Shortcuts

Dksh Performance Materials New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032103656
NZBN
113517
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
119 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 15 Oct 2018


Dksh Performance Materials New Zealand Limited, a registered company, was registered on 25 Feb 1982. 9429032103656 is the NZ business number it was issued. The company has been supervised by 27 directors: Hans Dominic Happe - an active director whose contract began on 11 Apr 2019,
Benjamin Paul Hopkins - an active director whose contract began on 28 Feb 2020,
Reto Hugo Stillhard - an inactive director whose contract began on 28 Feb 2020 and was terminated on 23 Mar 2022,
Sandra Pienaar - an inactive director whose contract began on 16 Mar 2020 and was terminated on 05 Nov 2021,
Margharita Amelia Mare - an inactive director whose contract began on 28 Feb 2020 and was terminated on 16 Mar 2020.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 119 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, physical).
Dksh Performance Materials New Zealand Limited had been using 119 Carabine Road, Mount Wellington, Auckland as their registered address until 15 Oct 2018.
Previous aliases used by the company, as we found at BizDb, included: from 03 Dec 2014 to 01 Oct 2020 they were called Axieo Operations (New Zealand) Limited, from 01 Feb 2012 to 03 Dec 2014 they were called Nuplex Specialties Nz Limited and from 25 Feb 1982 to 01 Feb 2012 they were called Polychem Marketing Limited.
A single entity controls all company shares (exactly 14611000 shares) - Dksh Switzerland Ltd - located at 1060, Zurich.

Addresses

Principal place of activity

119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address: 119 Carabine Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 12 Oct 2018 to 15 Oct 2018

Address: Level 3, 37 Galway Street, Britomart, Auckland, 1010 New Zealand

Registered & physical address used from 18 Oct 2016 to 12 Oct 2018

Address: Level 7, 5 High Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2014 to 18 Oct 2016

Address: Level 3, Millennium Centre, 602c Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 29 Jul 2013 to 19 Dec 2014

Address: 12 Industry Road, Penrose, Auckland New Zealand

Physical & registered address used from 13 Dec 2005 to 29 Jul 2013

Address: Level 3, Tower A, 8 Pacific Rise, Mt Wellington, Auckland

Physical address used from 30 Jul 1998 to 13 Dec 2005

Address: Level 2, 32 Manukau Road, Epsom, Auckland

Physical address used from 30 Jul 1998 to 30 Jul 1998

Address: Level 2, 32 Manukau Rd, Epsom, Auckland

Registered address used from 01 Sep 1997 to 13 Dec 2005

Contact info
64 9259 3760
Phone
sandra.pienaar@dksh.com
Email
No website
Website
www.axieo.com
Website
Financial Data

Basic Financial info

Total number of Shares: 14611000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14611000
Other (Other) Dksh Switzerland Ltd Zurich
8034
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Company Number: 56998
Entity Axieo (new Zealand) Limited
Shareholder NZBN: 9429041434482
Company Number: 5475895
Britomart
Auckland
1010
New Zealand
Entity Dksh New Zealand Limited
Shareholder NZBN: 9429040700090
Company Number: 56998
Milson
Palmerston North
4470
New Zealand
Entity Axieo (new Zealand) Limited
Shareholder NZBN: 9429041434482
Company Number: 5475895
Mount Wellington
Auckland
1060
New Zealand
Entity Nuplex Operations (new Zealand) Limited
Shareholder NZBN: 9429037422172
Company Number: 1003864
Entity Nuplex Operations (new Zealand) Limited
Shareholder NZBN: 9429037422172
Company Number: 1003864

Ultimate Holding Company

21 Jul 1991
Effective Date
Dksh Holdings Ag
Name
Company
Type
602067621
Ultimate Holding Company Number
CH
Country of origin
Level 3, 35 Cotham Road
Kew, Vic 3101
Victoria Australia
Address
Directors

Hans Dominic Happe - Director

Appointment date: 11 Apr 2019

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 11 Apr 2019


Benjamin Paul Hopkins - Director

Appointment date: 28 Feb 2020

ASIC Name: Dksh Performance Materials Australia Pty Limited

Address: Melbourne, Victoria, 3101 Australia

Address: Footscray, Melbourne Victoria, 3011 Australia

Address used since 28 Aug 2020

Address: Hollandswood Court 05-07, Singapore, 249473 Singapore

Address used since 28 Feb 2020


Reto Hugo Stillhard - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 23 Mar 2022

Address: Flims-dorf, 7017 Switzerland

Address used since 23 Oct 2020

Address: 9 Cairnhill Road #14-02, Singapore, 229723 Singapore

Address used since 28 Feb 2020


Sandra Pienaar - Director (Inactive)

Appointment date: 16 Mar 2020

Termination date: 05 Nov 2021

ASIC Name: Dksh Australia Pty. Ltd.

Address: Templestowe, Victoria, 3106 Australia

Address used since 16 Mar 2020

Address: Hallam, Victoria, 3803 Australia


Margharita Amelia Mare - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 16 Mar 2020

Address: Rd 11, Foxton, 4891 New Zealand

Address used since 28 Feb 2020


George Kladouhos - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 28 Feb 2020

ASIC Name: Axieo Operations (australia) Pty Limited

Address: Victoria, Australia

Address: Victoria, Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 18 Jan 2016


Stephen Andrew Dawson - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 28 Feb 2020

ASIC Name: Axieo Operations (australia) Pty Limited

Address: Kew, Victoria, 3101 Australia

Address: Newstead, Queensland, 4006 Australia

Address used since 04 Jul 2019

Address: Bulimba, Queensland, 4171 Australia

Address used since 05 May 2017


Sam Sotirios Bastounas - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 01 Nov 2017

ASIC Name: Axieo Operations (australia) Pty Limited

Address: Kew East, Victoria, 3102 Australia

Address used since 28 Nov 2014

Address: Kew, Vic 3101, Victoria, Australia

Address: Kew, Vic 3101, Victoria, Australia


Jade Weiss - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 05 May 2017

ASIC Name: Axieo Operations (australia) Pty Limited

Address: Richmond, Victoria, 3121 Australia

Address used since 05 Jul 2016

Address: Kew, Vic 3101, Victoria, Australia

Address: Kew, Vic 3101, Victoria, Australia


Sandra Pienaar - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 18 Jan 2016

ASIC Name: Axieo Operations (australia) Pty Limited

Address: Kew, Vic 3101, Victoria, Australia

Address: Kew, Victoria, 3101 Australia

Address used since 28 Nov 2014

Address: Kew, Vic 3101, Victoria, Australia


Ian Robert Davis - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 28 Nov 2014

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 21 Apr 2011


Evan James Williams - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 28 Nov 2014

Address: Randwick, Nsw, 2031 Australia

Address used since 05 Mar 2014


Ivan Paul Tottle - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 28 Nov 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2014


Sam Sotirios Bastounas - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 03 Mar 2014

Address: Kew East 3102, Victoria, Australia,

Address used since 23 Apr 2010


John William Arthur Hirst - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 23 Apr 2010

Address: Henley, Nsw 2111,

Address used since 30 Nov 2005


Graeme John Storey - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 18 Mar 2009

Address: Mairangi Bay, North Shore 1311,

Address used since 30 Nov 2005


David Christopher Tommas - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 30 Nov 2005

Address: St Marys Bay, Auckland,

Address used since 19 Dec 2004


Ivan Paul Tottle - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 30 Nov 2005

Address: Remuera, Auckland,

Address used since 14 Nov 2005


Andrew Mervyn Clarke - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 30 Nov 2005

Address: Pauatahanui, Wellington,

Address used since 17 Dec 1999


Mark Phillip William Mclean - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 30 Nov 2005

Address: Richmond, Vic 3121, Australia,

Address used since 17 May 2004


John Trevor Hudson - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 24 Jun 2002

Address: Camberwell, Victoria 3124, Australia,

Address used since 17 Dec 1999


Nicole Anne Elliott - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 21 May 2001

Address: Remuera, Auckland,

Address used since 01 May 1999


William John Austin-smith - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 28 Apr 1999

Address: Balwyn, Victoria 3103, Australia,

Address used since 09 Jan 1991


Robert James Mitchell - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 19 Feb 1999

Address: Campbells Bay, Auckland,

Address used since 30 Nov 1994


Thomas Ashley Clough - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 30 Nov 1994

Address: #1903 1-28-7, Shinkawa Chuo-ku, Tokyo 104,

Address used since 29 May 1992


Colin William Angus - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 29 May 1992

Address: Wadestown, Wellington,

Address used since 09 Jan 1991


William Greig Paul - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 29 May 1992

Address: R.d.1, Howick, Auckland,

Address used since 09 Jan 1991

Nearby companies

Securefuture Wiri Limited
Level 3, 37 Galway Street

Securefuture Wiri Holdings Limited
Level 3, 37 Galway Street

Clearmont (queenstown) Limited
Level 3, 37 Galway Street

Dbm Vircon Services (nz) Limited
Level 3, 37 Galway Street

Britomart Oriental Building Owners' Association Incorporated
Level 3

Public Infrastructure Partners Lp
Northern Steamship Building