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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5071900 | |||
Entity (NZ Limited Company) | Koppers Nz Holdings Limited Shareholder NZBN: 9429041651803 |
Wiri Auckland 2104 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Koppers Nz Llc | 21 Apr 1999 - 14 Jan 2015 | |
Other | Null - Koppers Australasian Investments C.v. | 14 Jan 2015 - 01 Apr 2015 | |
Other | Null - Koppers Australasian B.v. | 01 Apr 2015 - 01 Apr 2015 | |
Other | Koppers Nz Llc | 21 Apr 1999 - 14 Jan 2015 | |
Other | Koppers Australasian Investments C.v. | 14 Jan 2015 - 01 Apr 2015 | |
Other | Koppers Australasian B.v. | 01 Apr 2015 - 01 Apr 2015 |
Ultimate Holding Company
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
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
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