Gcp (New Zealand) Limited (New Zealand Business Number 9429037933937) was registered on 16 Jan 1998. 6 addresess are in use by the company: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service). 80 Queen Street, Auckland Central, Auckland had been their registered address, up to 15 Jan 2024. Gcp (New Zealand) Limited used other names, namely: Grace (New Zealand) Limited from 16 Jan 1998 to 06 Jun 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares). "Chemical wholesaling nec" (business classification F332315) is the category the ABS issued to Gcp (New Zealand) Limited. Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Service & physical | 30 Oct 2013 |
80 Queen Street, Auckland Central, Auckland, 1010 | Postal | 06 Nov 2019 |
14 Colebard Street West, Archerfield - Queensland, 4108 | Office | 06 Nov 2019 |
14 Colebard Street West, Archerfield - Queensland, 4108 | Delivery | 18 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Hsiao Peng Jaime Goh
Singapore, 648744
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - current |
Ian Thompson
Archerfield, Queensland, 4108
Address used since 01 Jan 1970
Balmoral, Queensland, 4171
Address used since 26 Aug 2021 |
Director | 26 Aug 2021 - current |
Jimmy Peng Hock Ho
Tmn Horizon Hills, Nusajaya, Johor,
Address used since 06 May 2022 |
Director | 06 May 2022 - current |
Ka Cheung Hui
Emerald Park, #01-01, Singapore, 169588
Address used since 12 Jun 2020 |
Director | 12 Jun 2020 - 06 May 2022 |
Hume Heggie Ronald
Moffatt Beach - Qld, 4551
Address used since 15 Nov 2018
Archerfield - Qld, 4108
Address used since 01 Jan 1970 |
Director | 15 Nov 2018 - 26 Aug 2021 |
Pei Pei Tay
Singapore, 679051
Address used since 01 May 2012 |
Director | 01 May 2012 - 22 Jan 2021 |
Jeremy Gray
Singapore, 248368
Address used since 24 Nov 2017 |
Director | 24 Nov 2017 - 04 Mar 2020 |
Rodolphe Deus-lalanne
Archerfield, 4108
Address used since 01 Jan 1970
South Brisbane, 4101
Address used since 24 Nov 2017 |
Director | 24 Nov 2017 - 15 Nov 2018 |
Richard Jacobitz
Epping/victoria, 3076
Address used since 01 Jan 1970
Chapel Hill/qld, 4069
Address used since 09 Jan 2017
Epping/victoria, 3076
Address used since 01 Jan 1970 |
Director | 09 Jan 2017 - 24 Nov 2017 |
Eric Todd Austraw
Epping, 3076
Address used since 01 Jan 1970
Fig Tree Pocket, Queensland, 4069
Address used since 01 Feb 2015
Epping, 3076
Address used since 01 Jan 1970 |
Director | 01 Aug 2013 - 09 Jan 2017 |
Adam De Wayne Grose
Hongkong, 852
Address used since 15 Jun 2012 |
Director | 15 Jun 2012 - 02 Jun 2014 |
Shane Jenner
Red Hill Qld 4059,
Address used since 21 Oct 2008 |
Director | 21 Oct 2008 - 01 Aug 2013 |
Jeremy Peter Marchant Gray
Wolfeboro Nh 03894 Usa,
Address used since 15 Jul 2006 |
Director | 15 Jul 2006 - 14 May 2012 |
James Pennell
Eltham, Vic 3095,
Address used since 15 Jul 2006 |
Director | 15 Jul 2006 - 02 May 2012 |
Brian Edward Kenny
Irvington, New York 10533 Usa,
Address used since 15 Jul 2006 |
Director | 15 Jul 2006 - 30 Apr 2012 |
Warren Clyde Walsh
Canada Bay, Nsw 2046, Australia,
Address used since 13 Jun 2002 |
Director | 16 Jan 1998 - 30 Aug 2010 |
Andrianto Jayapurna Yap
Shimao Riviera Garden Weifang Road, West No 1, Pudong, Shanghai, China,
Address used since 15 Jul 2006 |
Director | 15 Jul 2006 - 10 Feb 2010 |
Allan Ho
Merrylands, Nsw Australia 2160,
Address used since 15 Jul 2006 |
Director | 15 Jul 2006 - 11 Jul 2008 |
Johnny Chiou
#03-09, The Balmoral, Singapore 259847,
Address used since 07 Mar 2005 |
Director | 07 Mar 2005 - 09 Oct 2006 |
Co- Con W R Grace And
30 High Street High Street, Hartford Ct 06103, Connecticut Usa,
Address used since 16 Jan 1998 |
Director | 16 Jan 1998 - 16 Jan 1998 |
Type | Used since | |
---|---|---|
14 Colebard Street West, Archerfield - Queensland, 4108 | Delivery | 18 Nov 2020 |
Level 20, 1 Queen Street, Auckland, 1010 | Service | 13 Dec 2023 |
Level 20, 1 Queen Street, Auckland, 1010 | Registered | 15 Jan 2024 |
14 Colebard Street West , Archerfield - Queensland , 4108 |
Previous address | Type | Period |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered | 01 Nov 2013 - 15 Jan 2024 |
Flat 9, 8c Henry Rose Place, Albany, Auckland, 0632 | Physical | 22 Aug 2012 - 30 Oct 2013 |
Flat 9, 8c Henry Rose Place, Albany, Auckland, 0632 | Registered | 22 Aug 2012 - 01 Nov 2013 |
26 Mohuia Crescent, Porirua Wellington | Registered | 06 May 2003 - 22 Aug 2012 |
26 Mohuia Crescent, Porirua, Wellington | Physical | 20 Jun 2002 - 22 Aug 2012 |
Prosser Street, Porirua | Physical | 17 Nov 2000 - 17 Nov 2000 |
20 Mohuia Crescent, Porirua | Physical | 17 Nov 2000 - 20 Jun 2002 |
Prosser Street, Porirua | Registered | 17 Nov 2000 - 06 May 2003 |
Prosser Street, Porirua | Registered | 12 Apr 2000 - 17 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gcp (uk) Holdings Limited Other (Other) |
19 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wr Grace And Co- Conn Other |
16 Jan 1998 - 19 Nov 2015 | |
Null - Wr Grace And Co- Conn Other |
16 Jan 1998 - 19 Nov 2015 |
Effective Date | 07 Feb 2016 |
Name | Gcp Applied Technologies Inc |
Type | Public Listed In Nyse |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Paint Aids Limited 80 Queen Street |
|
Ideqa Limited 80 Queen Street |
|
Ppa Industries Limited 80 Queen Street |
|
Inflatable World Limited 80 Queen Street |
|
Cooldrive Distribution NZ Limited 80 Queen Street |
|
Brand Evolution Limited 80 Queen Street |
Ingredients Plus (nz) Limited Level 5, 32-34 Mahuhu Crescent |
Oxford Technologies International Limited 3 Owens Road |
Rosmac Limited 15 Hebe Place |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |
Caldic New Zealand Limited 30 Dunstall Place |
Wood Modification Technologies Limited 10 Maheke Street |