Azelis New Zealand Limited, a registered company, was registered on 23 Mar 1989. 9429039355386 is the NZBN it was issued. This company has been run by 24 directors: Carlo Ravera - an active director whose contract started on 30 Nov 2017,
Laurent Nataf - an active director whose contract started on 30 Nov 2017,
Timothy Kevin Loughnane - an active director whose contract started on 18 Feb 2021,
Nazif Sertac Surur - an active director whose contract started on 01 Nov 2022,
Laurent Eric Jacques Nataf - an inactive director whose contract started on 30 Nov 2017 and was terminated on 01 Nov 2022.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Level 3, 111 Carlton Gore Road,, Newmarket, Auckland, 1023 (service address),
Level 3, 111 Carlton Gore Road,, Newmarket, Auckland, 1023 (registered address),
24 Poland Road, Wairau Valley, Auckland, 0627 (office address),
24 Poland Road, Glenfield, Auckland (physical address) among others.
Azelis New Zealand Limited had been using 24 Poland Road, Glenfield, Auckland as their registered address until 14 Mar 2024.
Former names for the company, as we managed to find at BizDb, included: from 30 Jun 1989 to 01 Aug 2018 they were named Chemcolour Industries (Nz) Limited, from 23 Mar 1989 to 30 Jun 1989 they were named Pipette Investments Limited.
One entity controls all company shares (exactly 24140241 shares) - Acn 091 997 027 - Azelis Australia Pty Limited - located at 1023, Brookvale, Sydney.
Other active addresses
Address #4: Level 3, 111 Carlton Gore Road,, Newmarket, Auckland, 1023 New Zealand
Service address used from 20 Mar 2024
Principal place of activity
24 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 24 Poland Road, Glenfield, Auckland New Zealand
Registered address used from 27 Mar 1997 to 14 Mar 2024
Address #2: 24 Poland Road, Glenfield, Auckland New Zealand
Service address used from 27 Mar 1997 to 20 Mar 2024
Basic Financial info
Total number of Shares: 24140241
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 24140241 | |||
Other (Other) | Acn 091 997 027 - Azelis Australia Pty Limited |
Brookvale Sydney 2100 Australia |
04 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Clariant Australia Pty Limited | 23 Mar 1989 - 04 Dec 2017 | |
Individual | Nancekivell, Murray John |
Remuera Auckland 1050 New Zealand |
27 Sep 2010 - 11 Apr 2011 |
Individual | Crawford, Roderick Mc Kinnon |
Manukau Auckland New Zealand |
23 Aug 2005 - 30 Mar 2011 |
Individual | Gardner, Paul Richard |
Half Moon Bay Auckland New Zealand |
23 Mar 1989 - 04 Dec 2017 |
Entity | Avient New Zealand Limited Shareholder NZBN: 9429040671338 Company Number: 64590 |
13 Sep 2004 - 04 Dec 2017 | |
Entity | Avient New Zealand Limited Shareholder NZBN: 9429040671338 Company Number: 64590 |
13 Sep 2004 - 04 Dec 2017 | |
Individual | Nancekivell, Murray John |
Remuera Auckland |
23 Mar 1989 - 23 Aug 2005 |
Individual | Foster, Ian Godwin |
Morringside Auckland 1022 New Zealand |
23 Mar 1989 - 04 Dec 2017 |
Individual | Taine, Richard |
Royal Oak New Zealand |
13 Sep 2004 - 18 Apr 2012 |
Individual | Hamblin, Mike |
No 2 Road Rangiora New Zealand |
23 Mar 1989 - 04 Dec 2017 |
Individual | Collings, Bruce |
Sandringham Victoria 3191, Australia |
23 Mar 1989 - 04 Dec 2017 |
Director | Murray John Nancekivell |
Remuera Auckland 1050 New Zealand |
27 Sep 2010 - 11 Apr 2011 |
Other | Null - Clariant (new Zealand) Ltd | 23 Mar 1989 - 13 Sep 2004 | |
Individual | Poulter, John |
Pakuranga New Zealand |
13 Sep 2004 - 27 Sep 2010 |
Individual | Dyson, Melvyn Douglas |
Medowbank |
23 Mar 1989 - 13 Sep 2004 |
Other | Clariant (new Zealand) Ltd | 23 Mar 1989 - 13 Sep 2004 | |
Entity | Clariant (new Zealand) Limited Shareholder NZBN: 9429040671338 Company Number: 64590 |
13 Sep 2004 - 04 Dec 2017 | |
Individual | Dean, Colin Douglas |
Christchurch |
23 Mar 1989 - 13 Sep 2004 |
Other | Nancekivell Murray John And Urlich Janice Catherine | 03 Jul 2008 - 04 Dec 2017 |
Ultimate Holding Company
Carlo Ravera - Director
Appointment date: 30 Nov 2017
Address: Level 29, Apartment 4, Singapore, 079119 Singapore
Address used since 25 May 2022
Address: Level 29, Apartment 4, Singapore, 089119 Singapore
Address used since 22 Feb 2021
Address: Xuhui District, Shanghai, 200031 China
Address used since 30 Nov 2017
Address: Level 9, Apartment 9, Singapore, 229723 Singapore
Address used since 10 Jan 2019
Laurent Nataf - Director
Appointment date: 30 Nov 2017
Address: Singapore, 288612 Singapore
Address used since 30 Nov 2017
Timothy Kevin Loughnane - Director
Appointment date: 18 Feb 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Jun 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 18 Feb 2021
Nazif Sertac Surur - Director
Appointment date: 01 Nov 2022
Address: Unit 08-03 The Coast At Sentosa Cove, Singapore, 098451 Singapore
Address used since 01 Nov 2022
Laurent Eric Jacques Nataf - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 01 Nov 2022
Address: Singapore, 288612 Singapore
Address used since 30 Nov 2017
Justine Clare Packard - Director (Inactive)
Appointment date: 29 Jun 2020
Termination date: 01 Jul 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2020
Matthew James Nancekivell - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 31 Jul 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Nov 2017
Paul Richard Gardner - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 26 Jun 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Nov 2017
Murray John Nancekivell - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 30 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 1991
Janice Catherine Urlich - Director (Inactive)
Appointment date: 15 Apr 2003
Termination date: 30 Nov 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 03 Sep 2015
Michael Hamblin - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 30 Nov 2017
Address: No2 Rangiora, Christchurch, 7472 New Zealand
Address used since 03 Sep 2015
Dieter Seng - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 30 Nov 2017
Address: Hillcrest Villas, Singapore, 286722 Singapore
Address used since 01 Jul 2016
Francois Didier Bleger - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 30 Jun 2016
Address: No. 8 Th Synergy, Singapore, 609917 Singapore
Address used since 01 Apr 2013
Walter Rudolf Mohr - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 31 Mar 2013
Address: Singapore 269195, Singapore
Address used since 11 Oct 2010
Walter Kindler - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 11 Oct 2010
Address: 5th Floor, 178-182 Texaco Road, Hong Kong,
Address used since 05 Jun 2007
Lars Tommy Westlof - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 18 May 2007
Address: Port Melbourne 3207, Melbourne,
Address used since 20 Jun 2005
Ian Godwin Foster - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 23 Jun 2005
Address: Mt Albert, Auckland,
Address used since 23 Jun 1997
Walter Purtschert - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 20 Jun 2005
Address: Beaumaris 3193, Victoria, Australia,
Address used since 23 May 1995
Colin D Dean - Director (Inactive)
Appointment date: 07 Jul 1995
Termination date: 23 Jun 1997
Address: Cashmere, Christchurch,
Address used since 07 Jul 1995
Jurg Schmid - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 26 Nov 1996
Address: Mairangi Bay, Auckland,
Address used since 09 May 1994
James Peter Johnson - Director (Inactive)
Appointment date: 23 Jun 1993
Termination date: 27 Jun 1995
Address: Browns Bay, Auckland,
Address used since 23 Jun 1993
David Charlton Fallow - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 23 May 1995
Address: Woolstone, Craft N S W 2065, Australia,
Address used since 31 Jan 1991
Ulf Peter Frerichs - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 09 May 1994
Address: Takapuna, Auckland,
Address used since 31 Jan 1991
Ian Godwin Foster - Director (Inactive)
Appointment date: 30 Jan 1991
Termination date: 23 Jun 1993
Address: Mt Albert, Auckland,
Address used since 30 Jan 1991
Itw New Zealand
23 -29 Poland Road
Dodson Autospares Limited
20 Poland Road
Toomac Holdings Limited
32d Poland Road
Stile Aluminium Solutions Limited
Suite 1, 41 Poland Road
Fcl Properties Limited
41 Poland Road
Facade Consultants Limited
41 Poland Road