Shortcuts

Koppers Performance Chemicals New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037608941
NZBN
955632
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C181220
Industry classification code
Industrial Chemical Mfg - Organic Nec
Industry classification description
Current address
14 Mayo Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 27 Mar 2013
Po Box 88048
Clendon
Auckland 2242
New Zealand
Postal address used since 17 Feb 2020
14 Mayo Road
Wiri
Auckland 2104
New Zealand
Office & delivery address used since 17 Feb 2020

Koppers Performance Chemicals New Zealand Limited was registered on 21 Apr 1999 and issued a business number of 9429037608941. The registered LTD company has been run by 19 directors: Douglas F. - an active director whose contract began on 01 Jan 2019,
Stephanie A. - an active director whose contract began on 01 Mar 2020,
Jimmi Sue S. - an active director whose contract began on 01 Jan 2022,
Elias Joseph Akle - an active director whose contract began on 01 Oct 2023,
Stephen James Crimp - an inactive director whose contract began on 13 Jul 2010 and was terminated on 01 Oct 2023.
According to BizDb's information (last updated on 21 Apr 2024), the company uses 1 address: Po Box 88048, Clendon, Auckland, 2242 (category: postal, office).
Up to 27 Mar 2013, Koppers Performance Chemicals New Zealand Limited had been using 14 Mayo Road, Wiri, Auckland as their physical address.
BizDb identified past names for the company: from 13 Nov 2014 to 31 Aug 2020 they were named Koppers Performance Chemicals New Zealand, from 26 Jan 2001 to 13 Nov 2014 they were named Osmose New Zealand and from 25 Jun 1999 to 26 Jan 2001 they were named Protim Solignum (Nz) Limited.
A total of 5071900 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5071900 shares are held by 1 entity, namely:
Koppers Nz Holdings Limited (an entity) located at Wiri, Auckland postcode 2104. Koppers Performance Chemicals New Zealand Limited was classified as "Industrial chemical mfg - organic nec" (business classification C181220).

Addresses

Principal place of activity

14 Mayo Road, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 14 Mayo Road, Wiri, Auckland New Zealand

Physical & registered address used from 19 Feb 2002 to 27 Mar 2013

Address #2: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 19 Feb 2002

Address #3: Simpson Grierson (d M M), 92-96 Albert Street, Auckland

Physical address used from 01 Dec 1999 to 01 Dec 1999

Address #4: Simpson Grierson (d M M), 92-96 Albert Street, Auckland

Registered address used from 01 Dec 1999 to 12 Apr 2000

Address #5: 22 Stonedon Drive, East Tamaki, Auckland

Physical address used from 01 Dec 1999 to 19 Feb 2002

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Physical & registered address used from 10 Jul 1999 to 01 Dec 1999

Contact info
64 21 728715
10 Feb 2023
64 9 2777770
20 Feb 2019 Phone
Keithn@koppers.co.nz
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.koppers.com
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5071900

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5071900
Entity (NZ Limited Company) Koppers Nz Holdings Limited
Shareholder NZBN: 9429041651803
Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Koppers Nz Llc
Other Null - Koppers Australasian Investments C.v.
Other Null - Koppers Australasian B.v.
Other Koppers Nz Llc
Other Koppers Australasian Investments C.v.
Other Koppers Australasian B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Koppers Holdings Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
436 Seventh Avenue
Pittsburgh, Pennsylvania United States
Address
Directors

Douglas F. - Director

Appointment date: 01 Jan 2019

Address: Fayetteville, Ga, 30215 United States

Address used since 01 Jan 2019


Stephanie A. - Director

Appointment date: 01 Mar 2020


Jimmi Sue S. - Director

Appointment date: 01 Jan 2022


Elias Joseph Akle - Director

Appointment date: 01 Oct 2023

ASIC Name: Koppers Performance Chemicals Australia Pty Ltd

Address: Merrylands, Nsw, 2160 Australia

Address used since 01 Oct 2023


Stephen James Crimp - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 01 Oct 2023

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 13 Jul 2010


Michael Z. - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 31 Dec 2021

Address: Aliquippa, Pa, 15001 United States

Address used since 30 Jun 2015


Steven L. - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 01 Mar 2020

Address: Venetia, Pennsylvania, 15367 United States

Address used since 13 Nov 2014


Stephen R. - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 31 Dec 2018

Address: Social Circle, Ga, 30025 United States

Address used since 30 Jun 2015


Leroy B. - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 30 Jun 2015

Address: Aliquippa, Pennsylvania, 15001 United States

Address used since 13 Nov 2014


David Van Leeuwen Bradley - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 15 Aug 2014

Address: Williamsville, New York 14221, United States Of America,

Address used since 07 Oct 2005


John Henry Taylor - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 31 Dec 2012

Address: Charlotte, Nc28270, United States Of America,

Address used since 25 Feb 2008


Ian Mcconnell - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 07 Oct 2005

Address: Henley, Oxfordshire, Uk Rg9 3lg,

Address used since 25 Jun 1999


Terry Leslie Boylin - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 07 Oct 2005

Address: High Wycombe, Bucks, United Kingdom,

Address used since 25 Jun 1999


Peter Birkett - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 07 Oct 2005

Address: 101 Repulse Bay Road, Repulse Bay, Hong Kong,

Address used since 01 Jun 2004


James R Spengler - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 07 Oct 2005

Address: Orchard Park, New York 14127, U S A,

Address used since 25 Jun 1999


Paul Alexander Goydan - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 07 Oct 2005

Address: Atlanta, Ga30342, U. S.a,

Address used since 27 Feb 2004


Edward Mark Greenacre - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 22 Aug 2005

Address: Caringbah, Nsw 2229, Australia,

Address used since 06 Apr 2004


Neil Harris - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 21 Feb 2004

Address: Senoia, Ga 30276, Usa,

Address used since 01 Feb 2000


Gloria Ann Rennie - Director (Inactive)

Appointment date: 21 Apr 1999

Termination date: 25 Jun 1999

Address: St Heliers,

Address used since 21 Apr 1999

Nearby companies

Koppers Nz Holdings Limited
14 Mayo Road

Forwarding Direct Limited
11 Mayo Road

Redox Limited
11 Mayo Road

Cummins New Zealand Limited
9 Langley Road

Sai Matamata Limited
11 Bolderwood Place

Salters Cartage Limited
5 Bolderwood Place

Similar companies

Eco Group New Zealand Limited
10 Matene Place

Fundi Holdings Limited
22 Winslow Court

Methanex New Zealand Limited
Level 4

Nufuels Limited
61 Tasman Road

Odourworks Limited
6a Purchas Road

Transport Wash Systems Limited
Kaimanawa House