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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500000 | |||
Other (Other) | Solvay France Sa | 02 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rhodia Participations | 07 Apr 1942 - 09 Oct 2017 | |
Other | Null - Rhodia Participations | 07 Apr 1942 - 09 Oct 2017 | |
Individual | Rhodia, S A |
92408, Courbevoie Cedex France |
07 Apr 1942 - 02 Aug 2012 |
Ultimate Holding Company
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
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