Vesuvius New Zealand Limited was launched on 16 Feb 1983 and issued an NZ business number of 9429032053623. This registered LTD company has been run by 22 directors: Stephen Barry Thompson - an active director whose contract started on 13 May 2013,
Vito Donato Di Donato - an active director whose contract started on 16 Nov 2015,
Shyam Balkrishnan Nair - an active director whose contract started on 29 Sep 2023,
Craig Donald Lazarus - an inactive director whose contract started on 13 May 2013 and was terminated on 29 Sep 2023,
Robert Peter Francis Spaapen - an inactive director whose contract started on 01 Jan 2015 and was terminated on 30 Oct 2015.
As stated in BizDb's database (updated on 11 Mar 2024), this company filed 1 address: Po Box 97, Port Kembla, New South Wales, 2505 (category: postal, invoice).
Up to 17 Apr 2019, Vesuvius New Zealand Limited had been using 18 Cryers Road, East Tamaki, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 26 Jul 2001 to 26 Feb 2010 they were called Foseco Nz Limited, from 08 Aug 1997 to 26 Jul 2001 they were called Burmah Castrol Chemicals Nz Limited and from 16 Feb 1983 to 08 Aug 1997 they were called Foseco (N.z.) Limited.
A total of 780000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Vesuvius Australia (Holding) Pty Ltd (an other) located at Port Kembla postcode NSW 2505.
Then there is a group that consists of 1 shareholder, holds 67.95% shares (exactly 530000 shares) and includes
Vesuvius Australia (Holding) Pty Ltd - located at Port Kembla.
Previous addresses
Address #1: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 24 Oct 2013 to 17 Apr 2019
Address #2: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 Oct 2013 to 17 Apr 2019
Address #3: Unit C, 53 Rangi Road, Takanini, Auckland New Zealand
Registered address used from 06 Aug 2008 to 14 Oct 2013
Address #4: Unit C, 53 Rangi Road, Takanini, Auckland New Zealand
Physical address used from 06 Aug 2008 to 24 Oct 2013
Address #5: 22 Stonedon Drive, East Tamaki, Auckland
Physical address used from 14 Apr 2000 to 14 Apr 2000
Address #6: Unit N, 138 Harris Road, East Tamaki, Auckland
Physical address used from 14 Apr 2000 to 06 Aug 2008
Address #7: 22 Stonedon Drive, East Tamaki, Auckland
Registered address used from 01 Oct 1999 to 06 Aug 2008
Basic Financial info
Total number of Shares: 780000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Other (Other) | Vesuvius Australia (holding) Pty Ltd |
Port Kembla NSW 2505 Australia |
02 Feb 2010 - |
Shares Allocation #2 Number of Shares: 530000 | |||
Other (Other) | Vesuvius Australia (holding) Pty Ltd |
Port Kembla NSW 2505 Australia |
02 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Foseco Holding B.v. | 16 Feb 1983 - 26 Oct 2004 | |
Other | Null - Foseco Holding B.v. | 16 Feb 1983 - 26 Oct 2004 |
Ultimate Holding Company
Stephen Barry Thompson - Director
Appointment date: 13 May 2013
ASIC Name: Vesuvius Australia (holding) Pty Ltd
Address: Figtree, NSW 2525 Australia
Address used since 25 Oct 2013
Address: Port Kembla, Nsw, 2505 Australia
Address: Port Kembla, Nsw, 2505 Australia
Vito Donato Di Donato - Director
Appointment date: 16 Nov 2015
ASIC Name: Vesuvius Australia (holding) Pty Ltd
Address: Port Kembla, New South Wales, 2505 Australia
Address: Wollongong, New South Wales, 2500 Australia
Address used since 11 Dec 2020
Address: Towradgi, New South Wales, 2518 Australia
Address used since 16 Nov 2015
Address: Port Kembla, New South Wales, 2505 Australia
Shyam Balkrishnan Nair - Director
Appointment date: 29 Sep 2023
ASIC Name: Vesuvius Australia (holding) Pty Ltd
Address: Strathfield, New South Wales, 2135 Australia
Address used since 29 Jan 2024
Address: North Wollongong, New South Wales, 2500 Australia
Address used since 29 Sep 2023
Craig Donald Lazarus - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 29 Sep 2023
ASIC Name: Vesuvius Australia (holding) Pty Ltd
Address: Port Kembla, Nsw, 2505 Australia
Address: Mangerton, New South Wales, 2500 Australia
Address used since 17 Jan 2020
Address: Cordeaux Heights, NSW 2526 Australia
Address used since 25 Oct 2013
Address: Port Kembla, Nsw, 2505 Australia
Robert Peter Francis Spaapen - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 30 Oct 2015
ASIC Name: Vesuvius Australia (holding) Pty Ltd
Address: Port Kembla, Nsw, 2505 Australia
Address: Floreat, Western Australia, WA6014 Australia
Address used since 01 Jan 2015
Address: Port Kembla, Nsw, 2505 Australia
David Warren Hughes - Director (Inactive)
Appointment date: 13 Jul 2012
Termination date: 09 Feb 2015
Address: 4-1-41 Isobe-dori, Ghuo-ku, Kobe, Hyogo, 651-0084 Japan
Address used since 26 Oct 2014
Christopher Charles Nail - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 13 May 2013
Address: 4-1-41 Isobi Dori, Chuo Ku, Kobe, Hyogo, 651-0084 Japan
Address used since 19 Dec 2011
William John Cousineau - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 13 May 2013
Address: 4 Bank Street, Wollongong, NSW 2500 Australia
Address used since 07 May 2012
Robert Donsante - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 21 Feb 2013
Address: Port Kembla, New South Wales, 2505 Australia
Address used since 19 Sep 2011
Robert Alan Sim - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 13 Jul 2012
Address: Illawong, New South Wales, 2234 Australia
Address used since 27 Oct 2011
David Owen Hughes - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 19 Dec 2011
Address: Pudong, Shanghai, 201206 China
Address used since 07 Oct 2011
Thomas Paul Armitage - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 19 Sep 2011
Address: Wollongong Nsw 2500, Australia,
Address used since 26 Feb 2010
Christopher Charles Nail - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 03 Apr 2009
Address: Illawong, Nsw, Australia,
Address used since 10 Mar 2006
Graham Andrew Mckenzie - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 14 Mar 2007
Address: Glendowie, Auckland,
Address used since 01 Oct 2003
Kerry Arthur Cattell - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 31 Mar 2006
Address: Cronulla, Nsw, Australia,
Address used since 16 Jun 2004
Michael Robert Nolan - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 10 Mar 2006
Address: Dural, Nsw, Australia,
Address used since 16 Jun 2004
Karen June Burns - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 31 Mar 2000
Address: Mt Albert, Auckland,
Address used since 19 Nov 1993
Terrance Charles Chiddle - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 08 May 1998
Address: Arnot, Bicester Oxfordshire, United Kingdom,
Address used since 03 May 1996
Peter Birkett - Director (Inactive)
Appointment date: 10 Oct 1990
Termination date: 03 May 1996
Address: Mt Eden, Auckland,
Address used since 10 Oct 1990
Peter John Garner - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 01 Jan 1995
Address: Stratford-upon-avon, Warwickshire Cv37 7bb, United Kingdom,
Address used since 23 Jul 1992
Robert Irving - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 23 Jul 1992
Address: Paddington Sydney, New South Wales 2021, Australia,
Address used since 31 Oct 1990
Herman Strauss - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 23 Jul 1992
Address: Wellington,
Address used since 31 Oct 1990
Again Faster Pty. Ltd.
18 Cryers Road
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road