Shortcuts

Daiken Southland Limited

Type: NZ Limited Company (Ltd)
9429038769917
NZBN
610631
Company Number
Registered
Company Status
67445023
GST Number
No Abn Number
Australian Business Number
C149440
Industry classification code
Particle Board Mfg
Industry classification description
Current address
166 Upper Sefton Road
Rangiora 7477
New Zealand
Physical & registered & service address used since 10 May 2018
301 Pioneer Highway
Rd 4
Mataura 9774
New Zealand
Office & delivery address used since 10 Mar 2020
166 Upper Sefton Road
Rangiora 7477
New Zealand
Postal address used since 08 Mar 2021

Daiken Southland Limited, a registered company, was incorporated on 23 Nov 1993. 9429038769917 is the NZ business number it was issued. "Particle board mfg" (ANZSIC C149440) is how the company is categorised. The company has been run by 38 directors: Takeshi Nagata - an active director whose contract began on 30 Apr 2018,
Masahiro Yamazaki - an active director whose contract began on 30 Apr 2018,
Akihito Kawahara - an active director whose contract began on 17 Jun 2020,
Masaki Kaneda - an active director whose contract began on 21 Jun 2022,
Takehisa Shimoda - an active director whose contract began on 15 Jun 2023.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 166 Upper Sefton Road, Rangiora, 7477 (category: postal, office).
Daiken Southland Limited had been using 301 Pioneer Highway, Mataura as their registered address up to 10 May 2018.
Past names for this company, as we managed to find at BizDb, included: from 08 Sep 2014 to 02 May 2018 they were called Dongwha New Zealand Limited, from 29 Aug 2005 to 08 Sep 2014 they were called Dongwha Patinna Nz Limited and from 02 Jun 1999 to 29 Aug 2005 they were called Rayonier Mdf New Zealand.
One entity controls all company shares (exactly 20907475 shares) - Daiken New Zealand Limited - located at 7477, Ashley Rd7, Rangiora.

Addresses

Principal place of activity

301 Pioneer Highway, Rd 4, Mataura, 9774 New Zealand


Previous addresses

Address #1: 301 Pioneer Highway, Mataura, 9774 New Zealand

Registered & physical address used from 28 Jul 2017 to 10 May 2018

Address #2: 301 Mataura-edendale Highway, Gore New Zealand

Registered & physical address used from 06 Sep 2005 to 28 Jul 2017

Address #3: Level 5, Symonds Centre, 49 Symonds Street, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #4: Messrs Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 31 Mar 1995 to 06 Sep 2005

Contact info
64 3 2093100
25 Mar 2019 Phone
dslaccounts@daiken-nz.com
14 Mar 2023 nzbn-reserved-invoice-email-address-purpose
https://www.daikensouthland.co.nz/
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20907475

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20907475
Entity (NZ Limited Company) Daiken New Zealand Limited
Shareholder NZBN: 9429032484113
Ashley Rd7
Rangiora
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Laminex Group (n.z.) Limited
Shareholder NZBN: 9429035954545
Company Number: 1315942
Penrose
Auckland
1061
New Zealand
Other Null - Dongwha Hong Kong Int'l Co Limited
Other Dongwha Hong Kong Int'l Co Limited
Other Dongwha International Co., Ltd. Wanchai

Hong Kong SAR China
Entity Laminex Group (n.z.) Limited
Shareholder NZBN: 9429035954545
Company Number: 1315942
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

30 Apr 2018
Effective Date
Daiken Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Takeshi Nagata - Director

Appointment date: 30 Apr 2018

Address: Tokyo, Japan

Address used since 30 Apr 2018


Masahiro Yamazaki - Director

Appointment date: 30 Apr 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 15 Mar 2023

Address: Matsudo-shi, Chiba, 270-0006 Japan

Address used since 22 May 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 30 Apr 2018


Akihito Kawahara - Director

Appointment date: 17 Jun 2020

Address: Mihama Ku, Chiba Shi, Chiba Prefecture, Japan

Address used since 17 Jun 2020


Masaki Kaneda - Director

Appointment date: 21 Jun 2022

Address: Nerima-ku, Tokyo, 177-0033 Japan

Address used since 21 Jun 2022


Takehisa Shimoda - Director

Appointment date: 15 Jun 2023

Address: Tamadaira 2-6-1, Hino City, Tokyo, 191-0062 Japan

Address used since 15 Jun 2023


Manabu Kajikawa - Director

Appointment date: 15 Jun 2023

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 15 Jun 2023


Masaki Fukui - Director (Inactive)

Appointment date: 30 Apr 2018

Termination date: 20 Mar 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 20 Dec 2021

Address: Okayama, Japan

Address used since 30 Apr 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Jul 2018


Geoffrey Shea - Director (Inactive)

Appointment date: 30 Apr 2018

Termination date: 30 Sep 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Jun 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Apr 2018


Tomoaki Kato - Director (Inactive)

Appointment date: 30 Apr 2018

Termination date: 21 Jun 2022

Address: Kanagawa, Japan

Address used since 30 Apr 2018


Zenichi Kajihara - Director (Inactive)

Appointment date: 30 Apr 2018

Termination date: 18 Jun 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 May 2019

Address: Kanagawa, Japan

Address used since 30 Apr 2018


Leigh Jeffrey Box - Director (Inactive)

Appointment date: 23 Nov 2012

Termination date: 30 Apr 2018

ASIC Name: Wespine Industries Pty Ltd

Address: Welshpool, Western Australia, 6106 Australia

Address: Welshpool, Western Australia, 6106 Australia

Address: Mitcham Vic, 3132 Australia

Address used since 16 Jul 2015


Jisoo Seung - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 30 Apr 2018

Address: Seoul, South Korea

Address used since 16 Jul 2015


Won Bae Kim - Director (Inactive)

Appointment date: 27 Aug 2014

Termination date: 30 Apr 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 27 Aug 2014


Dae Sik Park - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 30 Apr 2018

Address: Taikoo Shing, Hong Kong, Hong Kong SAR China

Address used since 20 Jul 2017

Address: Takoo Shing, Hong Kong, Hong Kong SAR China

Address used since 24 Nov 2015


Kwang Byeong Chae - Director (Inactive)

Appointment date: 27 Nov 2014

Termination date: 24 Nov 2015

ASIC Name: Dongwha Timbers Pty Ltd

Address: Bombala, Nsw, 2632 Australia

Address used since 27 Nov 2014

Address: Bombala, New South Wales, 2632 Australia

Address: Bombala, New South Wales, 2632 Australia


Dae Sik Park - Director (Inactive)

Appointment date: 29 Aug 2005

Termination date: 27 Nov 2014

Address: 8 Tai Koo Wan Road, Tai Koo Shing, Hong Kong SAR China

Address used since 29 Jul 2014


Byeong Eon Lee - Director (Inactive)

Appointment date: 29 Aug 2005

Termination date: 27 Aug 2014

Address: Mok-dong, Yangchun-ku, Seoul, Korea,

Address used since 29 Aug 2005


Jong Su Kim - Director (Inactive)

Appointment date: 25 Oct 2010

Termination date: 24 May 2013

Address: Yeongdeungpo-gu, Seoul, 150-879 South Korea

Address used since 25 Oct 2010


David Surveyor - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 23 Nov 2012

Address: Malvern East, Victoria, 3145 Australia

Address used since 14 Nov 2011


David Michael Noonan - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 17 Apr 2012

Address: (alternate Dir For D Worley),

Address used since 29 Oct 2008


David Kenrick Worley - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 14 Nov 2011

Address: South Yarra, Victoria, Australia 3141,

Address used since 29 Oct 2008


Dae Eun Jung - Director (Inactive)

Appointment date: 05 Sep 2005

Termination date: 25 Oct 2010

Address: Eunpyung-ku, Seoul, Korea,

Address used since 05 Sep 2005


Paul Weatherall - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 29 Oct 2008

Address: Dingley Village, Victoria, Australia,

Address used since 23 Nov 2007


David Kenrick Worley - Director (Inactive)

Appointment date: 29 Nov 2007

Termination date: 29 Oct 2008

Address: Yarra, Victoria 3141, Australia, (alternate For P Weatherall),

Address used since 29 Nov 2007


Jung Ah Kim - Director (Inactive)

Appointment date: 05 Sep 2005

Termination date: 22 Nov 2007

Address: Jongro-ku, Seoul, 110-848, Korea,

Address used since 05 Sep 2005


Wallace Lee Nutter - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 29 Aug 2005

Address: Jacksonville, Fl 32257, United States Of America,

Address used since 03 Jun 2003


Timothy Hudson Brannon - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 29 Aug 2005

Address: Jacksonville, Fl32205, United States Of America,

Address used since 03 Jun 2003


Lionel Shaun Cawood - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 29 Aug 2005

Address: Otatara, Invercargill,

Address used since 22 Dec 2004


James Nicholas Everett - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 22 Dec 2004

Address: Meadowbank, Auckland,

Address used since 05 May 2003


William Swift Berry - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 31 Mar 2002

Address: Jacksonville, Fl 32256, U S A,

Address used since 11 Oct 1994


Gerald Jay Pollack - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 01 Jan 1999

Address: Westport, Connecticut 06880, U S A,

Address used since 11 Oct 1994


Ronald Martin Gross - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 01 Jan 1999

Address: Stamford, Connecticut 06902, U S A,

Address used since 11 Oct 1994


Charles Margiotta - Director (Inactive)

Appointment date: 11 Oct 1994

Termination date: 01 Jan 1999

Address: Ridgefield, Connecticut, Usa,

Address used since 11 Oct 1994


Derek Anthony Shorter - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 01 Jan 1999

Address: Northcote, Auckland,

Address used since 17 Mar 1997


Clive Bowie Taylor - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 11 Oct 1994

Address: Remuera, Auckland,

Address used since 15 Dec 1993


Edmund Thomas Lawler - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 11 Oct 1994

Address: Parnell, Auckland,

Address used since 15 Dec 1993


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 15 Dec 1993

Address: Remuera, Auckland,

Address used since 23 Nov 1993


Gavin John Macdonald - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 15 Dec 1993

Address: Herne Bay, Auckland,

Address used since 23 Nov 1993

Nearby companies

Daiken New Zealand Limited
166 Upper Sefton Road

Similar companies

Daiken New Zealand Limited
166 Upper Sefton Road

Onboard New Zealand Limited
1026 Victoria Street

Sz Investments Limited
Long & Cowan