Shortcuts

Yara Fertilizers (nz) Limited

Type: NZ Limited Company (Ltd)
9429035069959
NZBN
1578904
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332335
Industry classification code
Fertiliser Wholesaling
Industry classification description
Current address
Po Box 8746
Havelock North
Havelock North 4157
New Zealand
Postal & invoice address used since 29 Apr 2019
43 Plassey Street
Havelock North
Havelock North 4130
New Zealand
Office address used since 29 Apr 2019
308 Queen Street East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 05 May 2022

Yara Fertilizers (Nz) Limited, a registered company, was launched on 18 Nov 2004. 9429035069959 is the number it was issued. "Fertiliser wholesaling" (ANZSIC F332335) is how the company has been classified. The company has been managed by 13 directors: Soon Hee Koh - an active director whose contract began on 10 Sep 2021,
Glen Samuel Baylis - an active director whose contract began on 01 Nov 2023,
Michael John Waites - an inactive director whose contract began on 11 May 2015 and was terminated on 01 Nov 2023,
Leif Ivar Tveide - an inactive director whose contract began on 01 May 2016 and was terminated on 10 Sep 2021,
Monica Andres Enriquez - an inactive director whose contract began on 01 Mar 2017 and was terminated on 06 May 2019.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 308 Queen Street East, Hastings, Hastings, 4122 (registered address),
308 Queen Street East, Hastings, Hastings, 4122 (service address),
4/211 Heretaunga Street East, Hastings, 4122 (office address),
308 Queen Street East, Hastings, Hastings, 4122 (registered address) among others.
Yara Fertilizers (Nz) Limited had been using Bell Gully, Level 21, 171 Featherston Street, Wellington as their registered address up to 05 May 2022.
A single entity owns all company shares (exactly 100000 shares) - Yara Asia Pte. Ltd - located at 4122, 05-01 138565, Singapore.

Addresses

Other active addresses

Address #4: 4/211 Heretaunga Street East, Hastings, 4122 New Zealand

Office address used from 25 May 2023

Address #5: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand

Registered & service address used from 09 Nov 2023

Principal place of activity

43 Plassey Street, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address #1: Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 Nov 2010 to 05 May 2022

Address #2: Bell Gully, Level 21, Hp Tower, 171 Featherston Street, Wellington New Zealand

Registered & physical address used from 18 Nov 2004 to 12 Nov 2010

Contact info
64 6 8776600
29 Apr 2019 Phone
nz.enquiries@yara.com
29 Apr 2019 Email
https://www.yara.co.nz
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Yara Asia Pte. Ltd #05-01 138565
Singapore
098633
Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Yara International Asa
Name
Company
Type
986228608
Ultimate Holding Company Number
NO
Country of origin
Directors

Soon Hee Koh - Director

Appointment date: 10 Sep 2021

Address: Singapore, 637913 Singapore

Address used since 10 Sep 2021


Glen Samuel Baylis - Director

Appointment date: 01 Nov 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Nov 2023


Michael John Waites - Director (Inactive)

Appointment date: 11 May 2015

Termination date: 01 Nov 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 May 2015


Leif Ivar Tveide - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 10 Sep 2021

Address: Singapore, 266810 Singapore

Address used since 04 Jun 2019

Address: Residences At W Singapore Sentosa Cove, Singapore, 098368 Singapore

Address used since 01 May 2016


Monica Andres Enriquez - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 06 May 2019

Address: #04-12 Marina Collection, Singapore, 098327 Singapore

Address used since 01 Mar 2017


Venkata Lakshmi Narasimha Rao Avanthsa - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 01 Mar 2017

Address: #19-01 Camelot By The Water, Singapore, 436929 Singapore

Address used since 15 Apr 2013


Alf William Tangvald - Director (Inactive)

Appointment date: 25 Nov 2013

Termination date: 01 May 2016

Address: #01-54 Reflections At Keppel Bay, Singapore, 098410 Singapore

Address used since 25 Nov 2013


Soon Hee Koh - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 25 Nov 2013

Address: Singapore 637913,

Address used since 05 Jan 2009


Roy William Moore - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 01 Mar 2010

Address: #05-05, The Quayside, Singapore 238252,

Address used since 22 Aug 2008


Sindre Steine Ims - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 31 Dec 2008

Address: #19-02 The Millpoint, Singapore 247811,

Address used since 01 Sep 2007


Tormod Tingstad - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 01 Sep 2007

Address: #01-05 Holland Mews, Singapore 258867,

Address used since 22 Aug 2006


Terje Morten Tollefsen - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 01 Nov 2005

Address: Singapore 279664,

Address used since 18 Nov 2004


Karen Pong - Director (Inactive)

Appointment date: 18 Nov 2004

Termination date: 30 Sep 2005

Address: Singapore 288354,

Address used since 18 Nov 2004

Similar companies

Appchem Groundspray Limited
139 Princes Street

Dickie Direct Limited
113 Elwood Road

Fertilizer Importing (new Zealand) Limited
52 Ranzau Road West

Fertilizer New Zealand Limited
63 Trafalgar Street

Liquid Good Limited
1 Dawson Street

Pacific Fertiliser Pty. Limited
Buckley Road, Southgate,