Shortcuts

Solvay New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040966069
NZBN
4179
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Aug 2012

Solvay New Zealand Limited, a registered company, was registered on 07 Apr 1942. 9429040966069 is the NZ business identifier it was issued. The company has been run by 24 directors: Simon Mccrae West - an active director whose contract began on 01 Oct 2017,
Simon Mccrea West - an active director whose contract began on 01 Oct 2017,
Kim Swee Lim - an active director whose contract began on 30 Jun 2019,
Ian Edward Brown - an inactive director whose contract began on 16 Feb 2009 and was terminated on 30 Jun 2019,
Richard Marcel Auguste Verlaque - an inactive director whose contract began on 01 Sep 2014 and was terminated on 30 Jun 2019.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, physical).
Solvay New Zealand Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 13 Aug 2012.
Other names used by this company, as we found at BizDb, included: from 30 Apr 1998 to 01 Oct 2013 they were named Rhodia New Zealand Limited, from 29 Apr 1988 to 30 Apr 1998 they were named Rhone-Poulenc New Zealand Limited and from 07 Apr 1942 to 29 Apr 1988 they were named May & Baker New Zealand Limited.

Addresses

Previous addresses

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 07 May 2009 to 13 Aug 2012

Address: 1 Bush Street, Levin

Registered & physical address used from 15 May 2006 to 07 May 2009

Address: Level 2, Merial House, 2 Osterley Way, Manukau City, Auckland

Physical address used from 27 Oct 1998 to 15 May 2006

Address: 18 Peterkin Street, Lower Hutt

Physical address used from 27 Oct 1998 to 27 Oct 1998

Address: 18 Peterkin St, Lower Hutt

Registered address used from 14 Sep 1998 to 15 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Other (Other) Solvay France Sa

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rhodia Participations
Other Null - Rhodia Participations
Individual Rhodia, S A 92408, Courbevoie Cedex
France

Ultimate Holding Company

02 Aug 2015
Effective Date
Solvay S.a.
Name
Company
Type
BE
Country of origin
Directors

Simon Mccrae West - Director

Appointment date: 01 Oct 2017

ASIC Name: Cytec Australia Holdings Pty. Limited

Address: Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153 Australia

Address: Pymble, New South Wales, 2073 Australia

Address used since 07 Aug 2020

Address: Pymble, New South Wales, 2073, 2073 Australia

Address used since 01 Oct 2017

Address: Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153 Australia


Simon Mccrea West - Director

Appointment date: 01 Oct 2017

ASIC Name: Cytec Australia Holdings Pty. Limited

Address: Pymble, New South Wales, 2073 Australia

Address used since 07 Aug 2020

Address: Norwest Business Park,21 Solent Circuit, Baulkham Hills, New South Wales, 2153 Australia

Address: Norwest Business Park,21 Solent Circuit, Bulkhaam Hills, New South Wales, 2153 Australia

Address: Pymble, New South Wales, 2073, 2073 Australia

Address used since 01 Oct 2017


Kim Swee Lim - Director

Appointment date: 30 Jun 2019

Address: #16-28, Singapore, 648305 Singapore

Address used since 30 Aug 2023

Address: #08-01 Caspian, Singapore, 648315 Singapore

Address used since 19 Aug 2021

Address: #08-01 Caspian, Singapore, 648315 Singapore

Address used since 30 Jun 2019


Ian Edward Brown - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 30 Jun 2019

Address: 247c Pasir Panjang Road, 118607 Singapore

Address used since 03 Aug 2012


Richard Marcel Auguste Verlaque - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 30 Jun 2019

Address: 2388 Hongqiao Road, 200335 Shanghai, China

Address used since 16 Mar 2015


Anthony John Nugent - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 01 Oct 2017

ASIC Name: Solvay Interox Pty. Ltd.

Address: Homebush, Sydney, NSW 2140 Australia

Address used since 08 Sep 2016

Address: Banksmeadow, NSW 2019 Australia


David Dickson Smith - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 08 Sep 2016

ASIC Name: Solvay Chemicals Pty Ltd

Address: 126 Phillip Street, Sydney, NSW 2000 Australia

Address: Norman Park, Queensland, 4170 Australia

Address used since 03 Aug 2012


Quitterie Florence D. - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 01 Sep 2014


Ghislaine Bouillet-cordonnier - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 01 Oct 2010

Address: Yongjia Road, Shanghai, China,

Address used since 16 Feb 2009


Michel Bernard Maurice Ybert - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 16 Feb 2009

Address: Singapore 269887,

Address used since 22 Mar 2007


Nigel Allen Toft - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 30 Sep 2008

Address: Mulgrave, Vic 3170, Australia,

Address used since 20 Mar 2002


Yves Alfred Marie Boisdron - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 02 Oct 2003

Address: Singapore 248488,

Address used since 25 May 1999


Alan Stronach Paterson - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 06 Feb 2003

Address: Toorak, Victoria 3142, Australia,

Address used since 11 Dec 2000


Bruce Collins Henshaw - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 26 Nov 2001

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 02 Jun 2000


Anthony Magdi Girgis - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 15 Jun 2001

Address: Toorak, Victoria 3142, Australia,

Address used since 02 Jun 2000


Keith Grahame Edmonds - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 01 Jan 2001

Address: St Heliers, Auckland 1005,

Address used since 23 Aug 1995


Elgin David Ross Graham - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 02 Jun 2000

Address: Takapuna, Auckland,

Address used since 24 May 1996


Maxwell John Schellekens - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 02 Jun 2000

Address: St Heliers, Auckland 1005,

Address used since 11 Jul 1997


Hans Ruitenberg - Director (Inactive)

Appointment date: 09 Dec 1998

Termination date: 30 Apr 2000

Address: Southbank, Victoria, Australia,

Address used since 09 Dec 1998


Pierre Laguerre - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 20 Apr 1999

Address: Paris 75016, France,

Address used since 01 May 1997


David Henry Newton - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 10 Dec 1998

Address: Malvern, Victoria 3144, Australia,

Address used since 21 Apr 1992


Nigel Allen Toft - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 08 May 1997

Address: Karori, Wellington,

Address used since 21 Apr 1992


Conrad Eckensschwiller - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 17 Dec 1996

Address: 92200 Neully, France,

Address used since 07 Mar 1995


John Kerr Gibb - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 07 Mar 1995

Address: Fourqueux,, France 78112,

Address used since 21 Apr 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre