Shortcuts

Hexion (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039368867
NZBN
420431
Company Number
Registered
Company Status
C182130
Industry classification code
Synthetic Resin Mfg
Industry classification description
Current address
165 Totara Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered address used since 09 Aug 2010

Hexion (N.z.) Limited, a registered company, was started on 19 Jan 1989. 9429039368867 is the NZ business number it was issued. "Synthetic resin mfg" (business classification C182130) is how the company is categorised. The company has been supervised by 21 directors: Robert George Schmidt - an active director whose contract began on 05 Mar 2013,
Craig John Wallis - an active director whose contract began on 01 Oct 2015,
Paul Ian Darbyshire - an active director whose contract began on 08 May 2019,
Mark B. - an active director whose contract began on 25 Sep 2019,
Kurt W. - an inactive director whose contract began on 01 Oct 2007 and was terminated on 25 Sep 2019.
Last updated on 18 Sep 2021, our database contains detailed information about 1 address: 165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 (types include: physical, registered).
Hexion (N.z.) Limited had been using 211 Totara Street, Mount Maunganui as their registered address until 09 Aug 2010.
Other names used by the company, as we identified at BizDb, included: from 17 Nov 2010 to 15 Jan 2015 they were called Momentive Specialty Chemicals (N.z.) Limited, from 13 Jul 2006 to 17 Nov 2010 they were called Hexion Specialty Chemicals (N.z.) Limited and from 01 Dec 2004 to 13 Jul 2006 they were called Akzo Nobel Ink & Adhesive Resins (N.z.) Limited.
One entity controls all company shares (exactly 10000000 shares) - Hexion Pty Limited - located at 3116, Caroline Springs, Victoria.

Addresses

Principal place of activity

165 Totara Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address: 211 Totara Street, Mount Maunganui New Zealand

Registered address used from 08 Dec 2000 to 09 Aug 2010

Address: Fraser Financial Services Ltd, 51 Willow Street, Tauranga

Physical address used from 07 Dec 2000 to 09 Aug 2010

Address: Fraser Financial Services Ltd, 51 Willow Street, Tauranga

Registered address used from 07 Dec 2000 to 08 Dec 2000

Address: 211 Totara Street, Mt Maunganui New Zealand

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address: Fraser Financial Management, 143 Durham Street, Tauranga

Physical & registered address used from 08 Jan 2000 to 07 Dec 2000

Address: Coopers & Lybrand, 143 Durham Street, Tauranga

Registered address used from 04 Dec 1998 to 08 Jan 2000

Address: Totara Street, Mt Maunganui

Registered address used from 15 Feb 1994 to 04 Dec 1998

Address: Coopers & Lybrand, 143 Durham Street, Tauranga

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: -

Physical address used from 20 Feb 1992 to 08 Jan 2000

Contact info
64 7 547 4130
Phone
paul.darbyshire@hexion.com
Email
www.hexion.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 16 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Other Hexion Pty Limited Caroline Springs
Victoria
3023
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Akzo Nobe L Chemicals International Bv
Other Null - Akzo Nobe L Chemicals International Bv
Individual Rolf Inge Hultman Alvangen
Sweden

Ultimate Holding Company

10 Jul 2019
Effective Date
Hexion Holdings Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Robert George Schmidt - Director

Appointment date: 05 Mar 2013

ASIC Name: Hexion Pty Ltd

Address: Caroline Springs, Victoria, 3023 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 01 Aug 2016

Address: Caroline Springs, Victoria, 3023 Australia


Craig John Wallis - Director

Appointment date: 01 Oct 2015

ASIC Name: Hexion Pty Ltd

Address: Caroline Springs, Vic, 3023 Australia

Address: Caroline Springs, Vic, 3023 Australia

Address: Qld, 4078 Australia

Address used since 01 Oct 2015


Paul Ian Darbyshire - Director

Appointment date: 08 May 2019

ASIC Name: Hexion Pty Ltd

Address: Caroline Springs, 3023 Australia

Address used since 01 Sep 2019

Address: Caroline Springs Victoria, 3023 Australia

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 May 2019


Mark B. - Director

Appointment date: 25 Sep 2019

Address: Westfield Ohio, 43082 United States

Address used since 25 Sep 2019


Kurt W. - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 25 Sep 2019

Address: Columbus, Ohio, United States

Address used since 31 Aug 2015


Rohan John Sutherland - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 08 May 2019

ASIC Name: Hexion Pty Ltd

Address: Caroline Springs, Victoria, 3023 Australia

Address: Middle Park, Victoria, 3206 Australia

Address used since 01 Aug 2016

Address: Caroline Springs, Victoria, 3023 Australia


John Clement Tohill - Director (Inactive)

Appointment date: 02 Mar 2009

Termination date: 01 Oct 2015

ASIC Name: Hexion Pty Ltd

Address: Caroline Springs, Victoria, 3023 Australia

Address: Carlton, 3053 Australia

Address used since 07 Mar 2013

Address: Caroline Springs, Victoria, 3023 Australia


Jean-paul Aucoin - Director (Inactive)

Appointment date: 14 Jul 2010

Termination date: 27 Feb 2013

Address: Kew Victoria, 3101 Australia

Address used since 14 Jul 2010


Nipesh Shah - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 17 May 2010

Address: Malvern, Victoria, Australia,

Address used since 01 Oct 2007


Sarah Coffin - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 15 Feb 2009

Address: Powell, Ohio 43065, United States Of America,

Address used since 01 Jun 2006


Trevor Bassingthwaighte - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 29 Sep 2008

Address: Alton Meadows, Victoria, Australia,

Address used since 23 Mar 2007


Oliver Gloe - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 01 Oct 2007

Address: Columbus, Ohio 43219, United States Of America,

Address used since 01 Jun 2006


Antony Ferreri - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 11 Sep 2007

Address: Victoria, Australia,

Address used since 23 Mar 2007


Jan Willem Henkelman - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 07 Mar 2007

Address: 1216 Pe Hilevrsum, The Netherlands,

Address used since 31 Oct 2003


Wayne Gerard Koedyk - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 18 Sep 2006

Address: Matua, Tauranga,

Address used since 26 Jan 1994


Ulf Erik Gunnar Liljestrand - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 01 Jun 2006

Address: 411 31 Geteborg, Sweden,

Address used since 03 Oct 1990


Tommy Ohlin - Director (Inactive)

Appointment date: 01 Jan 2002

Termination date: 07 Feb 2006

Address: Se-444 47 Stenungsund, Sweden,

Address used since 01 Jan 2002


Martin Westerlund - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 30 Jun 2005

Address: Maastricht, The Netherlands,

Address used since 01 Jan 2003


Stephen Crockett Clarke - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 31 Oct 2003

Address: Kew, Victoria 3202, Australia,

Address used since 06 Jan 2003


Rolf Inge Hultman - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 01 Jan 2002

Address: 44632 Alvangen, Sweden,

Address used since 03 Oct 1990


Grant Robert Macgregor - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 01 Apr 2001

Address: Canterbury 3126, Victoria, Australia,

Address used since 03 Oct 1990

Nearby companies

Ultimate Motor Group Limited
150 Hewletts Road

Dyke Motors Limited
150 Hewletts Road

Altum Nutrition Limited
161 Hewletts Road

Ag Hub Limited
161 Hewletts Road

Seales Winslow Limited
161 Hewletts Road

Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road

Similar companies

Aica Nz Limited
92-96 Albert Street

Avient New Zealand Limited
4 Rothwell Avenue

Pacific Urethanes Limited
57 Rangi Road

Ptr Holdings Limited
6 Hall Road