Shortcuts

Arch Wood Protection (nz) Limited

Type: NZ Limited Company (Ltd)
9429039875808
NZBN
263158
Company Number
Registered
Company Status
C141305
Industry classification code
Chemical Preservation Of Timber
Industry classification description
Current address
265 James Fletcher Drive
Otahuhu
Auckland New Zealand
Service & physical address used since 08 May 1997
265 James Fletcher Drive
Otahuhu
Auckland New Zealand
Registered address used since 21 Sep 2004

Arch Wood Protection (Nz) Limited, a registered company, was registered on 26 Mar 1985. 9429039875808 is the NZBN it was issued. "Chemical preservation of timber" (ANZSIC C141305) is how the company is classified. The company has been supervised by 29 directors: Scott Gerald Connor - an active director whose contract started on 17 Jun 2019,
David Reginald Symes - an active director whose contract started on 13 Jul 2020,
Jacov Ruben Wirtz - an active director whose contract started on 09 Jan 2024,
Andelko Hrastov - an inactive director whose contract started on 31 Dec 2017 and was terminated on 07 Dec 2023,
Delrika Aubrando C. - an inactive director whose contract started on 15 Aug 2018 and was terminated on 01 Jul 2020.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: 265 James Fletcher Drive, Otahuhu, Auckland (category: registered, physical).
Arch Wood Protection (Nz) Limited had been using 256 James Fletcher Drive, Otahuhu, Auckland as their registered address until 21 Sep 2004.
Previous names used by the company, as we found at BizDb, included: from 02 May 2001 to 23 Jul 2007 they were called Koppers Arch Wood Protection (Nz) Limited, from 17 May 1990 to 02 May 2001 they were called Koppers-Hickson Timber Protection (Nz) Limited and from 29 Aug 1989 to 17 May 1990 they were called Hickson Timber Preservatives (N.z) Limited.
A total of 6099999 shares are allotted to 3 shareholders (3 groups). The first group includes 10000 shares (0.16 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6079999 shares (99.67 per cent). Lastly there is the third share allotment (10000 shares 0.16 per cent) made up of 1 entity.

Addresses

Principal place of activity

Suite 1, 265 James Fletcher Drive, Otahuhu, Auckland, 2024 New Zealand


Previous addresses

Address #1: 256 James Fletcher Drive, Otahuhu, Auckland

Registered address used from 20 Aug 2003 to 21 Sep 2004

Address #2: 4a Tui Street, Otahuhu, Auckland

Registered address used from 08 May 1997 to 20 Aug 2003

Contact info
64 9 2763646
26 Sep 2018 Phone
dean.abbott@lonza.com
Email
brian.zhang1@lonza.com
09 Jul 2021 Email
www.lonza.com
Website
www.arxada.com
22 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6099999

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other (Other) Hickson Investments Limited Castleford West
Yorkshire Wf10, England : Shares
Shares Allocation #2 Number of Shares: 6079999
Other (Other) Arch Investments Holdings Pty Ltd Trentham
Victoria
3458
Australia
Shares Allocation #3 Number of Shares: 10000
Other (Other) Arch Investments Australia Pty Limited Trentham
Victoria
3458
Australia

Ultimate Holding Company

30 Jun 2021
Effective Date
Herens Topco S.à R.l.
Name
Company
Type
LU
Country of origin
Muenchensteinerstrasse 38
Basal 4002
Switzerland
Address
Directors

Scott Gerald Connor - Director

Appointment date: 17 Jun 2019

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 10 Jan 2024

Address: New Plymouth, 4312 New Zealand

Address used since 17 Jun 2019


David Reginald Symes - Director

Appointment date: 13 Jul 2020

Address: 113 Landsborough Avenue, Scarborough Qld, 4020 Australia

Address used since 13 Jul 2020


Jacov Ruben Wirtz - Director

Appointment date: 09 Jan 2024

Address: Basel, 4052 Switzerland

Address used since 09 Jan 2024


Andelko Hrastov - Director (Inactive)

Appointment date: 31 Dec 2017

Termination date: 07 Dec 2023

ASIC Name: Arch Wood Protection (aust) Pty Limited

Address: Trentham, Victoria, 3458 Australia

Address: Point Cook, Victoria, 3030 Australia

Address used since 31 Dec 2017

Address: Narangba, QLD 4504 Australia


Delrika Aubrando C. - Director (Inactive)

Appointment date: 15 Aug 2018

Termination date: 01 Jul 2020

Address: Georgia, 30019-7631, United States

Address used since 15 Aug 2018


Franklin K. - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 19 Jun 2019

Address: Fayetteville, Georgia, 30215 United States

Address used since 25 Feb 2016


Kenton G. - Director (Inactive)

Appointment date: 06 Aug 2008

Termination date: 15 Aug 2018

Address: Achworth, Georgia 30101, United States

Address used since 06 Aug 2008


Graeme Dickson Patterson Rees - Director (Inactive)

Appointment date: 25 Nov 2014

Termination date: 31 Dec 2017

ASIC Name: Arch Wood Protection (aust) Pty Limited

Address: Narangba, Brisbane, 4504 Australia

Address: Bracken Ridge, Qld, 4017 Australia

Address used since 25 Nov 2014


Steve W. - Director (Inactive)

Appointment date: 15 Jan 2002

Termination date: 31 Dec 2015

Address: Marietta, Georgia 30066, United States

Address used since 15 Jan 2002


Kenneth Joseph Christy - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 29 Sep 2008

Address: Roswell, Georgia 30075, Usa,

Address used since 07 Dec 2007


Steven Paul Schmedlin - Director (Inactive)

Appointment date: 31 Dec 2005

Termination date: 10 Dec 2007

Address: Fairfield, Connecticut 06824, U.s.a.,

Address used since 31 Dec 2005


Anne Beverley Cherry - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 05 Jul 2007

Address: Lane Cove, N S W 2066, Australia,

Address used since 10 Jun 2003


Steve Lacy - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 05 Jul 2007

Address: Pennsylvania 15367, United States Of, America,

Address used since 13 Dec 2004


Mark Mccormack - Director (Inactive)

Appointment date: 03 Jan 2007

Termination date: 05 Jul 2007

Address: Kingsford, New South Wales 2032, Australia,

Address used since 03 Jan 2007


Ernest Stanley Bryon - Director (Inactive)

Appointment date: 27 Oct 1998

Termination date: 03 Jan 2007

Address: 183 Kent Street, Sydney , New South Wales 2000, Australia,

Address used since 01 Oct 2005


Hiromichi Higaki - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 31 Dec 2005

Address: Tokyo, Japan,

Address used since 30 Jan 2002


Mark Rowan Boyle - Director (Inactive)

Appointment date: 28 Aug 2000

Termination date: 28 Jan 2005

Address: Kingsford, N S W 2032, Australia,

Address used since 28 Aug 2000


John Frederick Langton - Director (Inactive)

Appointment date: 03 Feb 1994

Termination date: 10 Jan 2002

Address: West Yorkshire, United Kingdom,

Address used since 03 Feb 1994


Martin Prime - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 10 Jan 2002

Address: Bishopthorpe York, United Kingdom,

Address used since 29 Aug 1996


Colin Robert Newell - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 18 Aug 2000

Address: Belrose, N S W 2285, Australia,

Address used since 29 Mar 1999


Terrence George Mullen - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 29 Mar 1999

Address: Gribben Mount Road, Galston Nsw 2159, Australia,

Address used since 18 Sep 1990


Herbert Campbell Boyd - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 31 Jan 1999

Address: Bucklands Beach, Auckland,

Address used since 16 Dec 1997


Brooks Christian Wilson - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 27 Oct 1998

Address: Warrawee, New South Wales, Australia,

Address used since 18 Sep 1990


Nigel Ralph Upton Poole - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 20 May 1997

Address: Mission Bay, Auckland, New Zealand,

Address used since 18 Sep 1990


Ronald Cedric Eddy - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 20 May 1997

Address: Meadowbank, Auckland,

Address used since 18 Sep 1990


Colin Livsey - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 29 Aug 1996

Address: Ackworth, Pontefract West Yorks, United Kingdon,

Address used since 30 Nov 1993


Neil Harris - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 30 Nov 1993

Address: Scholes, Leeds West, Yorkshire,

Address used since 18 Sep 1990


Roger Lambert - Director (Inactive)

Appointment date: 07 Jan 1993

Termination date: 30 Nov 1993

Address: Knotty Green Beaconsfield, Buckinghamshire, H P9 1x L England,

Address used since 07 Jan 1993


James Redpath Christie - Director (Inactive)

Appointment date: 18 Sep 1990

Termination date: 06 Nov 1992

Address: Dunwoody, Atlanta Ga 30350, Usa,

Address used since 18 Sep 1990

Similar companies

Core Timber Services Limited
10 Margaret Williams Drive

Lumbercorp (bop) Limited
22 Bell Avenue

Lumbercorp N.z. Limited
22 Bell Avenue

North Sawn Lumber Limited
Cowley Stanich & Co Limited

Scaff It Up Limited
153 Stredwick Drive

Timberfx Limited
Unit B1, 75 Corinthian Drive