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.
Previous address
Address: 119 Carbine Road, Mt Wellington
Physical & registered address used from 01 Jul 1997 to 23 Jan 2006
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5088500 | |||
Other (Other) | Elementis Holdings Limited | 17 Jan 1966 - |
Ultimate Holding Company
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
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