
Company Number
Registered
Company Status
Current address
Level 8, 7 City Road
Grafton
Auckland 1010
New Zealand
Registered address used since 20 Jun 2019
Level 2, Rsm House
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 04 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Dow Chemical Singapore Holdings Pte. Ltd #18-01 The Heeren
Singapore
238855
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Dow Chemical Co
Other Null - The Dow Chemical Co
Individual Jennings, Peter Mathew Redhill Peninsula
18 Pak Pat Shan Road, Tai Tam, Hong Kong

Ultimate Holding Company

13 Jan 2020
Effective Date
Dow Inc
Name
Company
Type
1751788
Ultimate Holding Company Number
US
Country of origin
Corporate Trust Centre, 1209 Orange St
Wilmington, County Of New Castle
Delaware 19801
United States
Address
Directors

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

Nearby companies

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