Shortcuts

Ecolab New Zealand

Type: Nz Unlimited Company (Ultd)
9429040553986
NZBN
84857
Company Number
Registered
Company Status
010983878
GST Number
No Abn Number
Australian Business Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Office & delivery address used since 29 May 2019
Ecolab New Zealand
2 Daniel Place
Hamilton 3200
New Zealand
Physical & registered & service address used since 07 Jun 2019

Ecolab New Zealand, a registered company, was launched on 25 Nov 1952. 9429040553986 is the NZ business number it was issued. "Chemical product mfg nec" (business classification C189910) is how the company was categorised. This company has been managed by 25 directors: James Thomas Sullivan - an active director whose contract began on 17 Jun 2015,
Ravindran Paul Isaac - an active director whose contract began on 08 Mar 2016,
Paul Andrew Rawding - an active director whose contract began on 13 Sep 2021,
Mark Gerard Carroll - an inactive director whose contract began on 24 Feb 2021 and was terminated on 13 Sep 2021,
Jan Pacas - an inactive director whose contract began on 03 Apr 2018 and was terminated on 26 Feb 2021.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Ecolab New Zealand, 2 Daniel Place, Hamilton, 3200 (category: physical, registered).
Ecolab New Zealand had been using Ecolab New Zealand, 6 Daniel Place, Hamilton as their physical address up until 07 Jun 2019.
Previous aliases for the company, as we established at BizDb, included: from 14 Aug 1992 to 29 Oct 2012 they were called Ecolab Limited, from 29 Apr 1991 to 14 Aug 1992 they were called Ecolab (1991) Limited and from 21 May 1974 to 29 Apr 1991 they were called Economics Laboratory Holdings New Zealand Limited.
A total of 34121652 shares are issued to 2 shareholders (2 groups). The first group includes 27221652 shares (79.78%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6900000 shares (20.22%).

Addresses

Principal place of activity

2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand


Previous addresses

Address #1: Ecolab New Zealand, 6 Daniel Place, Hamilton, 3200 New Zealand

Physical & registered address used from 22 May 2013 to 07 Jun 2019

Address #2: Ecolab Limited, 6 Daniel Place, Hamilton New Zealand

Physical & registered address used from 08 Nov 2007 to 22 May 2013

Address #3: 6 Daniel Place, Hamilton

Registered & physical address used from 03 Jun 1997 to 08 Nov 2007

Contact info
64 7 9582333
29 May 2019 Phone
customer.services@ecolab.com
29 May 2019 Email
www.ecolab.com
29 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 34121652

Annual return filing month: May

Financial report filing month: November

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27221652
Other (Other) Ecolab Nl 10 Bv
Shares Allocation #2 Number of Shares: 6900000
Other (Other) Ecolab Nl 10 Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ecolab Lux Sarl
Other Null - Ecolab Inc
Other Null - Ecolab Ch 2 Gmbh
Other Null - Nalco Overseas Holding B.v.
Other Null - Ecolab Nl 11 Bv
Other Null - Ecolab Lux Sarl
Other Null - Ecolab Lux & Co Holdings Sca
Other Ecolab Inc
Other Ecolab Ch 2 Gmbh
Other Nalco Overseas Holding B.v.
Other Ecolab Nl 11 Bv
Other Ecolab Lux & Co Holdings Sca

Ultimate Holding Company

11 May 2017
Effective Date
Ecolab Inc
Name
Company
Type
2555240
Ultimate Holding Company Number
US
Country of origin
Directors

James Thomas Sullivan - Director

Appointment date: 17 Jun 2015

ASIC Name: Ecolab Pty Ltd

Address: Nsw, 2077 Australia

Address used since 17 Jun 2015

Address: Nsw, 2113 Australia

Address: Nsw, 2113 Australia


Ravindran Paul Isaac - Director

Appointment date: 08 Mar 2016

Address: #01-13, 098016 Singapore

Address used since 15 Jun 2021

Address: #01-05, 127999 Singapore

Address used since 08 Mar 2016


Paul Andrew Rawding - Director

Appointment date: 13 Sep 2021

ASIC Name: Ecolab Pty Ltd

Address: Killara Nsw, 2071 Australia

Address used since 03 Nov 2022

Address: Macquarie Park, Nsw, 2113 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 13 Sep 2021


Mark Gerard Carroll - Director (Inactive)

Appointment date: 24 Feb 2021

Termination date: 13 Sep 2021

ASIC Name: Ecolab Pty Ltd

Address: Macquarie Park, 2113 Australia

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 24 Feb 2021


Jan Pacas - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 26 Feb 2021

ASIC Name: Ecolab Pty Ltd

Address: Rozelle, Nsw, 2039 Australia

Address used since 03 Apr 2018

Address: Macquarie Park, Nsw, 2113 Australia


Nitesh Gupta - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 26 Feb 2021

Address: Singapore, Singapore

Address used since 28 Feb 2020


Sam Sgroi - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 28 Feb 2020

ASIC Name: Ecolab Pty Limited

Address: Balmain, 2041 Australia

Address used since 14 Mar 2014

Address: Macquarie Park Nsw, 2113 Australia

Address: Macquarie Park Nsw, 2113 Australia


Wendy Jane Field - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 31 Mar 2018

ASIC Name: Ecolab Pty Ltd

Address: Rozelle, New South Wales, 2039 Australia

Address used since 12 May 2017

Address: Melbourne, Victoria, 3004 Australia

Address used since 08 Mar 2016

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


David D. - Director (Inactive)

Appointment date: 04 Mar 2013

Termination date: 08 Mar 2016

Address: Edina, Mn, 55436 United States

Address used since 04 Mar 2013


Sean Toohey - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 08 Mar 2016

Address: Grange Infinite, 239700 Singapore

Address used since 25 Sep 2015


David Rhys Bryant - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 28 Aug 2015

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 20 Aug 2013


Sean Toohey - Director (Inactive)

Appointment date: 04 Mar 2013

Termination date: 17 Jun 2015

Address: Breakfast Point, Nsw, 2137 Australia

Address used since 04 Mar 2013


Darrell Robert Brown - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 04 Mar 2013

Address: Castle Hill Nsw 2154, Australia,

Address used since 01 Dec 2008


John Joseph Corkrean - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 11 May 2012

Address: 55125, United States Of America,

Address used since 01 Dec 2006


John William Silcock - Director (Inactive)

Appointment date: 13 Nov 1990

Termination date: 01 Nov 2007

Address: Hamilton,

Address used since 13 Nov 1990


Kofi Apagya Bruce - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 01 Dec 2006

Address: Hudson, Wisconsin 54016, U.s.a.,

Address used since 31 Oct 2005


John Charles Guerin - Director (Inactive)

Appointment date: 22 Apr 1997

Termination date: 30 Apr 2006

Address: Cambridge,

Address used since 22 Apr 1997


Mark Darrell Vangsgard - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 31 Oct 2005

Address: Stillwater, Mn 55082, U S A,

Address used since 15 Oct 2002


Hseng-hung(sam) Hsu - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 31 Oct 2005

Address: Apt 1204, St Paul, Mn55101,usa,

Address used since 15 Oct 2002


Daniel Joseph Schmechel - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 15 Oct 2002

Address: St Paul, Minnesota 55105, Usa,

Address used since 15 Jan 1997


John Joseph Corkrean - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 15 Oct 2002

Address: Woodbury, Mn55125, U.s.a.,

Address used since 31 Mar 2000


David Stephen Brett - Director (Inactive)

Appointment date: 13 Nov 1990

Termination date: 30 Nov 2000

Address: Wahroonga ., N S W 2076, Australia,

Address used since 13 Nov 1990


Steven Law Fritze - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 31 Mar 2000

Address: Eagan, Minnesota 55123, Usa,

Address used since 15 Jan 1997


Mark Darrell Vangsgard - Director (Inactive)

Appointment date: 31 Aug 1997

Termination date: 24 Mar 2000

Address: Stillwater, Minnesota 55082, Usa,

Address used since 31 Aug 1997


Phillip John Mason - Director (Inactive)

Appointment date: 13 Nov 1990

Termination date: 31 Aug 1997

Address: Shorewood, Minnesota, Usa 55331,

Address used since 13 Nov 1990

Nearby companies

Timpack Industries Limited
54 Vickery Street

Precision Machining Limited
22b Vickery Street

Wilden Station Limited
22b Vickery Street

Perroplas Nz Limited
22b Vickery Street

Elite Polymers Limited
22b Vickery Street

Ip Plastics Limited
22b Vickery Street

Similar companies

Ham Chem Hamilton Chemicals Limited
128 Rostrevor Street

Microgem Nz Limited
1 Melody Lane

New Zealand Salt Company Limited
89 Totara Street

Orion Chemicals Limited
12 Bethlehem Road

Select Chemicals Limited
C/-staples Rodway Waikato Lp, Wel House

Whitehall Technical Services Limited
Mcnicol Road