Dic New Zealand Limited, a registered company, was started on 25 Jun 1932. 9429040747866 is the business number it was issued. "Ink mfg" (ANZSIC C191620) is how the company was categorised. The company has been managed by 30 directors: Paul Koek - an active director whose contract began on 02 Apr 2007,
Richard Kemp - an active director whose contract began on 29 Aug 2018,
Ryohei Kohashi - an active director whose contract began on 17 Aug 2021,
Andrew Brown - an inactive director whose contract began on 01 Jan 2019 and was terminated on 01 Nov 2022,
Shigeki Takata - an inactive director whose contract began on 01 Jan 2019 and was terminated on 17 Aug 2021.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 313 Church Street, Penrose, Auckland, 1061 (registered address),
313 Church Street, Penrose, Auckland, 1061 (physical address),
313 Church Street, Penrose, Auckland, 1061 (service address),
Po Box 12748, Penrose, 1642 (postal address) among others.
Dic New Zealand Limited had been using 313 Church Street, Penrose, Auckland as their registered address until 03 Oct 2019.
Other names used by this company, as we identified at BizDb, included: from 30 Sep 2005 to 03 Jan 2007 they were named Dic Graphics New Zealand Limited, from 07 Oct 1994 to 30 Sep 2005 they were named Coates New Zealand Limited and from 27 Aug 1942 to 07 Oct 1994 they were named Coates Brothers Nz Limited.
All shares (4429800 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120,
Dic Asia Pacific Pte Ltd (an other) located at Singapore 079120.
Principal place of activity
313 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 313 Church Street, Penrose, Auckland, 1642 New Zealand
Registered & physical address used from 31 Oct 2008 to 03 Oct 2019
Address #2: 313-315 Church Street, Penrose, Auckland
Physical address used from 17 Nov 1995 to 31 Oct 2008
Address #3: 313-315 Church St, Penrose, Auckland
Registered address used from 17 Nov 1995 to 31 Oct 2008
Basic Financial info
Total number of Shares: 4429800
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4429800 | |||
Other (Other) | Dic Asia Pacific Pte Ltd |
Singapore 079120 Singapore |
25 Jun 1932 - |
Other | Dic Asia Pacific Pte Ltd |
Singapore 079120 Singapore |
25 Jun 1932 - |
Ultimate Holding Company
Paul Koek - Director
Appointment date: 02 Apr 2007
Address: #04-17, Costa Del Sol, 469990 Singapore
Address used since 02 Apr 2007
Richard Kemp - Director
Appointment date: 29 Aug 2018
ASIC Name: Dic Australia Pty Limited
Address: Beaumaris, Vic, 3193 Australia
Address used since 01 May 2020
Address: Auburn Nsw, 2144 Australia
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2018
Ryohei Kohashi - Director
Appointment date: 17 Aug 2021
Address: #16-01, The Metz, 239864 Singapore
Address used since 17 Aug 2021
Andrew Brown - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Nov 2022
Address: Soleil At Sinaran, 6 Sinaran Drive, Novena, 307468 Singapore
Address used since 01 Jan 2019
Shigeki Takata - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 17 Aug 2021
Address: Singapore, Singapore
Address used since 01 Jan 2019
Ian David Johns - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 01 Jan 2019
ASIC Name: Dic Australia Pty Limited
Address: Auburn, Nsw, 2144 Australia
Address: Auburn, Nsw, 2144 Australia
Address: Wentworth Falls, Nsw, 2752 Australia
Address used since 01 Sep 2015
Katsumasa Fukushima - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jan 2019
Address: Quatiro Room 134/278, Klongton-nua, Wattana, Bangkok, 10110 Thailand
Address used since 03 Jul 2017
Kazunari Sakai - Director (Inactive)
Appointment date: 22 Jan 2015
Termination date: 29 Aug 2018
Address: The Suites At Central, Singapore, 239897 Singapore
Address used since 22 Jan 2015
Meredith Darke - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 31 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2015
Masamichi Sota - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 03 Jul 2017
Address: The Sail At Marina Bay, Singapore, 018987 Singapore
Address used since 01 Mar 2014
Yoshiaki Masuda - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 01 Jan 2015
Address: 80 Mt Sophia, Singapore, 228459 Singapore
Address used since 16 May 2013
Stephen Parker - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 19 Jun 2014
Address: Oratia, Waitakere, 0604 New Zealand
Address used since 28 Nov 2006
Yasuo Ikeda - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 01 Mar 2014
Address: The Parc Condominium, Singapore, 127160 Singapore
Address used since 07 May 2012
Kazuo Kudo - Director (Inactive)
Appointment date: 15 Apr 2010
Termination date: 16 May 2013
Address: The Sail@marina Bay, Singapore 018987,
Address used since 15 Apr 2010
David Barrett Rands - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 01 Jul 2010
Address: King Street Warf, Sydney, N S W 2000, Australia,
Address used since 30 Nov 2003
Mitsunobu Miyasaka - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 15 Apr 2010
Address: The Sail @ Marina Bay, 018987, Singapore,
Address used since 01 Apr 2009
Kaoru Ino - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 15 Apr 2009
Address: 3-chome, Nakano-ku, Tokyo 165-0031, Japan,
Address used since 02 Apr 2007
Masayuki Saito - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 02 Apr 2007
Address: The Bayron, Singapore 238140,
Address used since 01 Jun 2004
Steven Walker - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 04 Aug 2006
Address: Windsor Downs, Nsw Australia 2756,
Address used since 22 May 2001
Naoki Tsuji - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 01 Jun 2004
Address: 11-03 Singapore, Singapore 239854,
Address used since 22 May 2001
Colin John Fernyhough - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 10 May 2001
Address: Auckland,
Address used since 05 May 1992
Benoit Louis Robert Dupont - Director (Inactive)
Appointment date: 23 Nov 1994
Termination date: 26 Jul 2000
Address: 16 Rue De La Republique 92800, Puteaux,
Address used since 23 Nov 1994
Ronald Mccapra - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 20 Dec 1998
Address: St Johns, Auckland,
Address used since 05 May 1992
Martin Douglas Jones - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 20 Dec 1998
Address: Titirangi,
Address used since 01 Apr 1993
David Neil Manning - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 20 Dec 1998
Address: Epsom, Auckland,
Address used since 01 Apr 1993
Brian Harding Wignall - Director (Inactive)
Appointment date: 20 Apr 1995
Termination date: 01 Jul 1997
Address: Auburn, N S W, Australia,
Address used since 20 Apr 1995
David John Youngman - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 20 Nov 1994
Address: 16 Palace Street, Victoria, London,
Address used since 05 May 1992
Fraser Thomas Taylor - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 31 Dec 1993
Address: Remuera, Auckland,
Address used since 05 May 1992
Clifford Stuart Lyon - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 30 Jun 1993
Address: Auckland,
Address used since 05 May 1992
Brian Harding Wignall - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 31 Dec 1992
Address: Takapuna, Auckland,
Address used since 05 May 1992
High Mark Foods (1997) Limited
315 Church St
New Zealand Starch Limited
319 Church Street
August Investments (nz) Pty Limited
319 Church Street
Nz Stockfeeds Limited
319 Church Street
Drug Testing Services Limited
304 Church Street
Panel Zone Limited
299 Church Street
Cartridge World Central Otago Limited
3 Church Street
Graeme Wright Limited
5 Gilbert Mair Rise
Prismatic Inks (nz) Limited
Level 9
Rd & Gm Holdings Limited
Level 1
Total Brand Security Limited
2 Kings Road