Shortcuts

Imerys Ceramics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032130874
NZBN
111619
Company Number
Registered
Company Status
C209065
Industry classification code
Mineral Product Mfg Nec
Industry classification description
Current address
38 Tepene Tablelands Road
Rd 1
Kaeo 0478
New Zealand
Physical & service & registered address used since 22 Aug 2014
Po Box 14
Kerikeri 0245
New Zealand
Postal address used since 10 Sep 2019
38 Tepene Tablelands Road
Rd 1
Kaeo 0478
New Zealand
Office & delivery address used since 10 Sep 2019

Imerys Ceramics New Zealand Limited, a registered company, was incorporated on 26 Jun 1981. 9429032130874 is the number it was issued. "Mineral product mfg nec" (ANZSIC C209065) is how the company has been categorised. The company has been run by 25 directors: Siew Keow Chan - an active director whose contract began on 24 Aug 2021,
Peter Rory Casey - an active director whose contract began on 14 Apr 2023,
Mathew Edward Arthur - an inactive director whose contract began on 23 May 2014 and was terminated on 31 Mar 2023,
Julien Andre Thomas - an inactive director whose contract began on 24 Aug 2017 and was terminated on 08 Dec 2020,
Benoit R. - an inactive director whose contract began on 25 Jul 2011 and was terminated on 24 Aug 2017.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 14, Kerikeri, 0245 (types include: postal, office).
Imerys Ceramics New Zealand Limited had been using 14 Bentinck Street, New Lynn, Waitakere City 0600 as their registered address up to 22 Aug 2014.
Previous names used by the company, as we managed to find at BizDb, included: from 15 Jan 2014 to 26 Mar 2014 they were named Imerys Tableware New Zealand Limited, from 22 Mar 2002 to 15 Jan 2014 they were named Imerys Tableware Asia Limited and from 23 Nov 2001 to 22 Mar 2002 they were named Imerys Tableware New Zealand Limited.

Addresses

Principal place of activity

38 Tepene Tablelands Road, Rd 1, Kaeo, 0478 New Zealand


Previous addresses

Address #1: 14 Bentinck Street, New Lynn, Waitakere City 0600 New Zealand

Registered & physical address used from 01 Oct 2009 to 22 Aug 2014

Address #2: 33 Birmingham Road, East Tamaki, Auckland

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #3: 14 Bentinck Street, New Lynn, Auckland

Physical address used from 20 Nov 2000 to 01 Oct 2009

Address #4: 33 Birmingham Road, East Tamaki, Auckland

Registered address used from 20 Nov 2000 to 01 Oct 2009

Address #5: Level 13 Ceramco House, 57 Fort St, Auckland 1

Registered address used from 22 Aug 1994 to 20 Nov 2000

Contact info
64 9 4050077
11 Sep 2018 Phone
peter.casey@imerys.com
28 Aug 2023 Email
tableware.nz@imerys.com
14 Aug 2022 nzbn-reserved-invoice-email-address-purpose
mathew.arthur@imerys.com
11 Sep 2018 Email
imerys-ceramics.com
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 11000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11000000
Other (Other) Mircal

Ultimate Holding Company

23 Aug 2021
Effective Date
Mircal
Name
Limited Liability Company
Type
FR
Country of origin
Directors

Siew Keow Chan - Director

Appointment date: 24 Aug 2021

Address: The Peak Toa Payoh(hdb), Singapore, 312139 Singapore

Address used since 24 Aug 2021


Peter Rory Casey - Director

Appointment date: 14 Apr 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 14 Apr 2023


Mathew Edward Arthur - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 31 Mar 2023

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 24 Aug 2017


Julien Andre Thomas - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 08 Dec 2020

Address: 1588 Petchaburi Road, Makkasan, Bangkok, 10400 Thailand

Address used since 01 Jul 2018

Address: Makkasan, Ratchathewi, Bangkok, 10400 Thailand

Address used since 24 Aug 2017


Benoit R. - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 24 Aug 2017


Benoit R. - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 24 Aug 2017


Francois Q. - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 11 May 2015


Raymond Kwok - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 23 May 2014

Address: Te Atatu South, Waitakere City, 0610 New Zealand

Address used since 21 May 2007


Xavier D. - Director (Inactive)

Appointment date: 18 May 2009

Termination date: 25 Jul 2011


Samantha Yu Fan Lim - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 18 May 2009

Address: #03-534, Singapore 570142,

Address used since 21 May 2007


Jonathan Forrest Wilson - Director (Inactive)

Appointment date: 21 Apr 2005

Termination date: 21 May 2007

Address: Singapore 258 605,

Address used since 21 Apr 2005


Cyril Giraud - Director (Inactive)

Appointment date: 21 Apr 2005

Termination date: 18 May 2007

Address: #16-05 Elizabeth Heights, Singapore 229 668,

Address used since 21 Apr 2005


Simon Marsters - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 01 Oct 2005

Address: Whangaparaoa,

Address used since 03 Jul 2000


Eric Thierry Borne - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 05 Jul 2005

Address: 87 000 Linoges, France,

Address used since 03 Jul 2000


Olivier Hautin - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 05 Jul 2005

Address: 1331 Rosieres, Belgium,

Address used since 31 Dec 2003


Olivier Jean Marie Vandermarcq - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 31 Dec 2003

Address: 75 007 Paris, France,

Address used since 03 Jul 2000


Jerome Henri Lucien Fady - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 31 Dec 2003

Address: 92 200 Neuilly, France,

Address used since 03 Jul 2000


Raymond Wayne Tibbits - Director (Inactive)

Appointment date: 09 Aug 1996

Termination date: 03 Jul 2000

Address: Birkenhead, Auckland,

Address used since 09 Aug 1996


Peter Francis Clapshaw - Director (Inactive)

Appointment date: 14 Jun 2000

Termination date: 03 Jul 2000

Address: 121 Customs St West, Auckland Central,

Address used since 14 Jun 2000


Simon Marsters - Director (Inactive)

Appointment date: 19 Jun 2000

Termination date: 28 Jun 2000

Address: Stanmore Bay, Whangaparaoa,

Address used since 19 Jun 2000


Ian Murray Parton - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 27 Jun 2000

Address: Epsom, Auckland,

Address used since 11 Aug 1999


David Robert Appleby - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 11 Aug 1999

Address: Mt Eden, Auckland,

Address used since 30 Sep 1996


John Stephen Baird - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 30 Sep 1996

Address: St Heliers, Auckland,

Address used since 31 Mar 1994


Christopher John Curley - Director (Inactive)

Appointment date: 14 Aug 1988

Termination date: 09 Aug 1996

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

Address used since 14 Aug 1988


Charles Robert Bidwill - Director (Inactive)

Appointment date: 14 Aug 1988

Termination date: 31 Mar 1994

Address: Mission Bay, Auckland,

Address used since 14 Aug 1988

Similar companies