Shortcuts

Evonik Peroxide Limited

Type: NZ Limited Company (Ltd)
9429039295156
NZBN
443587
Company Number
Registered
Company Status
052910099
GST Number
050890858
Australian Company Number
Current address
276 Morrinsville-walton Road
Morrinsville New Zealand
Registered & physical & service address used since 24 Jun 2003
P O Box 196
Morrinsville
Morrinsville 3300
New Zealand
Postal address used since 23 Jul 2019
276 Morrinsville-walton Road
Morrinsville
Morrinsville 3300
New Zealand
Office & delivery address used since 23 Jul 2019

Evonik Peroxide Limited, a registered company, was started on 22 Dec 1989. 9429039295156 is the number it was issued. The company has been run by 29 directors: Irina Mendeleil - an active director whose contract began on 01 Mar 2016,
Terence Arthur Brown - an active director whose contract began on 02 May 2019,
Shirley Qi - an active director whose contract began on 02 Jul 2020,
Peter Hans Meinshausen - an inactive director whose contract began on 19 Aug 2009 and was terminated on 01 Jul 2020,
Michael T. - an inactive director whose contract began on 01 Mar 2015 and was terminated on 23 Mar 2020.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 196, Morrinsville, Morrinsville, 3300 (category: postal, office).
Evonik Peroxide Limited had been using 98 Kerrs Road, Manukau City as their registered address up to 24 Jun 2003.
Other names used by this company, as we identified at BizDb, included: from 11 Oct 2007 to 02 Jul 2012 they were named Evonik Degussa Peroxide Limited, from 07 Feb 2001 to 11 Oct 2007 they were named Degussa Peroxide Limited and from 09 Aug 1999 to 07 Feb 2001 they were named Degussa-Huels Peroxide Limited.

Addresses

Principal place of activity

276 Morrinsville-walton Road, Morrinsville, Morrinsville, 3300 New Zealand


Previous addresses

Address #1: 98 Kerrs Road, Manukau City

Registered address used from 09 Jun 1998 to 24 Jun 2003

Address #2: Kiwitahi Road, Morrinsville

Physical address used from 09 Jun 1998 to 24 Jun 2003

Address #3: 98 Kerrs Road, Manukau City

Physical address used from 09 Jun 1998 to 09 Jun 1998

Address #4: 7 Ronwood Avenue, Manukau City

Registered address used from 09 Dec 1994 to 09 Jun 1998

Contact info
64 7 8898020
23 Jul 2019 Phone
nz-invoice@evonik.com
15 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.evonik.com
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 22794593

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22794593
Other (Other) Evonik International Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Evonik Industries Gmbh
Other Degussa Aktiengesellschaft
Other Null - Degussa Aktiengesellschaft
Other Null - Evonik Industries Gmbh
Other Null - Evonik Degussa Gmbh
Other Evonik Degussa Gmbh

Ultimate Holding Company

21 Jul 1991
Effective Date
Evonik International Holding B.v.
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Irina Mendeleil - Director

Appointment date: 01 Mar 2016

ASIC Name: Evonik Australia Pty Ltd

Address: 1 Cratloe Road, Mount Waverley, VIC 3149 Australia

Address used since 01 Mar 2016

Address: Dandenong, Vic, 3175 Australia

Address: Dandenong, Vic, 3175 Australia


Terence Arthur Brown - Director

Appointment date: 02 May 2019

Address: Tairua, Tairua, 3508 New Zealand

Address used since 02 May 2019


Shirley Qi - Director

Appointment date: 02 Jul 2020

Address: 3318/17/02, Shanghai, 3318 China

Address used since 02 Jul 2020


Peter Hans Meinshausen - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 01 Jul 2020

Address: Singapore, 259546 Singapore

Address used since 07 Sep 2012


Michael T. - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 23 Mar 2020


Thomas Ernest George Barratt - Director (Inactive)

Appointment date: 28 May 1998

Termination date: 01 May 2019

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 03 Jul 2013


Thomas R. - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 01 Mar 2015


Heinz Peter Bachem - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 31 Dec 2008

Address: Glen Waverly, Victoria 3150, Australia,

Address used since 11 Oct 2004


Shawn Allen Abrams - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 30 Jan 2008

Address: Parkway, Parsippany, New Jersey, Nj, 07054, United States Of America,

Address used since 08 Oct 2003


Anthony Richard Gardner - Director (Inactive)

Appointment date: 28 Feb 2003

Termination date: 11 Oct 2004

Address: Glen Iris, Australia,

Address used since 28 Feb 2003


Hans Josef Willmann - Director (Inactive)

Appointment date: 28 May 1998

Termination date: 30 Jun 2003

Address: 61381, Friedrichsdorf,, Germany.,

Address used since 28 May 1998


Peter Bachem - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 25 Feb 2003

Address: 7 Cowley Drive, Cambridge, New Zealand,

Address used since 21 Jan 1999


Ernst-dieter Hackenbroich - Director (Inactive)

Appointment date: 28 May 1998

Termination date: 01 Jan 1999

Address: Black Rock, Victoria 3193, Australia,

Address used since 28 May 1998


John Robert Foote - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 28 May 1998

Address: Seaforth, N S W 2092, Sydney, Australia,

Address used since 02 Nov 1993


Harry Daniel James - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 28 May 1998

Address: Kowloon, Hong Kong,

Address used since 28 Apr 1994


Scott Osmund Mclachlan - Director (Inactive)

Appointment date: 27 Oct 1995

Termination date: 28 May 1998

Address: Collaroy, Nsw 2097, Australia,

Address used since 27 Oct 1995


Christopher George Powell - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 28 May 1998

Address: Manurewa, Auckland,

Address used since 03 Apr 1996


William Francis Weber - Director (Inactive)

Appointment date: 23 Jan 1998

Termination date: 28 May 1998

Address: Wahroonga, N S W 2076, Australia,

Address used since 23 Jan 1998


Hideaki Ono - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 31 Mar 1998

Address: Toshima-ku, Tokyo, Japan,

Address used since 29 Jun 1994


John David Gregg - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 23 Jan 1998

Address: Manukau City,

Address used since 08 Nov 1996


Christopher Jeffrey Meakin - Director (Inactive)

Appointment date: 02 Nov 1993

Termination date: 08 Nov 1996

Address: Bilgoa Plateau, N S W, Australia,

Address used since 02 Nov 1993


Frank Karman - Director (Inactive)

Appointment date: 22 Jul 1993

Termination date: 27 Oct 1995

Address: Oakville, Ontario, L6j 5h4 Canada,

Address used since 22 Jul 1993


Ronald Francis Scheff - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 27 Oct 1995

Address: Wilmington, Delaware 19898, Usa,

Address used since 28 Apr 1994


Shotaro Keimatsu - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 29 Jun 1994

Address: Musachino-shi, Tokyo, Japan,

Address used since 30 Aug 1991


Richard Francis Egerton Warburton - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 02 Nov 1993

Address: Pymble Nsw, Australia,

Address used since 30 Aug 1991


Eugene F Kruezberger - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 02 Nov 1993

Address: North Sydney, New South Wales, Australia,

Address used since 15 Dec 1992


Richard Andew Fenoglio - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 22 Jul 1993

Address: West Chester Pa, Usa,

Address used since 30 Aug 1991


Ian George Howard Dennis - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 01 Nov 1992

Address: Warrawee Nsw, Australia,

Address used since 30 Aug 1991


Borge Christer Andersson - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 01 Nov 1992

Address: 440 41 No 1, Sweden,

Address used since 30 Aug 1991

Nearby companies