Shortcuts

Vesuvius New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032053623
NZBN
116540
Company Number
Registered
Company Status
43194836
GST Number
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Apr 2019
Po Box 97
Port Kembla
New South Wales 2505
Australia
Postal & invoice address used since 27 Oct 2021

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.

Addresses

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

Contact info
64 9 2677658
Phone
61 2 42679001
27 Oct 2021 Phone
www.vesuvius.com
01 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 250000
Other (Other) Vesuvius Australia (holding) Pty Ltd Port Kembla
NSW 2505
Australia
Shares Allocation #2 Number of Shares: 530000
Other (Other) Vesuvius Australia (holding) Pty Ltd Port Kembla
NSW 2505
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Foseco Holding B.v.
Other Null - Foseco Holding B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Vesuvius Plc
Name
Plc
Type
8217766
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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