Methanex New Zealand Limited, a registered company, was started on 16 Sep 1980. 9429040793115 is the NZ business identifier it was issued. "Industrial chemical mfg - organic nec" (business classification C181220) is how the company was classified. The company has been managed by 35 directors: Alistair John Simmers - an active director whose contract began on 01 Jan 2020,
Stuart Andrew Mccall - an active director whose contract began on 01 Jan 2022,
Kevin Michael Maloney - an active director whose contract began on 01 Jan 2023,
Vanessa Lynette James - an inactive director whose contract began on 01 Jan 2014 and was terminated on 01 Jan 2023,
Dean Robert Richardson - an inactive director whose contract began on 18 Apr 2018 and was terminated on 31 Dec 2021.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Methanex New Zealand Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland as their registered address up until 19 Feb 2021.
Past names for this company, as we identified at BizDb, included: from 08 Apr 1993 to 01 Jan 2016 they were named Methanex Motunui Limited, from 16 Sep 1980 to 08 Apr 1993 they were named New Zealand Synthetic Fuels Corporation Limited.
A single entity controls all company shares (exactly 583063139 shares) - Methanex Asia Pacific Limited - located at 1010, 33 Hysan Avenue, Hongkong.
Principal place of activity
409 Main North Road, Waitara, 4383 New Zealand
Previous addresses
Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Oct 2016 to 19 Feb 2021
Address: Level 3, 36 Kitchener Street, Auckland 1140 New Zealand
Registered & physical address used from 06 Jan 2009 to 28 Oct 2016
Address: Level 4, 34 Mahuhu Crescent, Parnell, Auckland
Registered & physical address used from 07 Jun 2006 to 06 Jan 2009
Address: Level 38, The Anz Centre, 23-29 Albert Street, Auckland
Physical & registered address used from 01 Jul 2002 to 07 Jun 2006
Address: 19th Floor, The Anz Centre, 23-29 Albert Street, Auckland
Registered address used from 07 Jun 2001 to 01 Jul 2002
Address: 19th Floor, Coopers & Lybrand Tower,, 23-29 Albert Street, Auckland
Registered address used from 13 Jul 2000 to 07 Jun 2001
Address: 19th Floor, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 13 Jul 2000 to 13 Jul 2000
Address: Centre Court Bld, 118-126 Devon St East, New Plymouth
Registered address used from 29 Apr 1994 to 13 Jul 2000
Basic Financial info
Total number of Shares: 583063139
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 583063139 | |||
Other (Other) | Methanex Asia Pacific Limited |
33 Hysan Avenue Hongkong 999077 Hong Kong SAR China |
01 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Methanex New Zealand Limited Shareholder NZBN: 9429039677099 Company Number: 322753 |
16 Sep 1980 - 01 Jan 2016 | |
Entity | Methanex New Zealand Limited Shareholder NZBN: 9429039677099 Company Number: 322753 |
16 Sep 1980 - 01 Jan 2016 |
Ultimate Holding Company
Alistair John Simmers - Director
Appointment date: 01 Jan 2020
Address: New Plymouth, 4312 New Zealand
Address used since 01 Jan 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 05 Jun 2020
Stuart Andrew Mccall - Director
Appointment date: 01 Jan 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2022
Kevin Michael Maloney - Director
Appointment date: 01 Jan 2023
Address: West Vancouver, British Columbia, V7W 2K1 Canada
Address used since 01 Jan 2023
Vanessa Lynette James - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 01 Jan 2023
Address: North Vancouver, British Columbia, V7G 2A1 Canada
Address used since 06 Jun 2018
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 01 Jan 2014
Dean Robert Richardson - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 31 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Apr 2018
Brian Ropitini - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 31 Dec 2019
Address: Ferndale, New Plymouth, 4310 New Zealand
Address used since 18 Jan 2013
Kevin Michael Maloney - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2016
Jayne Francis - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 05 Nov 2014
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 19 Nov 2012
Randell Meyer Milner - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 01 Jan 2014
Address: 10th Ave, Vancouver Bc V6k 2j4, Canada,
Address used since 14 May 2001
Harvey James Weake - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 01 Jan 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Dec 2012
Dennis Michael Addison - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 18 Jan 2013
Address: Rd1, New Plymouth 4371,
Address used since 30 Mar 2009
Christopher Shelton Owen - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 30 Nov 2012
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 1997
Bruce Murray Aitken - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 19 Nov 2012
Address: Vancouver, British Columbia, Canada V6e 1v6,
Address used since 26 Jun 2008
Michael John Herz - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 05 May 2006
Address: St Mary's Bay, Auckland,
Address used since 02 Aug 2004
Mark Andrew Allard - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 30 Jun 2004
Address: St Mary's Bay, Auckland,
Address used since 14 Sep 2001
Pierre Choquette - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 24 Nov 2003
Address: West Vancouver,
Address used since 01 Dec 1994
Mark Andrew Allard - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 12 Jun 2001
Address: St Mary's Bay, Auckland,
Address used since 12 Jun 2001
William James Emmerton - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 14 May 2001
Address: Vancouver,
Address used since 17 Mar 1997
Gerard Francis Duffy - Director (Inactive)
Appointment date: 31 Aug 1998
Termination date: 17 Dec 1999
Address: Remuera, Auckland,
Address used since 31 Aug 1998
Leonard Arthur John Linton - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 29 Oct 1997
Address: Remuera, Auckland,
Address used since 07 Sep 1992
Robert Duncan Kirkpatrick - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 29 Oct 1997
Address: Epsom, Auckland,
Address used since 07 Sep 1992
Address: Auckland,
Address used since 07 Sep 1992
Ronald John Russell - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 17 Mar 1997
Address: 1379 Howe Street, Vancouver,
Address used since 01 Dec 1994
John Lindsay Cochrane - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 22 Feb 1996
Address: Auckland,
Address used since 01 Dec 1994
Brian Neil Bernard Hannan - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 01 Dec 1994
Address: Vancover Bc, Canada,
Address used since 25 Sep 1992
Narendra Deva - Director (Inactive)
Appointment date: 25 Feb 1993
Termination date: 01 Dec 1994
Address: Remuera, Auckland,
Address used since 25 Feb 1993
Bruce Griffith Burton - Director (Inactive)
Appointment date: 25 Feb 1993
Termination date: 01 Dec 1994
Address: Vancouver, Cananda,
Address used since 25 Feb 1993
John Garth Woods - Director (Inactive)
Appointment date: 25 Feb 1993
Termination date: 01 Dec 1994
Address: West Vancouver Bc, Canada,
Address used since 25 Feb 1993
Brooke Nelson Wade - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 01 Dec 1994
Address: Vancouver B C., Canada V6j 2v2,
Address used since 31 Mar 1994
Kenneth Robert Chandler - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 24 Mar 1993
Address: Karori, Wellington,
Address used since 01 Sep 1992
William John Falconer - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: Remuera, Auckland,
Address used since 25 Sep 1992
John Charles Simpson - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: Marshall, Va 22115, Usa,
Address used since 25 Sep 1992
George Robin Douglas Reid - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: North Balwyn, Victoria, Australia,
Address used since 25 Sep 1992
Derek Stephen Leong - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: Roseneath, Wellington,
Address used since 25 Sep 1992
Geoffrey Arnold Atkinson - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: Wellington,
Address used since 25 Sep 1992
Paul Frederick Rea - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 24 Mar 1993
Address: Lower Hutt,
Address used since 25 Sep 1992
Rayonier Hb Limited
Level 5
Rayonier New Zealand Limited
Level 5
Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Eco Group New Zealand Limited
10 Matene Place
Fundi Holdings Limited
22 Winslow Court
Koppers Performance Chemicals New Zealand Limited
12th Floor
Nufuels Limited
61 Tasman Road
Odourworks Limited
6a Purchas Road
Transport Wash Systems Limited
Kaimanawa House