Shortcuts

Dic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040747866
NZBN
42969
Company Number
Registered
Company Status
C191620
Industry classification code
Ink Mfg
Industry classification description
Current address
Po Box 12748
Penrose 1642
New Zealand
Postal address used since 25 Sep 2019
313 Church Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 25 Sep 2019
313 Church Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 03 Oct 2019

Dic New Zealand Limited, a registered company, was started on 25 Jun 1932. 9429040747866 is the business number it was issued. "Ink mfg" (ANZSIC C191620) is how the company was categorised. The company has been managed by 30 directors: Paul Koek - an active director whose contract began on 02 Apr 2007,
Richard Kemp - an active director whose contract began on 29 Aug 2018,
Ryohei Kohashi - an active director whose contract began on 17 Aug 2021,
Andrew Brown - an inactive director whose contract began on 01 Jan 2019 and was terminated on 01 Nov 2022,
Shigeki Takata - an inactive director whose contract began on 01 Jan 2019 and was terminated on 17 Aug 2021.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 313 Church Street, Penrose, Auckland, 1061 (registered address),
313 Church Street, Penrose, Auckland, 1061 (physical address),
313 Church Street, Penrose, Auckland, 1061 (service address),
Po Box 12748, Penrose, 1642 (postal address) among others.
Dic New Zealand Limited had been using 313 Church Street, Penrose, Auckland as their registered address until 03 Oct 2019.
Other names used by this company, as we identified at BizDb, included: from 30 Sep 2005 to 03 Jan 2007 they were named Dic Graphics New Zealand Limited, from 07 Oct 1994 to 30 Sep 2005 they were named Coates New Zealand Limited and from 27 Aug 1942 to 07 Oct 1994 they were named Coates Brothers Nz Limited.
All shares (4429800 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120,
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120.

Addresses

Principal place of activity

313 Church Street, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 313 Church Street, Penrose, Auckland, 1642 New Zealand

Registered & physical address used from 31 Oct 2008 to 03 Oct 2019

Address #2: 313-315 Church Street, Penrose, Auckland

Physical address used from 17 Nov 1995 to 31 Oct 2008

Address #3: 313-315 Church St, Penrose, Auckland

Registered address used from 17 Nov 1995 to 31 Oct 2008

Contact info
64 9 6362930
04 Sep 2018 Phone
accounts-payable-nz@dic-global.com
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
diccsnz@dic.co.nz
04 Sep 2018 Email
www.dic.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4429800

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4429800
Other (Other) Dic Asia Pacific Pte Ltd Singapore 079120

Singapore
Other Dic Asia Pacific Pte Ltd Singapore 079120

Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Dic Corporation
Name
Corporation
Type
JP
Country of origin
7-20 Nihonbashi 3-chome
Chuo-ku
Tokyo 103-8233
Japan
Address
Directors

Paul Koek - Director

Appointment date: 02 Apr 2007

Address: #04-17, Costa Del Sol, 469990 Singapore

Address used since 02 Apr 2007


Richard Kemp - Director

Appointment date: 29 Aug 2018

ASIC Name: Dic Australia Pty Limited

Address: Beaumaris, Vic, 3193 Australia

Address used since 01 May 2020

Address: Auburn Nsw, 2144 Australia

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2018


Ryohei Kohashi - Director

Appointment date: 17 Aug 2021

Address: #16-01, The Metz, 239864 Singapore

Address used since 17 Aug 2021


Andrew Brown - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Nov 2022

Address: Soleil At Sinaran, 6 Sinaran Drive, Novena, 307468 Singapore

Address used since 01 Jan 2019


Shigeki Takata - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 17 Aug 2021

Address: Singapore, Singapore

Address used since 01 Jan 2019


Ian David Johns - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 01 Jan 2019

ASIC Name: Dic Australia Pty Limited

Address: Auburn, Nsw, 2144 Australia

Address: Auburn, Nsw, 2144 Australia

Address: Wentworth Falls, Nsw, 2752 Australia

Address used since 01 Sep 2015


Katsumasa Fukushima - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 01 Jan 2019

Address: Quatiro Room 134/278, Klongton-nua, Wattana, Bangkok, 10110 Thailand

Address used since 03 Jul 2017


Kazunari Sakai - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 29 Aug 2018

Address: The Suites At Central, Singapore, 239897 Singapore

Address used since 22 Jan 2015


Meredith Darke - Director (Inactive)

Appointment date: 14 Jul 2014

Termination date: 31 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015


Masamichi Sota - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 03 Jul 2017

Address: The Sail At Marina Bay, Singapore, 018987 Singapore

Address used since 01 Mar 2014


Yoshiaki Masuda - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 01 Jan 2015

Address: 80 Mt Sophia, Singapore, 228459 Singapore

Address used since 16 May 2013


Stephen Parker - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 19 Jun 2014

Address: Oratia, Waitakere, 0604 New Zealand

Address used since 28 Nov 2006


Yasuo Ikeda - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 01 Mar 2014

Address: The Parc Condominium, Singapore, 127160 Singapore

Address used since 07 May 2012


Kazuo Kudo - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 16 May 2013

Address: The Sail@marina Bay, Singapore 018987,

Address used since 15 Apr 2010


David Barrett Rands - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 01 Jul 2010

Address: King Street Warf, Sydney, N S W 2000, Australia,

Address used since 30 Nov 2003


Mitsunobu Miyasaka - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 15 Apr 2010

Address: The Sail @ Marina Bay, 018987, Singapore,

Address used since 01 Apr 2009


Kaoru Ino - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 15 Apr 2009

Address: 3-chome, Nakano-ku, Tokyo 165-0031, Japan,

Address used since 02 Apr 2007


Masayuki Saito - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 02 Apr 2007

Address: The Bayron, Singapore 238140,

Address used since 01 Jun 2004


Steven Walker - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 04 Aug 2006

Address: Windsor Downs, Nsw Australia 2756,

Address used since 22 May 2001


Naoki Tsuji - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 01 Jun 2004

Address: 11-03 Singapore, Singapore 239854,

Address used since 22 May 2001


Colin John Fernyhough - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 10 May 2001

Address: Auckland,

Address used since 05 May 1992


Benoit Louis Robert Dupont - Director (Inactive)

Appointment date: 23 Nov 1994

Termination date: 26 Jul 2000

Address: 16 Rue De La Republique 92800, Puteaux,

Address used since 23 Nov 1994


Ronald Mccapra - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 20 Dec 1998

Address: St Johns, Auckland,

Address used since 05 May 1992


Martin Douglas Jones - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 20 Dec 1998

Address: Titirangi,

Address used since 01 Apr 1993


David Neil Manning - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 20 Dec 1998

Address: Epsom, Auckland,

Address used since 01 Apr 1993


Brian Harding Wignall - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 01 Jul 1997

Address: Auburn, N S W, Australia,

Address used since 20 Apr 1995


David John Youngman - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 20 Nov 1994

Address: 16 Palace Street, Victoria, London,

Address used since 05 May 1992


Fraser Thomas Taylor - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 31 Dec 1993

Address: Remuera, Auckland,

Address used since 05 May 1992


Clifford Stuart Lyon - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 30 Jun 1993

Address: Auckland,

Address used since 05 May 1992


Brian Harding Wignall - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 31 Dec 1992

Address: Takapuna, Auckland,

Address used since 05 May 1992

Nearby companies

High Mark Foods (1997) Limited
315 Church St

New Zealand Starch Limited
319 Church Street

August Investments (nz) Pty Limited
319 Church Street

Nz Stockfeeds Limited
319 Church Street

Drug Testing Services Limited
304 Church Street

Panel Zone Limited
299 Church Street