Shortcuts

Azelis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039355386
NZBN
424479
Company Number
Registered
Company Status
Current address
24 Poland Road
Glenfield
Auckland New Zealand
Physical address used since 27 Mar 1997
24 Poland Road
Wairau Valley
Auckland 0627
New Zealand
Office address used since 03 Sep 2019
Level 3, 111 Carlton Gore Road,
Newmarket
Auckland 1023
New Zealand
Registered address used since 14 Mar 2024

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.

Addresses

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

Contact info
64 4444 650
14 Jan 2019 Phone
payablesnz@azelis.com
08 May 2023 nzbn-reserved-invoice-email-address-purpose
enquiry@azelis.co.nz
14 Jan 2019 Email
www.azelis.com
14 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 24140241
Other (Other) Acn 091 997 027 - Azelis Australia Pty Limited Brookvale
Sydney
2100
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clariant Australia Pty Limited
Individual Nancekivell, Murray John Remuera
Auckland
1050
New Zealand
Individual Crawford, Roderick Mc Kinnon Manukau
Auckland

New Zealand
Individual Gardner, Paul Richard Half Moon Bay
Auckland

New Zealand
Entity Avient New Zealand Limited
Shareholder NZBN: 9429040671338
Company Number: 64590
Entity Avient New Zealand Limited
Shareholder NZBN: 9429040671338
Company Number: 64590
Individual Nancekivell, Murray John Remuera
Auckland
Individual Foster, Ian Godwin Morringside
Auckland
1022
New Zealand
Individual Taine, Richard Royal Oak

New Zealand
Individual Hamblin, Mike No 2 Road
Rangiora

New Zealand
Individual Collings, Bruce Sandringham
Victoria 3191, Australia
Director Murray John Nancekivell Remuera
Auckland
1050
New Zealand
Other Null - Clariant (new Zealand) Ltd
Individual Poulter, John Pakuranga

New Zealand
Individual Dyson, Melvyn Douglas Medowbank
Other Clariant (new Zealand) Ltd
Entity Clariant (new Zealand) Limited
Shareholder NZBN: 9429040671338
Company Number: 64590
Individual Dean, Colin Douglas Christchurch
Other Nancekivell Murray John And Urlich Janice Catherine

Ultimate Holding Company

25 May 2022
Effective Date
Azelis Group Nv
Name
Limited Liability Company (naamloze Vennootschap)
Type
BE
Country of origin
Directors

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

Nearby companies

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