Shortcuts

Methanex New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040793115
NZBN
36942
Company Number
Registered
Company Status
610886103
Australian Company Number
C181220
Industry classification code
Industrial Chemical Mfg - Organic Nec
Industry classification description
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Feb 2021

Methanex New Zealand Limited, a registered company, was started on 16 Sep 1980. 9429040793115 is the NZ business identifier it was issued. "Industrial chemical mfg - organic nec" (business classification C181220) is how the company was classified. The company has been managed by 35 directors: Alistair John Simmers - an active director whose contract began on 01 Jan 2020,
Stuart Andrew Mccall - an active director whose contract began on 01 Jan 2022,
Kevin Michael Maloney - an active director whose contract began on 01 Jan 2023,
Vanessa Lynette James - an inactive director whose contract began on 01 Jan 2014 and was terminated on 01 Jan 2023,
Dean Robert Richardson - an inactive director whose contract began on 18 Apr 2018 and was terminated on 31 Dec 2021.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Methanex New Zealand Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland as their registered address up until 19 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 08 Apr 1993 to 01 Jan 2016 they were named Methanex Motunui Limited, from 16 Sep 1980 to 08 Apr 1993 they were named New Zealand Synthetic Fuels Corporation Limited.
A single entity controls all company shares (exactly 583063139 shares) - Methanex Asia Pacific Limited - located at 1010, 33 Hysan Avenue, Hongkong.

Addresses

Principal place of activity

409 Main North Road, Waitara, 4383 New Zealand


Previous addresses

Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Oct 2016 to 19 Feb 2021

Address: Level 3, 36 Kitchener Street, Auckland 1140 New Zealand

Registered & physical address used from 06 Jan 2009 to 28 Oct 2016

Address: Level 4, 34 Mahuhu Crescent, Parnell, Auckland

Registered & physical address used from 07 Jun 2006 to 06 Jan 2009

Address: Level 38, The Anz Centre, 23-29 Albert Street, Auckland

Physical & registered address used from 01 Jul 2002 to 07 Jun 2006

Address: 19th Floor, The Anz Centre, 23-29 Albert Street, Auckland

Registered address used from 07 Jun 2001 to 01 Jul 2002

Address: 19th Floor, Coopers & Lybrand Tower,, 23-29 Albert Street, Auckland

Registered address used from 13 Jul 2000 to 07 Jun 2001

Address: 19th Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 13 Jul 2000 to 13 Jul 2000

Address: Centre Court Bld, 118-126 Devon St East, New Plymouth

Registered address used from 29 Apr 1994 to 13 Jul 2000

Contact info
64 754 9682
Phone
emaddoxstrong@methanex.com
Email
www.methanex.com
02 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 583063139

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 583063139
Other (Other) Methanex Asia Pacific Limited 33 Hysan Avenue
Hongkong
999077
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Methanex New Zealand Limited
Shareholder NZBN: 9429039677099
Company Number: 322753
Entity Methanex New Zealand Limited
Shareholder NZBN: 9429039677099
Company Number: 322753

Ultimate Holding Company

Methanex Corporation
Name
Corporation
Type
CA
Country of origin
200 Burrard Street
Vancouver/british Columbia BC V6C
Canada
Address
Directors

Alistair John Simmers - Director

Appointment date: 01 Jan 2020

Address: New Plymouth, 4312 New Zealand

Address used since 01 Jan 2020

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 05 Jun 2020


Stuart Andrew Mccall - Director

Appointment date: 01 Jan 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2022


Kevin Michael Maloney - Director

Appointment date: 01 Jan 2023

Address: West Vancouver, British Columbia, V7W 2K1 Canada

Address used since 01 Jan 2023


Vanessa Lynette James - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 01 Jan 2023

Address: North Vancouver, British Columbia, V7G 2A1 Canada

Address used since 06 Jun 2018

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 01 Jan 2014


Dean Robert Richardson - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 31 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Apr 2018


Brian Ropitini - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 31 Dec 2019

Address: Ferndale, New Plymouth, 4310 New Zealand

Address used since 18 Jan 2013


Kevin Michael Maloney - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 31 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2016


Jayne Francis - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 05 Nov 2014

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 19 Nov 2012


Randell Meyer Milner - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 01 Jan 2014

Address: 10th Ave, Vancouver Bc V6k 2j4, Canada,

Address used since 14 May 2001


Harvey James Weake - Director (Inactive)

Appointment date: 25 Nov 2003

Termination date: 01 Jan 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 14 Dec 2012


Dennis Michael Addison - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 18 Jan 2013

Address: Rd1, New Plymouth 4371,

Address used since 30 Mar 2009


Christopher Shelton Owen - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 30 Nov 2012

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Mar 1997


Bruce Murray Aitken - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 19 Nov 2012

Address: Vancouver, British Columbia, Canada V6e 1v6,

Address used since 26 Jun 2008


Michael John Herz - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 05 May 2006

Address: St Mary's Bay, Auckland,

Address used since 02 Aug 2004


Mark Andrew Allard - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 30 Jun 2004

Address: St Mary's Bay, Auckland,

Address used since 14 Sep 2001


Pierre Choquette - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 24 Nov 2003

Address: West Vancouver,

Address used since 01 Dec 1994


Mark Andrew Allard - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 12 Jun 2001

Address: St Mary's Bay, Auckland,

Address used since 12 Jun 2001


William James Emmerton - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 14 May 2001

Address: Vancouver,

Address used since 17 Mar 1997


Gerard Francis Duffy - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 17 Dec 1999

Address: Remuera, Auckland,

Address used since 31 Aug 1998


Leonard Arthur John Linton - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 29 Oct 1997

Address: Remuera, Auckland,

Address used since 07 Sep 1992


Robert Duncan Kirkpatrick - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 29 Oct 1997

Address: Epsom, Auckland,

Address used since 07 Sep 1992

Address: Auckland,

Address used since 07 Sep 1992


Ronald John Russell - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 17 Mar 1997

Address: 1379 Howe Street, Vancouver,

Address used since 01 Dec 1994


John Lindsay Cochrane - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 22 Feb 1996

Address: Auckland,

Address used since 01 Dec 1994


Brian Neil Bernard Hannan - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 01 Dec 1994

Address: Vancover Bc, Canada,

Address used since 25 Sep 1992


Narendra Deva - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 01 Dec 1994

Address: Remuera, Auckland,

Address used since 25 Feb 1993


Bruce Griffith Burton - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 01 Dec 1994

Address: Vancouver, Cananda,

Address used since 25 Feb 1993


John Garth Woods - Director (Inactive)

Appointment date: 25 Feb 1993

Termination date: 01 Dec 1994

Address: West Vancouver Bc, Canada,

Address used since 25 Feb 1993


Brooke Nelson Wade - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 01 Dec 1994

Address: Vancouver B C., Canada V6j 2v2,

Address used since 31 Mar 1994


Kenneth Robert Chandler - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 24 Mar 1993

Address: Karori, Wellington,

Address used since 01 Sep 1992


William John Falconer - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: Remuera, Auckland,

Address used since 25 Sep 1992


John Charles Simpson - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: Marshall, Va 22115, Usa,

Address used since 25 Sep 1992


George Robin Douglas Reid - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: North Balwyn, Victoria, Australia,

Address used since 25 Sep 1992


Derek Stephen Leong - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: Roseneath, Wellington,

Address used since 25 Sep 1992


Geoffrey Arnold Atkinson - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: Wellington,

Address used since 25 Sep 1992


Paul Frederick Rea - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 24 Mar 1993

Address: Lower Hutt,

Address used since 25 Sep 1992

Nearby companies

Rayonier Hb Limited
Level 5

Rayonier New Zealand Limited
Level 5

Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Similar companies