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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Vesuvius Australia (holding) Pty Ltd Other (Other) |
Port Kembla NSW 2505 |
02 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Vesuvius Australia (holding) Pty Ltd Other (Other) |
Port Kembla NSW 2505 |
02 Feb 2010 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Vesuvius Plc |
Type | Plc |
Ultimate Holding Company Number | 8217766 |
Country of origin | GB |
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 |