Shortcuts

Henkel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040689609
NZBN
59990
Company Number
Registered
Company Status
C191510
Industry classification code
Adhesive Mfg
Industry classification description
Current address
Cnr Springs And Allens Road
East Tamaki
Auckland New Zealand
Physical & service address used since 13 Jun 1997
2 Allens Road
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 26 Oct 2020
2 Allens Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 17 Oct 2024

Henkel New Zealand Limited, a registered company, was started on 15 Jul 1960. 9429040689609 is the NZ business number it was issued. "Adhesive mfg" (ANZSIC C191510) is how the company has been classified. This company has been run by 25 directors: Daniel Rudolph - an active director whose contract started on 01 Aug 2017,
Kulvinder Singh - an active director whose contract started on 01 Jan 2020,
Scott Hull - an active director whose contract started on 01 Jan 2024,
Josephine Rigon - an inactive director whose contract started on 14 Aug 2019 and was terminated on 31 Mar 2025,
John Edwin Beale - an inactive director whose contract started on 01 Jan 2020 and was terminated on 31 Dec 2023.
Updated on 02 May 2025, the BizDb data contains detailed information about 1 address: 2 Allens Road, East Tamaki, Auckland, 2013 (type: registered, office).
Henkel New Zealand Limited had been using Cnr Springs & Allens Rd, East Tamaki, Auckland as their registered address up to 17 Oct 2024.
Past names used by the company, as we identified at BizDb, included: from 26 Oct 1983 to 01 Jul 1988 they were called Parker Chemical Company Limited, from 04 Mar 1981 to 26 Oct 1983 they were called Occidental Chemical Company Limited and from 09 Oct 1974 to 04 Mar 1981 they were called Oxy Metal Industries (N.z.) Limited.

Addresses

Principal place of activity

2 Allens Road, East Tamaki, Auckland, 2013 New Zealand


Previous address

Address #1: Cnr Springs & Allens Rd, East Tamaki, Auckland New Zealand

Registered address used from 13 Jun 1997 to 17 Oct 2024

Contact info
61 2 99780708
08 Jan 2019 Phone
prashanthi.ananthula@henkel.com
Email
henkel.com
08 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 08 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Company, Henkel Ag Co Kgaa

Ultimate Holding Company

31 Dec 2002
Effective Date
Henkel Ag& Co.kgaa
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Daniel Rudolph - Director

Appointment date: 01 Aug 2017

ASIC Name: Henkel Australia Pty Ltd

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 10 Oct 2023

Address: Kilsyth, Victoria, 3137 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 01 Aug 2017


Kulvinder Singh - Director

Appointment date: 01 Jan 2020

ASIC Name: Henkel Australia Pty Ltd

Address: Glen Waverley, 3150 Australia

Address used since 10 Oct 2023

Address: 4 Alice Street, Burwood East, Victoria, 3151 Australia

Address used since 01 Jan 2020

Address: Kilsyth, Victoria, 3137 Australia


Scott Hull - Director

Appointment date: 01 Jan 2024

ASIC Name: Henkel Australia Pty Ltd

Address: Kensington, 2033 Australia

Address used since 01 Jan 2024


Josephine Rigon - Director (Inactive)

Appointment date: 14 Aug 2019

Termination date: 31 Mar 2025

ASIC Name: Henkel Australia Pty Ltd

Address: Castle Cove Nsw, 2069 Australia

Address used since 14 Aug 2019

Address: Kilsyth, Victoria, 3137 Australia


John Edwin Beale - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Dec 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jan 2020


Alexandra Hiebler - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 31 Jan 2020

ASIC Name: Henkel Australia Pty Ltd

Address: Fairlight, Nsw, 2094 Australia

Address used since 21 Aug 2017

Address: Nsw, 3137 Australia

Address: Creemorne Point, Nsw, 2090 Australia

Address used since 09 Sep 2016

Address: Nsw, 3137 Australia


Warren Stuart Dow - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 31 Dec 2019

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 24 Aug 2015


Wayne Murray Johnson - Director (Inactive)

Appointment date: 25 Jun 2015

Termination date: 31 May 2019

ASIC Name: Henkel Australia Pty Ltd

Address: Chatswood, Nsw, 2067 Australia

Address used since 25 Jun 2015

Address: Kilysth, Victoria, 3137 Australia

Address: Kilysth, Victoria, 3137 Australia


Terrence William Henderson - Director (Inactive)

Appointment date: 26 Jan 2006

Termination date: 21 Dec 2017

Address: Lynfield, Auckland,, 1042 New Zealand

Address used since 01 Feb 2009


Susan Mary O'neill - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 09 Sep 2016

ASIC Name: Henkel Australia Pty Ltd

Address: Kilysth, Victoria, 3137 Australia

Address: Newport, Nsw, 2106 Australia

Address used since 15 May 2012

Address: Kilysth, Victoria, 3137 Australia


Ken Fraser - Director (Inactive)

Appointment date: 20 Feb 2014

Termination date: 24 Aug 2015

Address: Somerville, Auckland, 2014 New Zealand

Address used since 20 Feb 2014


Stefan M. - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 25 Jun 2015

Address: 90212 Beverly Hills ,ca, California, 90212 United States

Address used since 02 Mar 2015


Andrew John Copeland - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 20 Feb 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 10 Nov 2005


Jun Li - Director (Inactive)

Appointment date: 15 Jan 2010

Termination date: 15 May 2012

Address: Victoria 3129, Australia,

Address used since 15 Jan 2010


Jeremy Hunter - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 01 Jun 2011

Address: Warrandyte, Melbourne, Australia,

Address used since 29 Oct 2004


Christian Hebeler - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 30 Nov 2009

Address: North Balwyn,vict 3104, Australia,

Address used since 08 Dec 2008


Ian John Parish - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Oct 2008

Address: Repulse Bay Appt, 101 Repulse Bay Rd, Hong Kong,

Address used since 17 Mar 2008


Steve Ellis - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 18 Dec 2007

Address: Toorak 3142, Victoria,australia,

Address used since 31 Jul 2007


Eberhard Buse - Director (Inactive)

Appointment date: 30 Oct 2000

Termination date: 28 Jun 2007

Address: South Yarra 3141, Melbourne, Australia,

Address used since 30 Oct 2000


Bruce Raymond Turnbull - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 17 Nov 2000

Address: 1455 Mt Dandenong Tourist Road, Olinga, Victoria 3788, Australia,

Address used since 21 Oct 1991


Antony Johnson - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 31 Jul 1998

Address: Ringwood, East Victoria 3135, Australia,

Address used since 18 Oct 1991


Peter Lorenz - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 31 May 1998

Address: Wanchi, Hong Kong,

Address used since 15 Oct 1996


Veit Casper Hans Carl Muller-hillebrand - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 10 Jun 1996

Address: Wanchai, Hong Kong,

Address used since 12 Jul 1994


Dr Ulrich Lehner - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 12 Jul 1994

Address: D-4000, Dusseldorf 13, Germany,

Address used since 18 Oct 1991


Christopher Robert Lindsay - Director (Inactive)

Appointment date: 24 Oct 1991

Termination date: 12 Jul 1994

Address: Titirangi, Auckland,

Address used since 24 Oct 1991

Nearby companies

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive

Sika Ip Limited
Level 2, Bdo House, 116 Harris Road

Bsm Group Offices Limited
Level 1, 52 Highbrook Drive

Afb Trustee Limited
Level 2, Bdo House, 116 Harris Road

Similar companies

Bostik New Zealand Limited
19 Eastern Hutt Road

Crc Industries New Zealand
10 Highbrook Drive, East Tamaki,

H.b. Fuller (new Zealand) Limited
49-51 Grayson Avenue

Maverick Concepts Limited
59 Eatwell Avenue