Hexion (N.z.) Limited, a registered company, was started on 19 Jan 1989. 9429039368867 is the NZ business number it was issued. "Synthetic resin mfg" (business classification C182130) is how the company is categorised. The company has been supervised by 21 directors: Robert George Schmidt - an active director whose contract began on 05 Mar 2013,
Craig John Wallis - an active director whose contract began on 01 Oct 2015,
Paul Ian Darbyshire - an active director whose contract began on 08 May 2019,
Mark B. - an active director whose contract began on 25 Sep 2019,
Kurt W. - an inactive director whose contract began on 01 Oct 2007 and was terminated on 25 Sep 2019.
Last updated on 18 Sep 2021, our database contains detailed information about 1 address: 165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 (types include: physical, registered).
Hexion (N.z.) Limited had been using 211 Totara Street, Mount Maunganui as their registered address until 09 Aug 2010.
Other names used by the company, as we identified at BizDb, included: from 17 Nov 2010 to 15 Jan 2015 they were called Momentive Specialty Chemicals (N.z.) Limited, from 13 Jul 2006 to 17 Nov 2010 they were called Hexion Specialty Chemicals (N.z.) Limited and from 01 Dec 2004 to 13 Jul 2006 they were called Akzo Nobel Ink & Adhesive Resins (N.z.) Limited.
One entity controls all company shares (exactly 10000000 shares) - Hexion Pty Limited - located at 3116, Caroline Springs, Victoria.
Principal place of activity
165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address: 211 Totara Street, Mount Maunganui New Zealand
Registered address used from 08 Dec 2000 to 09 Aug 2010
Address: Fraser Financial Services Ltd, 51 Willow Street, Tauranga
Physical address used from 07 Dec 2000 to 09 Aug 2010
Address: Fraser Financial Services Ltd, 51 Willow Street, Tauranga
Registered address used from 07 Dec 2000 to 08 Dec 2000
Address: 211 Totara Street, Mt Maunganui New Zealand
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address: Fraser Financial Management, 143 Durham Street, Tauranga
Physical & registered address used from 08 Jan 2000 to 07 Dec 2000
Address: Coopers & Lybrand, 143 Durham Street, Tauranga
Registered address used from 04 Dec 1998 to 08 Jan 2000
Address: Totara Street, Mt Maunganui
Registered address used from 15 Feb 1994 to 04 Dec 1998
Address: Coopers & Lybrand, 143 Durham Street, Tauranga
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: -
Physical address used from 20 Feb 1992 to 08 Jan 2000
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 16 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Other | Hexion Pty Limited |
Caroline Springs Victoria 3023 Australia |
26 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Akzo Nobe L Chemicals International Bv | 19 Jan 1989 - 17 May 2006 | |
Other | Null - Akzo Nobe L Chemicals International Bv | 19 Jan 1989 - 17 May 2006 | |
Individual | Rolf Inge Hultman |
Alvangen Sweden |
19 Jan 1989 - 28 Oct 2004 |
Ultimate Holding Company
Robert George Schmidt - Director
Appointment date: 05 Mar 2013
ASIC Name: Hexion Pty Ltd
Address: Caroline Springs, Victoria, 3023 Australia
Address: Camberwell, Victoria, 3124 Australia
Address used since 01 Aug 2016
Address: Caroline Springs, Victoria, 3023 Australia
Craig John Wallis - Director
Appointment date: 01 Oct 2015
ASIC Name: Hexion Pty Ltd
Address: Caroline Springs, Vic, 3023 Australia
Address: Caroline Springs, Vic, 3023 Australia
Address: Qld, 4078 Australia
Address used since 01 Oct 2015
Paul Ian Darbyshire - Director
Appointment date: 08 May 2019
ASIC Name: Hexion Pty Ltd
Address: Caroline Springs, 3023 Australia
Address used since 01 Sep 2019
Address: Caroline Springs Victoria, 3023 Australia
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 May 2019
Mark B. - Director
Appointment date: 25 Sep 2019
Address: Westfield Ohio, 43082 United States
Address used since 25 Sep 2019
Kurt W. - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 25 Sep 2019
Address: Columbus, Ohio, United States
Address used since 31 Aug 2015
Rohan John Sutherland - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 08 May 2019
ASIC Name: Hexion Pty Ltd
Address: Caroline Springs, Victoria, 3023 Australia
Address: Middle Park, Victoria, 3206 Australia
Address used since 01 Aug 2016
Address: Caroline Springs, Victoria, 3023 Australia
John Clement Tohill - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 01 Oct 2015
ASIC Name: Hexion Pty Ltd
Address: Caroline Springs, Victoria, 3023 Australia
Address: Carlton, 3053 Australia
Address used since 07 Mar 2013
Address: Caroline Springs, Victoria, 3023 Australia
Jean-paul Aucoin - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 27 Feb 2013
Address: Kew Victoria, 3101 Australia
Address used since 14 Jul 2010
Nipesh Shah - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 17 May 2010
Address: Malvern, Victoria, Australia,
Address used since 01 Oct 2007
Sarah Coffin - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 15 Feb 2009
Address: Powell, Ohio 43065, United States Of America,
Address used since 01 Jun 2006
Trevor Bassingthwaighte - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 29 Sep 2008
Address: Alton Meadows, Victoria, Australia,
Address used since 23 Mar 2007
Oliver Gloe - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 01 Oct 2007
Address: Columbus, Ohio 43219, United States Of America,
Address used since 01 Jun 2006
Antony Ferreri - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 11 Sep 2007
Address: Victoria, Australia,
Address used since 23 Mar 2007
Jan Willem Henkelman - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 07 Mar 2007
Address: 1216 Pe Hilevrsum, The Netherlands,
Address used since 31 Oct 2003
Wayne Gerard Koedyk - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 18 Sep 2006
Address: Matua, Tauranga,
Address used since 26 Jan 1994
Ulf Erik Gunnar Liljestrand - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 01 Jun 2006
Address: 411 31 Geteborg, Sweden,
Address used since 03 Oct 1990
Tommy Ohlin - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 07 Feb 2006
Address: Se-444 47 Stenungsund, Sweden,
Address used since 01 Jan 2002
Martin Westerlund - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 30 Jun 2005
Address: Maastricht, The Netherlands,
Address used since 01 Jan 2003
Stephen Crockett Clarke - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 31 Oct 2003
Address: Kew, Victoria 3202, Australia,
Address used since 06 Jan 2003
Rolf Inge Hultman - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 01 Jan 2002
Address: 44632 Alvangen, Sweden,
Address used since 03 Oct 1990
Grant Robert Macgregor - Director (Inactive)
Appointment date: 03 Oct 1990
Termination date: 01 Apr 2001
Address: Canterbury 3126, Victoria, Australia,
Address used since 03 Oct 1990
Ultimate Motor Group Limited
150 Hewletts Road
Dyke Motors Limited
150 Hewletts Road
Altum Nutrition Limited
161 Hewletts Road
Ag Hub Limited
161 Hewletts Road
Seales Winslow Limited
161 Hewletts Road
Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road
Aica Nz Limited
92-96 Albert Street
Avient New Zealand Limited
4 Rothwell Avenue
Pacific Urethanes Limited
57 Rangi Road
Ptr Holdings Limited
6 Hall Road