Imerys Ceramics New Zealand Limited (issued an NZ business identifier of 9429032130874) was registered on 26 Jun 1981. 5 addresess are currently in use by the company: Po Box 14, Kerikeri, 0245 (type: postal, office). 14 Bentinck Street, New Lynn, Waitakere City 0600 had been their registered address, up to 22 Aug 2014. Imerys Ceramics New Zealand Limited used other aliases, namely: Imerys Tableware New Zealand Limited from 15 Jan 2014 to 26 Mar 2014, Imerys Tableware Asia Limited (22 Mar 2002 to 15 Jan 2014) and Imerys Tableware New Zealand Limited (23 Nov 2001 - 22 Mar 2002). 11000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000000 shares (100% of shares). "Mineral product mfg nec" (ANZSIC C209065) is the category the Australian Bureau of Statistics issued to Imerys Ceramics New Zealand Limited. Our information was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
38 Tepene Tablelands Road, Rd 1, Kaeo, 0478 | Physical & service & registered | 22 Aug 2014 |
Po Box 14, Kerikeri, 0245 | Postal | 10 Sep 2019 |
38 Tepene Tablelands Road, Rd 1, Kaeo, 0478 | Office & delivery | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Siew Keow Chan
The Peak Toa Payoh(hdb), Singapore, 312139
Address used since 24 Aug 2021 |
Director | 24 Aug 2021 - current |
Peter Rory Casey
Kerikeri, Kerikeri, 0230
Address used since 14 Apr 2023 |
Director | 14 Apr 2023 - current |
Mathew Edward Arthur
Rd 3, Kerikeri, 0293
Address used since 24 Aug 2017 |
Director | 23 May 2014 - 31 Mar 2023 |
Julien Andre Thomas
1588 Petchaburi Road, Makkasan, Bangkok, 10400
Address used since 01 Jul 2018
Makkasan, Ratchathewi, Bangkok, 10400
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - 08 Dec 2020 |
Benoit R. | Director | 25 Jul 2011 - 24 Aug 2017 |
Benoit R. | Director | 11 May 2015 - 24 Aug 2017 |
Francois Q. | Director | 21 May 2007 - 11 May 2015 |
Raymond Kwok
Te Atatu South, Waitakere City, 0610
Address used since 21 May 2007 |
Director | 21 May 2007 - 23 May 2014 |
Xavier D. | Director | 18 May 2009 - 25 Jul 2011 |
Samantha Yu Fan Lim
#03-534, Singapore 570142,
Address used since 21 May 2007 |
Director | 21 May 2007 - 18 May 2009 |
Jonathan Forrest Wilson
Singapore 258 605,
Address used since 21 Apr 2005 |
Director | 21 Apr 2005 - 21 May 2007 |
Cyril Giraud
#16-05 Elizabeth Heights, Singapore 229 668,
Address used since 21 Apr 2005 |
Director | 21 Apr 2005 - 18 May 2007 |
Simon Marsters
Whangaparaoa,
Address used since 03 Jul 2000 |
Director | 03 Jul 2000 - 01 Oct 2005 |
Eric Thierry Borne
87 000 Linoges, France,
Address used since 03 Jul 2000 |
Director | 03 Jul 2000 - 05 Jul 2005 |
Olivier Hautin
1331 Rosieres, Belgium,
Address used since 31 Dec 2003 |
Director | 31 Dec 2003 - 05 Jul 2005 |
Olivier Jean Marie Vandermarcq
75 007 Paris, France,
Address used since 03 Jul 2000 |
Director | 03 Jul 2000 - 31 Dec 2003 |
Jerome Henri Lucien Fady
92 200 Neuilly, France,
Address used since 03 Jul 2000 |
Director | 03 Jul 2000 - 31 Dec 2003 |
Raymond Wayne Tibbits
Birkenhead, Auckland,
Address used since 09 Aug 1996 |
Director | 09 Aug 1996 - 03 Jul 2000 |
Peter Francis Clapshaw
121 Customs St West, Auckland Central,
Address used since 14 Jun 2000 |
Director | 14 Jun 2000 - 03 Jul 2000 |
Simon Marsters
Stanmore Bay, Whangaparaoa,
Address used since 19 Jun 2000 |
Director | 19 Jun 2000 - 28 Jun 2000 |
Ian Murray Parton
Epsom, Auckland,
Address used since 11 Aug 1999 |
Director | 11 Aug 1999 - 27 Jun 2000 |
David Robert Appleby
Mt Eden, Auckland,
Address used since 30 Sep 1996 |
Director | 30 Sep 1996 - 11 Aug 1999 |
John Stephen Baird
St Heliers, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 30 Sep 1996 |
Christopher John Curley
Oratia, R.d.1, Auckland,
Address used since 14 Aug 1988 |
Director | 14 Aug 1988 - 09 Aug 1996 |
Charles Robert Bidwill
Mission Bay, Auckland,
Address used since 14 Aug 1988 |
Director | 14 Aug 1988 - 31 Mar 1994 |
38 Tepene Tablelands Road , Rd 1 , Kaeo , 0478 |
Previous address | Type | Period |
---|---|---|
14 Bentinck Street, New Lynn, Waitakere City 0600 | Registered & physical | 01 Oct 2009 - 22 Aug 2014 |
33 Birmingham Road, East Tamaki, Auckland | Physical | 20 Nov 2000 - 20 Nov 2000 |
14 Bentinck Street, New Lynn, Auckland | Physical | 20 Nov 2000 - 01 Oct 2009 |
33 Birmingham Road, East Tamaki, Auckland | Registered | 20 Nov 2000 - 01 Oct 2009 |
Level 13 Ceramco House, 57 Fort St, Auckland 1 | Registered | 22 Aug 1994 - 20 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mircal Other (Other) |
26 Jun 1981 - current |
Effective Date | 23 Aug 2021 |
Name | Mircal |
Type | Limited Liability Company |
Country of origin | FR |
Matamua Enterprises Limited 2 Te Tapui Road |
|
Sojourners Bay Fellowship Trust 1462 Matauri Bay Road |
Solid Solutions Benchtop Limited 1 Wesley Street |
Omya New Zealand Limited Hangatiki East Road |
Metal Xtractions Corporation Limited 124 Browns Bay Road |
Rinztech NZ Limited 23 Brown Street |