Shortcuts

Bostik New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039292674
NZBN
444258
Company Number
Registered
Company Status
52206944
GST Number
No Abn Number
Australian Business Number
C191510
Industry classification code
Adhesive Mfg
Industry classification description
Current address
19 Eastern Hutt Road
Wingate
Lower Hutt
Other (Address for Records) & records address (Address for Records) used since 17 Nov 2004
19 Eastern Hutt Road
Wingate
Lower Hutt 5019
New Zealand
Physical & registered & service address used since 24 Nov 2004
P.o. Box 35093
Naenae
Lower Hutt, Wellington 5019
New Zealand
Postal address used since 09 Aug 2019

Bostik New Zealand Limited, a registered company, was registered on 17 Aug 1989. 9429039292674 is the NZ business number it was issued. "Adhesive mfg" (business classification C191510) is how the company was categorised. This company has been supervised by 26 directors: Timothy Paul Lewis - an active director whose contract began on 01 Sep 2012,
Shuk-Yee Chan Usage Briens - an active director whose contract began on 03 Sep 2015,
Arnold Francis De Silva - an active director whose contract began on 01 Jun 2021,
Kenny Boon Kien Gan - an active director whose contract began on 01 May 2022,
Jon M. - an inactive director whose contract began on 11 May 2020 and was terminated on 01 May 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: P.o. Box 35093, Naenae, Lower Hutt, Wellington, 5019 (types include: postal, office).
Bostik New Zealand Limited had been using 9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington as their registered address until 24 Nov 2004.
Previous aliases used by this company, as we found at BizDb, included: from 23 Mar 1990 to 03 Oct 2000 they were called Bostik New Zealand Limited, from 17 Aug 1989 to 23 Mar 1990 they were called Stikeman Securities Limited.
One entity owns all company shares (exactly 3915970 shares) - Arkema Company Limited - located at 5019, 223 Hing Fong Road,, Kwai Fong, Hong Kong.

Addresses

Other active addresses

Address #4: 19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 New Zealand

Office & delivery address used from 09 Aug 2019

Principal place of activity

19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 New Zealand


Previous addresses

Address #1: 9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington

Registered address used from 02 Oct 2002 to 24 Nov 2004

Address #2: 9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington

Registered address used from 22 Nov 1996 to 02 Oct 2002

Address #3: 9 Eastern Hutt Road, Wingate, Lower Hutt, Wellington

Physical address used from 17 Aug 1989 to 24 Nov 2004

Contact info
64 4 5675119
12 Nov 2018 Phone
www.bostik.com
12 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3915970

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3915970
Other (Other) Arkema Company Limited
Shareholder NZBN: 9429037274191
223 Hing Fong Road,
Kwai Fong, Hong Kong

Hong Kong SAR China

Ultimate Holding Company

30 Dec 2015
Effective Date
Arkema Company Limited
Name
Hong Kong Private Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
Unit 412-4116, 41/f Tower 1,metroplaza,
223 Hing Fong Rd, Kwai Fong,
Hong Kong Hong Kong SAR China
Address
Directors

Timothy Paul Lewis - Director

Appointment date: 01 Sep 2012

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Sep 2012

Address: Riverhead, Auckland, 0892 New Zealand

Address used since 01 Aug 2017


Shuk-yee Chan Usage Briens - Director

Appointment date: 03 Sep 2015

Address: #06-19 Pollen & Bleu, 259298 Singapore, Singapore

Address used since 14 Aug 2021


Arnold Francis De Silva - Director

Appointment date: 01 Jun 2021

Address: Savannah Condopark, #09-41, Singapore 528789, Singapore

Address used since 01 Jun 2021


Kenny Boon Kien Gan - Director

Appointment date: 01 May 2022

Address: Hillington Green, 669615 Singapore

Address used since 01 May 2022


Jon M. - Director (Inactive)

Appointment date: 11 May 2020

Termination date: 01 May 2022


Rene Doup - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 01 Jun 2021

Address: 8 Napier Road, Singapore, 258502 Singapore

Address used since 06 Aug 2020

Address: Hana, #25-01, Singapore, 247857 Singapore

Address used since 01 Jan 2018


Stephanie M. - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 11 May 2020


Beatrice Claude Jacqueline D. - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 01 Nov 2018

Address: Shinjuku-ku, 162-0842 Tokyo, Japan

Address used since 03 Sep 2015


Laurent P. - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 01 Jan 2018

Address: 18 Pak Pat Shan Road, Tai Tam, Hong Kong, Hong Kong SAR China

Address used since 29 Nov 2010


John Bruce Pigou - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 01 Jan 2018

Address: Essendon, Melbourne, 3040 Australia

Address used since 01 Aug 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Dec 2011


Zhao Wen Sun - Director (Inactive)

Appointment date: 27 Mar 2009

Termination date: 03 Sep 2015

Address: Hu Min Road, Shanghai, China

Address used since 24 Aug 2010


Patrick C. - Director (Inactive)

Appointment date: 15 Jan 2012

Termination date: 03 Sep 2015


Patrick Guy Chahian - Director (Inactive)

Appointment date: 27 Mar 2009

Termination date: 01 Sep 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2012


Yves M. - Director (Inactive)

Appointment date: 29 Nov 2010

Termination date: 15 Jan 2012


James Alexander Oliver - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 23 Dec 2011

Address: Harbourview, Lower Hutt, New Zealand

Address used since 05 Aug 2010


Ming Lock Chin - Director (Inactive)

Appointment date: 10 Feb 2009

Termination date: 30 Nov 2010

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 10 Feb 2009


Martin Bruce Gunn - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 15 Oct 2010

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 22 Dec 2004


Sammy Loutfy - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 30 Jun 2010

Address: Pacific Place Apartments, Pacific Place, 88 Queensway, Hong Kong,

Address used since 03 Jun 2008


Bernard Julian Rule - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 03 Apr 2009

Address: Khandallah, Wellington,

Address used since 01 Apr 1996


Mathieu Anne Sebastien Choppin Haudry De Janvry - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 26 Feb 2009

Address: Middle Park, Victoria 3206, Australia,

Address used since 30 Nov 2007


Anthony Malcolm Hewitt - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 31 Jan 2009

Address: Upper Hutt,

Address used since 01 Oct 2000


William Boledziuk - Director (Inactive)

Appointment date: 02 May 1990

Termination date: 15 May 2008

Address: Essendon, Melbourne, Australia,

Address used since 02 May 1990


Graham Robert Stewart - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 06 Oct 2000

Address: Paraparaumu, Kapiti,

Address used since 01 May 1990


Thomas Anthony Frizelle - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 01 Feb 2000

Address: Silverstream, Upper Hutt,

Address used since 01 May 1990


Bernard William Christian - Director (Inactive)

Appointment date: 01 May 1990

Termination date: 01 Apr 1996

Address: York Bay, Eastbourne, Wellington,

Address used since 01 May 1990


Ronald Mccapra - Director (Inactive)

Appointment date: 02 May 1990

Termination date: 31 Dec 1993

Address: St Johns, Auckland,

Address used since 02 May 1990

Nearby companies
Similar companies

Crc Industries New Zealand
10 Highbrook Drive, East Tamaki,

H.b. Fuller (new Zealand) Limited
49-51 Grayson Avenue

Henkel New Zealand Limited
Cnr Springs & Allens Rd

Maverick Concepts Limited
59 Eatwell Avenue