General information

Bostik New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039292674
New Zealand Business Number
444258
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
52206944
GST Number
C191510 - Adhesive Mfg
Industry classification codes with description

Bostik New Zealand Limited (New Zealand Business Number 9429039292674) was started on 17 Aug 1989. 7 addresess are in use by the company: P.o. Box 35093, Naenae, Lower Hutt, Wellington, 5019 (type: postal, office). 9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington had been their registered address, until 24 Nov 2004. Bostik New Zealand Limited used more aliases, namely: Bostik New Zealand Limited from 23 Mar 1990 to 03 Oct 2000, Stikeman Securities Limited (17 Aug 1989 to 23 Mar 1990). 3915970 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3915970 shares (100% of shares), namely:
Arkema Company Limited (an other) located at 223 Hing Fong Road,, Kwai Fong, Hong Kong. "Adhesive mfg" (ANZSIC C191510) is the classification the Australian Bureau of Statistics issued to Bostik New Zealand Limited. Our data was last updated on 23 Feb 2024.

Current address Type Used since
19 Eastern Hutt Road, Wingate, Lower Hutt Other (Address for Records) & records (Address for Records) 17 Nov 2004
19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 Physical & registered & service 24 Nov 2004
P.o. Box 35093, Naenae, Lower Hutt, Wellington, 5019 Postal 09 Aug 2019
19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 Office & delivery 09 Aug 2019
Contact info
64 4 5675119
Phone (Phone)
www.bostik.com
Website
Directors
Name and Address Role Period
Timothy Paul Lewis
Massey, Auckland, 0614
Address used since 01 Sep 2012
Riverhead, Auckland, 0892
Address used since 01 Aug 2017
Director 01 Sep 2012 - current
Shuk-yee Chan Usage Briens
#06-19 Pollen & Bleu, 259298 Singapore,
Address used since 14 Aug 2021
Director 03 Sep 2015 - current
Arnold Francis De Silva
Savannah Condopark, #09-41, Singapore 528789,
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Kenny Boon Kien Gan
Hillington Green, 669615
Address used since 01 May 2022
Director 01 May 2022 - current
Jon M. Director 11 May 2020 - 01 May 2022
Rene Doup
8 Napier Road, Singapore, 258502
Address used since 06 Aug 2020
Hana, #25-01, Singapore, 247857
Address used since 01 Jan 2018
Director 01 Jan 2018 - 01 Jun 2021
Stephanie M. Director 01 Nov 2018 - 11 May 2020
Beatrice Claude Jacqueline D.
Shinjuku-ku, 162-0842 Tokyo,
Address used since 03 Sep 2015
Director 03 Sep 2015 - 01 Nov 2018
Laurent P.
18 Pak Pat Shan Road, Tai Tam, Hong Kong,
Address used since 29 Nov 2010
Director 29 Nov 2010 - 01 Jan 2018
John Bruce Pigou
Essendon, Melbourne, 3040
Address used since 01 Aug 2017
Woburn, Lower Hutt, 5010
Address used since 23 Dec 2011
Director 23 Dec 2011 - 01 Jan 2018
Zhao Wen Sun
Hu Min Road, Shanghai,
Address used since 24 Aug 2010
Director 27 Mar 2009 - 03 Sep 2015
Patrick C. Director 15 Jan 2012 - 03 Sep 2015
Patrick Guy Chahian
Herne Bay, Auckland, 1011
Address used since 01 Jun 2012
Director 27 Mar 2009 - 01 Sep 2012
Yves M. Director 29 Nov 2010 - 15 Jan 2012
James Alexander Oliver
Harbourview, Lower Hutt,
Address used since 05 Aug 2010
Director 01 May 1990 - 23 Dec 2011
Ming Lock Chin
Churton Park, Wellington, 6037
Address used since 10 Feb 2009
Director 10 Feb 2009 - 30 Nov 2010
Martin Bruce Gunn
Papakowhai, Porirua, 5024
Address used since 22 Dec 2004
Director 22 Dec 2004 - 15 Oct 2010
Sammy Loutfy
Pacific Place Apartments, Pacific Place, 88 Queensway, Hong Kong,
Address used since 03 Jun 2008
Director 03 Jun 2008 - 30 Jun 2010
Bernard Julian Rule
Khandallah, Wellington,
Address used since 01 Apr 1996
Director 01 Apr 1996 - 03 Apr 2009
Mathieu Anne Sebastien Choppin Haudry De Janvry
Middle Park, Victoria 3206, Australia,
Address used since 30 Nov 2007
Director 30 Nov 2007 - 26 Feb 2009
Anthony Malcolm Hewitt
Upper Hutt,
Address used since 01 Oct 2000
Director 01 Oct 2000 - 31 Jan 2009
William Boledziuk
Essendon, Melbourne, Australia,
Address used since 02 May 1990
Director 02 May 1990 - 15 May 2008
Graham Robert Stewart
Paraparaumu, Kapiti,
Address used since 01 May 1990
Director 01 May 1990 - 06 Oct 2000
Thomas Anthony Frizelle
Silverstream, Upper Hutt,
Address used since 01 May 1990
Director 01 May 1990 - 01 Feb 2000
Bernard William Christian
York Bay, Eastbourne, Wellington,
Address used since 01 May 1990
Director 01 May 1990 - 01 Apr 1996
Ronald Mccapra
St Johns, Auckland,
Address used since 02 May 1990
Director 02 May 1990 - 31 Dec 1993
Addresses
Other active addresses
Type Used since
19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 Office & delivery 09 Aug 2019
Principal place of activity
19 Eastern Hutt Road , Wingate , Lower Hutt , 5019
Previous address Type Period
9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington Registered 02 Oct 2002 - 24 Nov 2004
9 Eastern Hutt Rd, Wingate, Lower Hutt, Wellington Registered 22 Nov 1996 - 02 Oct 2002
9 Eastern Hutt Road, Wingate, Lower Hutt, Wellington Physical 17 Aug 1989 - 24 Nov 2004
Financial Data
Financial info
3915970
Total number of Shares
August
Annual return filing month
December
Financial report filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3915970
Shareholder Name Address Period
Arkema Company Limited
Shareholder NZBN: 9429037274191
Other (Other)
223 Hing Fong Road,
Kwai Fong, Hong Kong
17 Aug 1989 - current

Ultimate Holding Company
Effective Date 30 Dec 2015
Name Arkema Company Limited
Type Hong Kong Private Company
Ultimate Holding Company Number 91524515
Country of origin HK
Address Unit 412-4116, 41/f Tower 1,metroplaza,
223 Hing Fong Rd, Kwai Fong,
Hong Kong
Location
Companies nearby
Similar companies
Maverick Concepts Limited
222a Tuahiwi Road
Henkel New Zealand Limited
Cnr Springs And Allens Road
Crc Industries New Zealand
10 Highbrook Drive, East Tamaki,
H.b. Fuller (new Zealand) Limited
Level 20, Hsbc Tower