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 08 Mar 2025, 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.
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
Basic Financial info
Total number of Shares: 6099999
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 02 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Other (Other) | Hickson Investments Limited |
Castleford West Yorkshire Wf10, England : Shares |
26 Mar 1985 - |
Shares Allocation #2 Number of Shares: 6079999 | |||
Other (Other) | Arch Investments Holdings Pty Ltd |
Trentham Victoria 3458 Australia |
26 Mar 1985 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Other (Other) | Arch Investments Australia Pty Limited |
Trentham Victoria 3458 Australia |
26 Mar 1985 - |
Ultimate Holding Company
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
Licensys Nz Holdings Limited
16 Tui Street
All Truck Fix & Diesel Services Limited
18 Tui Street
Delmist Holdings Limited
10 Kahu Street
Supreme Metal Component Solutions Limited
27 Kaka Street
Asmaro Property Limited
3 Titi Street
Star Automotives Limited
12c Kaka Street
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