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 |
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 |
Type | Used since | |
---|---|---|
19 Eastern Hutt Road, Wingate, Lower Hutt, 5019 | Office & delivery | 09 Aug 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Arkema Company Limited Shareholder NZBN: 9429037274191 Other (Other) |
223 Hing Fong Road, Kwai Fong, Hong Kong |
17 Aug 1989 - current |
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 |
Riding For The Disabled Association Hutt Valley Group Incorporated County Lane |
|
Silverstream Retreat Limited 3 Reynolds Bach Drive |
|
Stay With Us Limited 3 Reynolds Bach Drive |
|
The Upper Hutt Employment Trust 3 Reynolds Bach Drive |
|
Goodtime Foundation 3 Reynolds Bach Drive |
|
Hello Gecko Limited 9 Sylvan Way |
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 |