Shortcuts

Hempel (wattyl) New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040733692
NZBN
47643
Company Number
Registered
Company Status
Current address
4 - 14 Patiki Road
Avondale
Auckland 1140
New Zealand
Registered & physical & service address used since 05 Apr 2013

Hempel (Wattyl) New Zealand Limited was incorporated on 28 Sep 1949 and issued an NZBN of 9429040733692. The registered LTD company has been run by 42 directors: Dahlson Roy Forsyth - an active director whose contract began on 01 May 2021,
Matthew Kevin James Crossingham - an active director whose contract began on 01 May 2021,
Christian Nordenstahl - an active director whose contract began on 31 Oct 2022,
Ana F. - an active director whose contract began on 01 Sep 2023,
Joseph D. - an inactive director whose contract began on 31 Mar 2021 and was terminated on 31 Aug 2023.
As stated in our information (last updated on 08 Mar 2024), the company filed 1 address: 4 - 14 Patiki Road, Avondale, Auckland, 1140 (category: registered, physical).
Up to 05 Apr 2013, Hempel (Wattyl) New Zealand Limited had been using 2/14 Patiki Road, Avondale, Auckland as their registered address.
BizDb identified former names used by the company: from 15 Feb 2012 to 06 Apr 2021 they were called Valspar Paint (Nz) Limited, from 28 Sep 1949 to 15 Feb 2012 they were called Wattyl N Z Limited.
A total of 6406708 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3906708 shares are held by 1 entity, namely:
647 861 345 - Hempel Newco (Australia) Pty Ltd (an other) located at Laverton North, Vic postcode 3026.
The 2nd group consists of 1 shareholder, holds 39.02% shares (exactly 2500000 shares) and includes
647 861 345 - Hempel Newco (Australia) Pty Ltd - located at Laverton North, Vic.

Addresses

Previous addresses

Address: 2/14 Patiki Road, Avondale, Auckland New Zealand

Registered address used from 17 Mar 2003 to 05 Apr 2013

Address: 2 Patiki Road, Avondale, Auckland

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address: 2-14 Patiki Road, Avondale, Auckland New Zealand

Physical address used from 03 Mar 1998 to 03 Mar 1998

Address: 21 James Fletcher Drive, Mangere, Manukau City

Registered address used from 06 Jun 1991 to 17 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 6406708

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3906708
Other (Other) 647 861 345 - Hempel Newco (australia) Pty Ltd Laverton North
Vic
3026
Australia
Shares Allocation #2 Number of Shares: 2500000
Other (Other) 647 861 345 - Hempel Newco (australia) Pty Ltd Laverton North
Vic
3026
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Valspar Paint Holdings (australia) Pty Limited
Company Number: 008412173
2 Burbank Place, Norwest Business Park
Baulkham Hills, Nsw
2153
Australia
Other Valspar Paint Holdings (australia) Pty Limited
Company Number: 008412173
2 Burbank Place, Norwest Business Park
Baulkham Hills, Nsw
2153
Australia

Ultimate Holding Company

30 Mar 2021
Effective Date
Hempel Foundation
Name
Body Corporate
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
1101 South 3rd Street
Minneapolis, Mn 55415
United States
Address
Directors

Dahlson Roy Forsyth - Director

Appointment date: 01 May 2021

ASIC Name: Hempel (wattyl) Australia Pty Ltd

Address: Victoria, 3026 Australia

Address: Nsw, 2154 Australia

Address used since 01 May 2021


Matthew Kevin James Crossingham - Director

Appointment date: 01 May 2021

ASIC Name: Hempel (wattyl) Australia Pty Ltd

Address: Victoria, 3026 Australia

Address: Mt Keira, Nsw, 2500 Australia

Address used since 01 May 2021


Christian Nordenstahl - Director

Appointment date: 31 Oct 2022

ASIC Name: Hempel (wattyl) Australia Pty Ltd

Address: Laverton North, Victoria, 3026 Australia

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 31 Oct 2022


Ana F. - Director

Appointment date: 01 Sep 2023


Joseph D. - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 31 Aug 2023


Philip M. - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 31 Oct 2022


Philip Mathew - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 01 May 2021

ASIC Name: Hempel Newco (australia) Pty Ltd

Address: Laverton North, Vic, 3026 Australia

Address: Murdoch, Wa, Australia

Address used since 31 Mar 2021


Jeffrey M. - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 31 Mar 2021

Address: Hinckley, Ohio, 44233 United States

Address used since 21 Dec 2017


James D. - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 31 Mar 2021

Address: Richfield, Ohio, 44286 United States

Address used since 01 Jun 2019


Dahlson Roy Forsyth - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 31 Mar 2021

ASIC Name: Valspar (australia) Acquisition Corporation Pty Ltd

Address: Norwest Business Park, Baulkham Hills, Nsw, 2153 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 10 Dec 2019


Matthew Kevin James Crossingham - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 31 Mar 2021

ASIC Name: Valspar (australia) Acquisition Corporation Pty Ltd

Address: Mt Keira, Nsw, 2500 Australia

Address used since 10 Dec 2019

Address: Norwest Business Park, Baulkham Hills, Nsw, 2153 Australia


Richard Patrick Meagher - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 10 Dec 2019

ASIC Name: Valspar Paint (australia) Pty Ltd

Address: Baulkham Hills, Nsw, 2153 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 15 Feb 2012

Address: Baulkham Hills, Nsw, 2153 Australia


Paul Hendry - Director (Inactive)

Appointment date: 21 Dec 2018

Termination date: 10 Dec 2019

ASIC Name: Valspar Paint Services Pty Ltd

Address: West Pennant Hills, New South Wales, 2125 Australia

Address used since 21 Dec 2018

Address: Baulkham Hills, New South Wales, 2153 Australia


Allen M. - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 01 Jun 2019

Address: Richfield, Ohio, 44286 United States

Address used since 21 Dec 2017


Dahlson Roy Forsyth - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 01 Jan 2019

ASIC Name: Valspar Paint (australia) Pty Ltd

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 27 May 2016

Address: Baulkham Hills, New South Wales, 2153 Australia

Address: Baulkham Hills, New South Wales, 2153 Australia


Howard H. - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 30 Jan 2018

Address: Naperville, Illinois, 60540 United States

Address used since 13 Sep 2010


Tyler T. - Director (Inactive)

Appointment date: 16 Jul 2013

Termination date: 14 Dec 2017

Address: Chaska, Minneapolis, 55318 United States

Address used since 16 Jul 2013


Rolf E. - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 13 Dec 2017

Address: Minneapolis, 55403 United States

Address used since 13 Sep 2010


Paul Eugene Connolly - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 27 May 2016

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 07 Jul 2014


David Walter Bell - Director (Inactive)

Appointment date: 01 Dec 2013

Termination date: 07 Jul 2014

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Dec 2013


James Henry Fuller - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 01 Dec 2013

Address: Henderson, Auckland, 0612 New Zealand

Address used since 04 Oct 2007


Lori W. - Director (Inactive)

Appointment date: 13 Sep 2010

Termination date: 10 Apr 2013

Address: Plymouth, Minnesota, 55446 United States

Address used since 13 Sep 2010


Anthony Matthew Dragicevich - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 12 Sep 2011

Address: Breakfast Point Nsw 2163,

Address used since 30 Oct 2009


Emmanuel Zammit - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 13 Sep 2010

Address: Gordon Nsw 2072, Australia,

Address used since 24 Mar 2009


John Nolan - Director (Inactive)

Appointment date: 12 May 2005

Termination date: 30 Oct 2009

Address: Collaroy Nsw 2090, Australia,

Address used since 12 May 2005


John Ingram - Director (Inactive)

Appointment date: 15 Jan 2009

Termination date: 24 Mar 2009

Address: Clifton Gardens, Nsw 2088,

Address used since 15 Jan 2009


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 05 Jan 2009

Address: Pymble Nsw 2073, Australia,

Address used since 04 Oct 2007


John Foyle - Director (Inactive)

Appointment date: 28 May 2002

Termination date: 12 Oct 2007

Address: Half Moon Bay, Auckland, New Zealand,

Address used since 28 May 2002


Jennifer Ann Waldegrave - Director (Inactive)

Appointment date: 12 Sep 2006

Termination date: 12 Oct 2007

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 12 Sep 2006


Ian Edward Jackson - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 15 May 2005

Address: Malvern, Victoria 3144, Australia,

Address used since 22 Nov 2001


Warren Leslie Phillips - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 28 May 2002

Address: Glenhaven, N S W 2156, Australia,

Address used since 20 Dec 2000


Roger Baden Flynn - Director (Inactive)

Appointment date: 23 Jul 2001

Termination date: 22 Nov 2001

Address: Balwyn, Victoria, Australia,

Address used since 23 Jul 2001


Donald Gordon Mackay - Director (Inactive)

Appointment date: 03 Apr 1989

Termination date: 31 Aug 2001

Address: East Roseville, N S W, Australia,

Address used since 03 Apr 1989


Andrew John Davidson - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 15 Mar 2001

Address: Warrawee, N S W, Australia,

Address used since 01 Jul 1998


Peter Cadwallader - Director (Inactive)

Appointment date: 03 Apr 1989

Termination date: 15 Oct 1998

Address: Killara, Nsw Australia,

Address used since 03 Apr 1989


Diane Jennifer Grady - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 15 Oct 1998

Address: Northbridge, N S W, Australia,

Address used since 12 Dec 1994


John Ballard - Director (Inactive)

Appointment date: 06 Feb 1997

Termination date: 15 Oct 1998

Address: Kirribilli, Nsw, Australia,

Address used since 06 Feb 1997


Roger Baden Flynn - Director (Inactive)

Appointment date: 06 Feb 1997

Termination date: 15 Oct 1998

Address: Balwyn, Victoria, Australia,

Address used since 06 Feb 1997


Gregory John Boshell - Director (Inactive)

Appointment date: 01 Oct 1988

Termination date: 03 Jul 1998

Address: Lugarno, Nsw Australia,

Address used since 01 Oct 1988


Robert George Murray Anderson - Director (Inactive)

Appointment date: 03 Apr 1989

Termination date: 31 Mar 1997

Address: Vaucluse, Nsw Australia,

Address used since 03 Apr 1989


Christopher Ivan Roberts - Director (Inactive)

Appointment date: 16 Mar 1995

Termination date: 16 Aug 1996

Address: Mosman, N S W, Australia,

Address used since 16 Mar 1995


Donald George Fritz - Director (Inactive)

Appointment date: 03 Apr 1989

Termination date: 31 Aug 1994

Address: Hunters Hill, New South Wales 2110, Australia,

Address used since 03 Apr 1989