Shortcuts

Avient New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040671338
NZBN
64590
Company Number
Registered
Company Status
C182130
Industry classification code
Synthetic Resin Mfg
Industry classification description
Current address
4 Rothwell Avenue
Albany Industrial Estate
Albany, Auckland New Zealand
Physical & registered & service address used since 16 Dec 1999

Avient New Zealand Limited, a registered company, was incorporated on 03 May 1963. 9429040671338 is the business number it was issued. "Synthetic resin mfg" (business classification C182130) is how the company is classified. The company has been supervised by 32 directors: Matthew Raynel Hart - an active director whose contract began on 16 Jul 2019,
Dieter Seng - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Jul 2020,
Chris Nguyen Hansen - an inactive director whose contract began on 25 Jun 2018 and was terminated on 01 Jul 2020,
Dale John Barron - an inactive director whose contract began on 16 Jul 2019 and was terminated on 11 Oct 2019,
Olga Latsis - an inactive director whose contract began on 01 Dec 2015 and was terminated on 17 Jul 2019.
Avient New Zealand Limited had been using 26 Poland Road, Takapuna, Auckland as their registered address until 16 Dec 1999.
Other names used by this company, as we managed to find at BizDb, included: from 27 Jun 1997 to 17 May 2021 they were named Clariant (New Zealand) Limited, from 30 Jan 1974 to 27 Jun 1997 they were named Hoechst New Zealand Limited and from 03 May 1963 to 30 Jan 1974 they were named Hoechst (New Zealand) Limited.

Addresses

Previous addresses

Address: 26 Poland Road, Takapuna, Auckland

Registered & physical address used from 16 Dec 1999 to 16 Dec 1999

Address: 21-39 Jellicoe Road, Panmure, Auckland 6

Physical & registered address used from 02 Dec 1998 to 16 Dec 1999

Contact info
64 9 9145566
03 Oct 2018 Phone
nz.reception@clariant.com
Email
nz.reception@avient.com
31 May 2021 nzbn-reserved-invoice-email-address-purpose
www.clariant.com
Website
www.avient.com
05 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Avient Switzerland Gmbh Birsfelden
4127
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clariant Plastics & Coatings Ag Muttenz
4132
Switzerland
Individual Clariant, A G Ch 4132 Muttenz 1
Switzerland

Ultimate Holding Company

30 Jun 2020
Effective Date
Avient Corporation
Name
Limited Company
Type
1181191
Ultimate Holding Company Number
US
Country of origin
Rothausstrasse 61
Ch-4132
Muttenz 1
Switzerland
Address
Directors

Matthew Raynel Hart - Director

Appointment date: 16 Jul 2019

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 01 May 2022

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 16 Jul 2019


Dieter Seng - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 01 Jul 2020

Address: Hillcrest Villas, Singapore, 286722 Singapore

Address used since 01 Jul 2016


Chris Nguyen Hansen - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 01 Jul 2020

Address: 2 Leedon Heights, Singapore, 266228 Singapore

Address used since 25 Jun 2018


Dale John Barron - Director (Inactive)

Appointment date: 16 Jul 2019

Termination date: 11 Oct 2019

Address: Geilston Bay, Tasmania, 7015 Australia

Address used since 16 Jul 2019


Olga Latsis - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 17 Jul 2019

ASIC Name: Clariant (australia) Pty Limited

Address: 296-324 Ferntree Gully Rd, Notting Hill, Victoria, 3168 Australia

Address: Mckinnon, Victoria, 3204 Australia

Address used since 01 Dec 2015


Volker Dickfeld - Director (Inactive)

Appointment date: 07 Mar 2018

Termination date: 31 Mar 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Mar 2018


Roy Edwin Graves - Director (Inactive)

Appointment date: 27 Sep 1998

Termination date: 15 Jun 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 07 Oct 2009


Marco C. - Director (Inactive)

Appointment date: 28 Apr 2016

Termination date: 30 Apr 2018

Address: North Andover, Massachusetts, 01845 United States

Address used since 28 Apr 2016


Francois Didier Bleger - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 30 Jun 2016

Address: #05-13 Duchess Residence, Singapore, 266312 Singapore

Address used since 20 Apr 2015


Hans B. - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 07 Apr 2016


Jorge Antonio Arias - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Oct 2015

ASIC Name: Clariant (australia) Pty Limited

Address: Forest Hill, Victoria, 3131 Australia

Address used since 01 Apr 2014

Address: 296 Ferntree Gully Road, Notting Hill, Victoria, 3168 Australia


Lynne Joanne Larkan - Director (Inactive)

Appointment date: 15 Feb 2009

Termination date: 24 Feb 2014

Address: Keilor, Victoria, 3036 Australia

Address used since 22 Mar 2013


Walter Rudolf Mohr - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 31 Mar 2013

Address: Singapore, 269195 Singapore

Address used since 01 Aug 2010


Walter Kindler - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 31 Jul 2010

Address: Apt 5a, 3 Tregunter Path, Mid-levels, Hong Kong, China,

Address used since 01 Feb 2006


Dominik Von Bertrab - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 31 Oct 2009

Address: 4103 Bottmingen, Switzerland,

Address used since 15 Feb 2009


Oliver Kusterle - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 28 Feb 2009

Address: Hampton, Victoria 3188, Australia,

Address used since 07 Jun 2006


Tommy Lars Westlof - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 29 Feb 2008

Address: Port Melbourne, Victoria 3207, Australia,

Address used since 08 Jul 2005


Glenn Reimers - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 30 Nov 2005

Address: Malvern, Victoria 3144, Australia,

Address used since 21 Feb 2005


Walter Purtschert - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 08 Jul 2005

Address: Beaumaris, Victoria 3193, Australia,

Address used since 12 Sep 1997


Nico Gontha - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 26 Jun 2003

Address: Masterbatches Division, Rothausstrasse 61, 4131 Muttenz 1, Switz,

Address used since 14 Sep 2001


Gunther Hencken - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 14 Sep 2001

Address: Easton, M D 21601, U S A,

Address used since 01 Oct 1998


Nico Gontha - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 10 Apr 2000

Address: #3-15/16 The Synergy, Singapore 609917,

Address used since 28 Oct 1999


Joachim Mahler - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 28 Oct 1999

Address: 4102 Binningen, Switzerland,

Address used since 01 Oct 1998


Albert Hug - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 01 Oct 1998

Address: 41235 Riehen, Switzerland,

Address used since 12 Sep 1997


Reinhard Handte - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 01 Oct 1998

Address: D-65719 Hofheim, Brd,

Address used since 12 Sep 1997


Charles George Frederic Van Veen - Director (Inactive)

Appointment date: 27 Feb 1995

Termination date: 31 Jul 1998

Address: Parnell, Auckland,

Address used since 27 Feb 1995


Dr Jens-uwe Mohr - Director (Inactive)

Appointment date: 26 Aug 1992

Termination date: 12 Sep 1997

Address: Brighton, Victoria 3186, Australia,

Address used since 26 Aug 1992


Harold Wilfred Talbot - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 12 Sep 1997

Address: Papatoetoe, Auckland,

Address used since 18 Aug 1995


Helmut Karl Ludwig Peters - Director (Inactive)

Appointment date: 26 Apr 1990

Termination date: 01 Jan 1997

Address: Auckland 5,

Address used since 26 Apr 1990


Harold Wilfred Talbot - Director (Inactive)

Appointment date: 26 Apr 1990

Termination date: 18 Aug 1995

Address: Papatoetoe,

Address used since 26 Apr 1990


Dr Roland Krischke - Director (Inactive)

Appointment date: 26 Apr 1990

Termination date: 27 Feb 1995

Address: Zda Franfurt/main, West Germany,

Address used since 26 Apr 1990


Dr Hans Detlef Freiherr Von Pentz - Director (Inactive)

Appointment date: 26 Apr 1990

Termination date: 26 Aug 1992

Address: Malvern, Victoria, Australia,

Address used since 26 Apr 1990

Nearby companies

Farrand Holdings Limited
3a Rothwell Avenue

Foc'sle Marketing Limited
3a Rothwell Ave

Forbes Packaging Limited
3a Rothwell Avenue

The Renew Mothers Trust
C/o Green Fire Accounting

Tile Imports Nz Limited
4b Rothwell Avenue

Sound Expression Limited
3b Rothwell Avenue

Similar companies

Aica Nz Limited
92-96 Albert Street

Hexion (n.z.) Limited
Fraser Financial Management

Pacific Urethanes Limited
57 Rangi Road

Ptr Holdings Limited
Level 4, 4 Graham Street