General information

Imerys Ceramics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032130874
New Zealand Business Number
111619
Company Number
Registered
Company Status
C209065 - Mineral Product Mfg Nec
Industry classification codes with description

Imerys Ceramics New Zealand Limited (issued an NZ business identifier of 9429032130874) was registered on 26 Jun 1981. 5 addresess are currently in use by the company: Po Box 14, Kerikeri, 0245 (type: postal, office). 14 Bentinck Street, New Lynn, Waitakere City 0600 had been their registered address, up to 22 Aug 2014. Imerys Ceramics New Zealand Limited used other aliases, namely: Imerys Tableware New Zealand Limited from 15 Jan 2014 to 26 Mar 2014, Imerys Tableware Asia Limited (22 Mar 2002 to 15 Jan 2014) and Imerys Tableware New Zealand Limited (23 Nov 2001 - 22 Mar 2002). 11000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000000 shares (100% of shares). "Mineral product mfg nec" (ANZSIC C209065) is the category the Australian Bureau of Statistics issued to Imerys Ceramics New Zealand Limited. Our information was updated on 23 Feb 2024.

Current address Type Used since
38 Tepene Tablelands Road, Rd 1, Kaeo, 0478 Physical & service & registered 22 Aug 2014
Po Box 14, Kerikeri, 0245 Postal 10 Sep 2019
38 Tepene Tablelands Road, Rd 1, Kaeo, 0478 Office & delivery 10 Sep 2019
Contact info
64 9 4050077
Phone (Phone)
peter.casey@imerys.com
Email
tableware.nz@imerys.com
Email (nzbn-reserved-invoice-email-address-purpose)
mathew.arthur@imerys.com
Email
imerys-ceramics.com
Website
Directors
Name and Address Role Period
Siew Keow Chan
The Peak Toa Payoh(hdb), Singapore, 312139
Address used since 24 Aug 2021
Director 24 Aug 2021 - current
Peter Rory Casey
Kerikeri, Kerikeri, 0230
Address used since 14 Apr 2023
Director 14 Apr 2023 - current
Mathew Edward Arthur
Rd 3, Kerikeri, 0293
Address used since 24 Aug 2017
Director 23 May 2014 - 31 Mar 2023
Julien Andre Thomas
1588 Petchaburi Road, Makkasan, Bangkok, 10400
Address used since 01 Jul 2018
Makkasan, Ratchathewi, Bangkok, 10400
Address used since 24 Aug 2017
Director 24 Aug 2017 - 08 Dec 2020
Benoit R. Director 25 Jul 2011 - 24 Aug 2017
Benoit R. Director 11 May 2015 - 24 Aug 2017
Francois Q. Director 21 May 2007 - 11 May 2015
Raymond Kwok
Te Atatu South, Waitakere City, 0610
Address used since 21 May 2007
Director 21 May 2007 - 23 May 2014
Xavier D. Director 18 May 2009 - 25 Jul 2011
Samantha Yu Fan Lim
#03-534, Singapore 570142,
Address used since 21 May 2007
Director 21 May 2007 - 18 May 2009
Jonathan Forrest Wilson
Singapore 258 605,
Address used since 21 Apr 2005
Director 21 Apr 2005 - 21 May 2007
Cyril Giraud
#16-05 Elizabeth Heights, Singapore 229 668,
Address used since 21 Apr 2005
Director 21 Apr 2005 - 18 May 2007
Simon Marsters
Whangaparaoa,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 01 Oct 2005
Eric Thierry Borne
87 000 Linoges, France,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 05 Jul 2005
Olivier Hautin
1331 Rosieres, Belgium,
Address used since 31 Dec 2003
Director 31 Dec 2003 - 05 Jul 2005
Olivier Jean Marie Vandermarcq
75 007 Paris, France,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 31 Dec 2003
Jerome Henri Lucien Fady
92 200 Neuilly, France,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 31 Dec 2003
Raymond Wayne Tibbits
Birkenhead, Auckland,
Address used since 09 Aug 1996
Director 09 Aug 1996 - 03 Jul 2000
Peter Francis Clapshaw
121 Customs St West, Auckland Central,
Address used since 14 Jun 2000
Director 14 Jun 2000 - 03 Jul 2000
Simon Marsters
Stanmore Bay, Whangaparaoa,
Address used since 19 Jun 2000
Director 19 Jun 2000 - 28 Jun 2000
Ian Murray Parton
Epsom, Auckland,
Address used since 11 Aug 1999
Director 11 Aug 1999 - 27 Jun 2000
David Robert Appleby
Mt Eden, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 11 Aug 1999
John Stephen Baird
St Heliers, Auckland,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 30 Sep 1996
Christopher John Curley
Oratia, R.d.1, Auckland,
Address used since 14 Aug 1988
Director 14 Aug 1988 - 09 Aug 1996
Charles Robert Bidwill
Mission Bay, Auckland,
Address used since 14 Aug 1988
Director 14 Aug 1988 - 31 Mar 1994
Addresses
Principal place of activity
38 Tepene Tablelands Road , Rd 1 , Kaeo , 0478
Previous address Type Period
14 Bentinck Street, New Lynn, Waitakere City 0600 Registered & physical 01 Oct 2009 - 22 Aug 2014
33 Birmingham Road, East Tamaki, Auckland Physical 20 Nov 2000 - 20 Nov 2000
14 Bentinck Street, New Lynn, Auckland Physical 20 Nov 2000 - 01 Oct 2009
33 Birmingham Road, East Tamaki, Auckland Registered 20 Nov 2000 - 01 Oct 2009
Level 13 Ceramco House, 57 Fort St, Auckland 1 Registered 22 Aug 1994 - 20 Nov 2000
Financial Data
Financial info
11000000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
27 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 11000000
Shareholder Name Address Period
Mircal
Other (Other)
26 Jun 1981 - current

Ultimate Holding Company
Effective Date 23 Aug 2021
Name Mircal
Type Limited Liability Company
Country of origin FR
Location
Companies nearby
Matamua Enterprises Limited
2 Te Tapui Road
Sojourners Bay Fellowship Trust
1462 Matauri Bay Road
Similar companies
Solid Solutions Benchtop Limited
1 Wesley Street
Omya New Zealand Limited
Hangatiki East Road
Metal Xtractions Corporation Limited
124 Browns Bay Road
Rinztech NZ Limited
23 Brown Street