Shortcuts

Elementis Nz Limited

Type: NZ Limited Company (Ltd)
9429040905860
NZBN
18315
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland New Zealand
Registered & physical & service address used since 23 Jan 2006

Elementis Nz Limited, a registered company, was incorporated on 17 Jan 1966. 9429040905860 is the NZ business identifier it was issued. The company has been supervised by 16 directors: Ralph H. - an active director whose contract began on 01 Nov 2016,
Anna L. - an active director whose contract began on 01 May 2022,
Vincent Michael Gin - an active director whose contract began on 31 Dec 2023,
Siddhartha Sharma - an inactive director whose contract began on 21 Sep 2020 and was terminated on 31 Dec 2023,
Laura H. - an inactive director whose contract began on 31 Jan 2018 and was terminated on 30 Apr 2022.
Elementis Nz Limited had been using 119 Carbine Road, Mt Wellington as their physical address until 23 Jan 2006.
Old names used by the company, as we managed to find at BizDb, included: from 17 Jan 1966 to 09 Jan 1998 they were named Harrisons & Crosfield Holdings (Nz) Limited.

Addresses

Previous address

Address: 119 Carbine Road, Mt Wellington

Physical & registered address used from 01 Jul 1997 to 23 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 5088500

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5088500
Other (Other) Elementis Holdings Limited

Ultimate Holding Company

30 Oct 2016
Effective Date
Elementis Plc
Name
Company
Type
3299608
Ultimate Holding Company Number
GB
Country of origin
Directors

Ralph H. - Director

Appointment date: 01 Nov 2016


Anna L. - Director

Appointment date: 01 May 2022


Vincent Michael Gin - Director

Appointment date: 31 Dec 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 31 Dec 2023


Siddhartha Sharma - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 31 Dec 2023

Address: Ranui, Auckland, 0612 New Zealand

Address used since 21 Sep 2020


Laura H. - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 30 Apr 2022


Philippa Smith Lambert - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 21 Sep 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Oct 2015


Wai W. - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 31 Jan 2018


Brian T. - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 01 Nov 2016


Stuart Kilpatrick - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 31 Jan 2008

Address: Kew, Richmond, Surrey, Tw9 3dq, Uk,

Address used since 13 Dec 2005


Philip Damian Brown - Director (Inactive)

Appointment date: 14 Nov 2000

Termination date: 13 Dec 2005

Address: Finchampstead, Wokingham Berks Rg40 4ja, United Kingdom,

Address used since 14 Nov 2000


Anthony John Thurston - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 16 May 2005

Address: Mahia Park, Manurewa, Manakau City, Auckland,

Address used since 06 Apr 1992


Lloyd Spencer Williams - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 14 Nov 2000

Address: Remuera, Auckland,

Address used since 03 Apr 1992


Thomas Davis Preston - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 14 Nov 2000

Address: Kirribilli, Nsw 2061, Australia,

Address used since 06 Apr 1992


Malcolm Lough - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 31 Aug 2000

Address: Turramurray, Sydney 2074, Australia,

Address used since 06 Apr 1992


Andrew John Davidson - Director (Inactive)

Appointment date: 04 Oct 1992

Termination date: 21 Mar 1995

Address: Cherrybrook, Nsw 2116, Australia,

Address used since 04 Oct 1992


Peter Thomas Stone - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 04 Oct 1992

Address: Pymble, Nsw 2073, Australia,

Address used since 06 Apr 1992

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue