General information

Vesuvius New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032053623
New Zealand Business Number
116540
Company Number
Registered
Company Status
43194836
GST Number

Vesuvius New Zealand Limited (issued an NZ business identifier of 9429032053623) was started on 16 Feb 1983. 4 addresses are currently in use by the company: Po Box 97, Port Kembla, New South Wales, 2505 (type: postal, invoice). 18 Cryers Road, East Tamaki, Auckland had been their physical address, up to 17 Apr 2019. Vesuvius New Zealand Limited used more names, namely: Foseco Nz Limited from 26 Jul 2001 to 26 Feb 2010, Burmah Castrol Chemicals Nz Limited (08 Aug 1997 to 26 Jul 2001) and Foseco (N.z.) Limited (16 Feb 1983 - 08 Aug 1997). 780000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 250000 shares (32.05% of shares), namely:
Vesuvius Australia (Holding) Pty Ltd (an other) located at Port Kembla postcode NSW 2505. When considering the second group, a total of 1 shareholder holds 67.95% of all shares (530000 shares); it includes
Vesuvius Australia (Holding) Pty Ltd (an other) - located at Port Kembla. Our database was last updated on 20 Apr 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical & service 17 Apr 2019
Po Box 97, Port Kembla, New South Wales, 2505 Postal & invoice 27 Oct 2021
Contact info
64 9 2677658
Phone (Phone)
61 2 42679001
Phone (Phone)
www.vesuvius.com
Website
Directors
Name and Address Role Period
Stephen Barry Thompson
Figtree, NSW 2525
Address used since 25 Oct 2013
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Director 13 May 2013 - current
Vito Donato Di Donato
Port Kembla, New South Wales, 2505
Address used since 01 Jan 1970
Wollongong, New South Wales, 2500
Address used since 11 Dec 2020
Towradgi, New South Wales, 2518
Address used since 16 Nov 2015
Port Kembla, New South Wales, 2505
Address used since 01 Jan 1970
Director 16 Nov 2015 - current
Shyam Balkrishnan Nair
Strathfield, New South Wales, 2135
Address used since 29 Jan 2024
North Wollongong, New South Wales, 2500
Address used since 29 Sep 2023
Director 29 Sep 2023 - current
Craig Donald Lazarus
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Mangerton, New South Wales, 2500
Address used since 17 Jan 2020
Cordeaux Heights, NSW 2526
Address used since 25 Oct 2013
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Director 13 May 2013 - 29 Sep 2023
Robert Peter Francis Spaapen
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Floreat, Western Australia, WA6014
Address used since 01 Jan 2015
Port Kembla, Nsw, 2505
Address used since 01 Jan 1970
Director 01 Jan 2015 - 30 Oct 2015
David Warren Hughes
4-1-41 Isobe-dori, Ghuo-ku, Kobe, Hyogo, 651-0084
Address used since 26 Oct 2014
Director 13 Jul 2012 - 09 Feb 2015
Christopher Charles Nail
4-1-41 Isobi Dori, Chuo Ku, Kobe, Hyogo, 651-0084
Address used since 19 Dec 2011
Director 19 Dec 2011 - 13 May 2013
William John Cousineau
4 Bank Street, Wollongong, NSW 2500
Address used since 07 May 2012
Director 07 May 2012 - 13 May 2013
Robert Donsante
Port Kembla, New South Wales, 2505
Address used since 19 Sep 2011
Director 19 Sep 2011 - 21 Feb 2013
Robert Alan Sim
Illawong, New South Wales, 2234
Address used since 27 Oct 2011
Director 03 Apr 2009 - 13 Jul 2012
David Owen Hughes
Pudong, Shanghai, 201206
Address used since 07 Oct 2011
Director 31 Mar 2006 - 19 Dec 2011
Thomas Paul Armitage
Wollongong Nsw 2500, Australia,
Address used since 26 Feb 2010
Director 26 Feb 2010 - 19 Sep 2011
Christopher Charles Nail
Illawong, Nsw, Australia,
Address used since 10 Mar 2006
Director 10 Mar 2006 - 03 Apr 2009
Graham Andrew Mckenzie
Glendowie, Auckland,
Address used since 01 Oct 2003
Director 31 Oct 1990 - 14 Mar 2007
Kerry Arthur Cattell
Cronulla, Nsw, Australia,
Address used since 16 Jun 2004
Director 23 Jul 1992 - 31 Mar 2006
Michael Robert Nolan
Dural, Nsw, Australia,
Address used since 16 Jun 2004
Director 03 May 1996 - 10 Mar 2006
Karen June Burns
Mt Albert, Auckland,
Address used since 19 Nov 1993
Director 19 Nov 1993 - 31 Mar 2000
Terrance Charles Chiddle
Arnot, Bicester Oxfordshire, United Kingdom,
Address used since 03 May 1996
Director 03 May 1996 - 08 May 1998
Peter Birkett
Mt Eden, Auckland,
Address used since 10 Oct 1990
Director 10 Oct 1990 - 03 May 1996
Peter John Garner
Stratford-upon-avon, Warwickshire Cv37 7bb, United Kingdom,
Address used since 23 Jul 1992
Director 23 Jul 1992 - 01 Jan 1995
Robert Irving
Paddington Sydney, New South Wales 2021, Australia,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 23 Jul 1992
Herman Strauss
Wellington,
Address used since 31 Oct 1990
Director 31 Oct 1990 - 23 Jul 1992
Addresses
Previous address Type Period
18 Cryers Road, East Tamaki, Auckland, 2013 Physical 24 Oct 2013 - 17 Apr 2019
18 Cryers Road, East Tamaki, Auckland, 2013 Registered 14 Oct 2013 - 17 Apr 2019
Unit C, 53 Rangi Road, Takanini, Auckland Registered 06 Aug 2008 - 14 Oct 2013
Unit C, 53 Rangi Road, Takanini, Auckland Physical 06 Aug 2008 - 24 Oct 2013
22 Stonedon Drive, East Tamaki, Auckland Physical 14 Apr 2000 - 14 Apr 2000
Unit N, 138 Harris Road, East Tamaki, Auckland Physical 14 Apr 2000 - 06 Aug 2008
22 Stonedon Drive, East Tamaki, Auckland Registered 01 Oct 1999 - 06 Aug 2008
Financial Data
Financial info
780000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Vesuvius Australia (holding) Pty Ltd
Other (Other)
Port Kembla
NSW 2505
02 Feb 2010 - current
Shares Allocation #2 Number of Shares: 530000
Shareholder Name Address Period
Vesuvius Australia (holding) Pty Ltd
Other (Other)
Port Kembla
NSW 2505
02 Feb 2010 - current

Historic shareholders

Shareholder Name Address Period
Foseco Holding B.v.
Other
16 Feb 1983 - 26 Oct 2004
Null - Foseco Holding B.v.
Other
16 Feb 1983 - 26 Oct 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Vesuvius Plc
Type Plc
Ultimate Holding Company Number 8217766
Country of origin GB
Location
Companies nearby
Again Faster Pty. Ltd.
18 Cryers Road
Polaris Sales Australia Pty Ltd
3c Echelon Place
Proled New Zealand Limited
7h Echelon Place
Ivent Solutions Limited
7h Echelon Place
Moffatt Asia Pacific Limited
7h Echelon Place
Edge Digital Technology Pty Limited
Unit 3/10 Cryers Road