Arch Wood Protection (Nz) Limited (issued an NZ business number of 9429039875808) was started on 26 Mar 1985. 2 addresses are currently in use by the company: 265 James Fletcher Drive, Otahuhu, Auckland (type: registered, physical). 256 James Fletcher Drive, Otahuhu, Auckland had been their registered address, up until 21 Sep 2004. Arch Wood Protection (Nz) Limited used other names, namely: Koppers Arch Wood Protection (Nz) Limited from 02 May 2001 to 23 Jul 2007, Koppers-Hickson Timber Protection (Nz) Limited (17 May 1990 to 02 May 2001) and Hickson Timber Preservatives (N.z) Limited (29 Aug 1989 - 17 May 1990). 6099999 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 10000 shares (0.16 per cent of shares), namely:
Hickson Investments Limited (an other) located at Castleford West, Yorkshire Wf10, England : Shares. When considering the second group, a total of 1 shareholder holds 99.67 per cent of all shares (6079999 shares); it includes
Arch Investments Holdings Pty Ltd (an other) - located at Trentham, Victoria. Moving on to the third group of shareholders, share allotment (10000 shares, 0.16%) belongs to 1 entity, namely:
Arch Investments Australia Pty Limited, located at Trentham, Victoria (an other). "Chemical preservation of timber" (business classification C141305) is the category the ABS issued Arch Wood Protection (Nz) Limited. Our database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
265 James Fletcher Drive, Otahuhu, Auckland | Service & physical | 08 May 1997 |
265 James Fletcher Drive, Otahuhu, Auckland | Registered | 21 Sep 2004 |
Name and Address | Role | Period |
---|---|---|
Scott Gerald Connor
Mount Maunganui, Tauranga, 3116
Address used since 10 Jan 2024
New Plymouth, 4312
Address used since 17 Jun 2019 |
Director | 17 Jun 2019 - current |
David Reginald Symes
113 Landsborough Avenue, Scarborough Qld, 4020
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
Jacov Ruben Wirtz
Basel, 4052
Address used since 09 Jan 2024 |
Director | 09 Jan 2024 - current |
Andelko Hrastov
Trentham, Victoria, 3458
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 31 Dec 2017
Narangba, QLD 4504
Address used since 01 Jan 1970 |
Director | 31 Dec 2017 - 07 Dec 2023 |
Delrika Aubrando Curry
Georgia, 30019-7631,
Address used since 15 Aug 2018 |
Director | 15 Aug 2018 - 01 Jul 2020 |
Franklin Delano Kicklighter Jr
Fayetteville, Georgia, 30215
Address used since 25 Feb 2016 |
Director | 25 Feb 2016 - 19 Jun 2019 |
Kenton Edward Gray
Achworth, Georgia 30101,
Address used since 06 Aug 2008 |
Director | 06 Aug 2008 - 15 Aug 2018 |
Graeme Dickson Patterson Rees
Narangba, Brisbane, 4504
Address used since 01 Jan 1970
Bracken Ridge, Qld, 4017
Address used since 25 Nov 2014 |
Director | 25 Nov 2014 - 31 Dec 2017 |
Steve R Wisnewski
Marietta, Georgia 30066,
Address used since 15 Jan 2002 |
Director | 15 Jan 2002 - 31 Dec 2015 |
Kenneth Joseph Christy
Roswell, Georgia 30075, Usa,
Address used since 07 Dec 2007 |
Director | 07 Dec 2007 - 29 Sep 2008 |
Steven Paul Schmedlin
Fairfield, Connecticut 06824, U.s.a.,
Address used since 31 Dec 2005 |
Director | 31 Dec 2005 - 10 Dec 2007 |
Anne Beverley Cherry
Lane Cove, N S W 2066, Australia,
Address used since 10 Jun 2003 |
Director | 31 May 1999 - 05 Jul 2007 |
Steve Lacy
Pennsylvania 15367, United States Of, America,
Address used since 13 Dec 2004 |
Director | 13 Dec 2004 - 05 Jul 2007 |
Mark Mccormack
Kingsford, New South Wales 2032, Australia,
Address used since 03 Jan 2007 |
Director | 03 Jan 2007 - 05 Jul 2007 |
Ernest Stanley Bryon
183 Kent Street, Sydney , New South Wales 2000, Australia,
Address used since 01 Oct 2005 |
Director | 27 Oct 1998 - 03 Jan 2007 |
Hiromichi Higaki
Tokyo, Japan,
Address used since 30 Jan 2002 |
Director | 30 Jan 2002 - 31 Dec 2005 |
Mark Rowan Boyle
Kingsford, N S W 2032, Australia,
Address used since 28 Aug 2000 |
Director | 28 Aug 2000 - 28 Jan 2005 |
John Frederick Langton
West Yorkshire, United Kingdom,
Address used since 03 Feb 1994 |
Director | 03 Feb 1994 - 10 Jan 2002 |
Martin Prime
Bishopthorpe York, United Kingdom,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 10 Jan 2002 |
Colin Robert Newell
Belrose, N S W 2285, Australia,
Address used since 29 Mar 1999 |
Director | 29 Mar 1999 - 18 Aug 2000 |
Terrence George Mullen
Gribben Mount Road, Galston Nsw 2159, Australia,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 29 Mar 1999 |
Herbert Campbell Boyd
Bucklands Beach, Auckland,
Address used since 16 Dec 1997 |
Director | 16 Dec 1997 - 31 Jan 1999 |
Brooks Christian Wilson
Warrawee, New South Wales, Australia,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 27 Oct 1998 |
Nigel Ralph Upton Poole
Mission Bay, Auckland, New Zealand,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 20 May 1997 |
Ronald Cedric Eddy
Meadowbank, Auckland,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 20 May 1997 |
Colin Livsey
Ackworth, Pontefract West Yorks, United Kingdon,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 29 Aug 1996 |
Neil Harris
Scholes, Leeds West, Yorkshire,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 30 Nov 1993 |
Roger Lambert
Knotty Green Beaconsfield, Buckinghamshire, H P9 1x L England,
Address used since 07 Jan 1993 |
Director | 07 Jan 1993 - 30 Nov 1993 |
James Redpath Christie
Dunwoody, Atlanta Ga 30350, Usa,
Address used since 18 Sep 1990 |
Director | 18 Sep 1990 - 06 Nov 1992 |
Suite 1, 265 James Fletcher Drive , Otahuhu , Auckland , 2024 |
Previous address | Type | Period |
---|---|---|
256 James Fletcher Drive, Otahuhu, Auckland | Registered | 20 Aug 2003 - 21 Sep 2004 |
4a Tui Street, Otahuhu, Auckland | Registered | 08 May 1997 - 20 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Hickson Investments Limited Other (Other) |
Castleford West Yorkshire Wf10, England : Shares |
26 Mar 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Arch Investments Holdings Pty Ltd Other (Other) |
Trentham Victoria 3458 |
26 Mar 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Arch Investments Australia Pty Limited Other (Other) |
Trentham Victoria 3458 |
26 Mar 1985 - current |
Effective Date | 30 Jun 2021 |
Name | Herens Topco S.à R.l. |
Type | Company |
Country of origin | LU |
Address |
Muenchensteinerstrasse 38 Basal 4002 |
Licensys NZ Holdings Limited 16 Tui Street |
|
All Truck Fix & Diesel Services Limited 18 Tui Street |
|
Delmist Holdings Limited 10 Kahu Street |
|
Supreme Metal Component Solutions Limited 27 Kaka Street |
|
Asmaro Property Limited 3 Titi Street |
|
Star Automotives Limited 12c Kaka Street |
Lumbercorp N.z. Limited 22 Bell Avenue |
Lumbercorp (bop) Limited 22 Bell Avenue |
Core Timber Services Limited 10 Margaret Williams Drive |
Timberfx Limited Unit B1, 75 Corinthian Drive |
North Sawn Treatment (bop) Limited 458 Marsden Point Road |
North Sawn Lumber Limited 458 Marsden Point Road |