Shortcuts

Syngenta Crop Protection Limited

Type: NZ Limited Company (Ltd)
9429037247072
NZBN
1038313
Company Number
Registered
Company Status
075982135
GST Number
No Abn Number
Australian Business Number
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
Tower 2, Level 7
110 Symonds Street
Auckland 1010
New Zealand
Delivery & office address used since 14 May 2020
Syngenta Australia Pty Ltd
Po Box 886
North Ryde Nsw 2113
Australia
Postal address used since 14 May 2020
Level 4, 60 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Jun 2022

Syngenta Crop Protection Limited, a registered company, was launched on 23 May 2000. 9429037247072 is the NZBN it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company was classified. The company has been supervised by 22 directors: Maximo Fratantoni - an active director whose contract started on 11 Nov 2016,
Nicola Jayne Smith - an active director whose contract started on 10 Nov 2021,
David Allen Van Ryswyk - an active director whose contract started on 12 Feb 2024,
Paul Luxton - an inactive director whose contract started on 16 May 2007 and was terminated on 12 Feb 2024,
Blake Elliott Mackie - an inactive director whose contract started on 04 Jan 2017 and was terminated on 05 Jan 2021.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 60 Parnell Road, Parnell, Auckland, 1052 (category: office, delivery).
Syngenta Crop Protection Limited had been using Tower 2, Level 7, 110 Symonds Street, Auckland as their registered address until 23 Jun 2022.
Former names used by the company, as we established at BizDb, included: from 23 May 2000 to 22 Dec 2000 they were called Novartis Crop Protection New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Syngenta Participations Ag - located at 1052, Ch-4002, Basel , Switzerland.

Addresses

Other active addresses

Address #4: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Office & delivery address used from 29 Mar 2023

Principal place of activity

Tower 2, Level 7, 110 Symonds Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Tower 2, Level 7, 110 Symonds Street, Auckland, 1150 New Zealand

Registered address used from 22 May 2020 to 23 Jun 2022

Address #2: Tower 2, Level 7, 110 Symonds St, Auckland, 1150 New Zealand

Physical address used from 22 May 2020 to 23 Jun 2022

Address #3: Tower 2, Level 7, 110 Symonds St, Auckland New Zealand

Physical address used from 23 Mar 2004 to 22 May 2020

Address #4: Tower 2, Level 7, 110 Symonds Street, Auckland New Zealand

Registered address used from 23 Mar 2004 to 22 May 2020

Address #5: Level 26, 23-29 Albert Street, Auckland

Registered & physical address used from 23 May 2000 to 23 Mar 2004

Contact info
64 800333336
26 Mar 2019 Phone
snehal.solanki@syngenta.com
14 May 2020 nzbn-reserved-invoice-email-address-purpose
www.syngenta.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Syngenta Participations Ag Ch-4002
Basel , Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Syngenta Agri International Ag
Other Null - Syngenta Agri International Ag

Ultimate Holding Company

30 May 2017
Effective Date
China National Chemical Corporation
Name
China National Chemical Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Schwarzwaldallee 215,
4002 Basel Switzerland
Address
Directors

Maximo Fratantoni - Director

Appointment date: 11 Nov 2016

ASIC Name: Syngenta Australia Pty Ltd

Address: Castle Cove, New South Wales, 2069 Australia

Address used since 29 Jan 2024

Address: Willoughby East, New South Wales, 2068 Australia

Address used since 30 Mar 2021

Address: Mosman, 2088 Australia

Address used since 11 Nov 2016

Address: Macquarie Park Nsw, 2113 Australia

Address: Macquarie Park Nsw, 2113 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address used since 01 Jul 2019


Nicola Jayne Smith - Director

Appointment date: 10 Nov 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 10 Nov 2021


David Allen Van Ryswyk - Director

Appointment date: 12 Feb 2024

ASIC Name: Syngenta Australia Pty Ltd

Address: Castle Hill, New South Wales, 2157 Australia

Address used since 12 Feb 2024


Paul Luxton - Director (Inactive)

Appointment date: 16 May 2007

Termination date: 12 Feb 2024

ASIC Name: Syngenta Australia Pty Ltd

Address: 2-4 Lyonpark Road, Macquarie Park, 2113 Australia

Address: West Pennant Hills, Nsw 2125, Australia

Address used since 30 Jul 2007

Address: 2-4 Lyonpark Road, Macquarie Park, 2113 Australia


Blake Elliott Mackie - Director (Inactive)

Appointment date: 04 Jan 2017

Termination date: 05 Jan 2021

Address: Selbourne Avenue, Richmond, 7020 New Zealand

Address used since 08 Jul 2019

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 04 Jan 2017


Michael Voerman - Director (Inactive)

Appointment date: 08 Oct 2012

Termination date: 20 Dec 2016

Address: Redwood Valley, Richmond, 7081 New Zealand

Address used since 08 Oct 2012


Paul Simon - Director (Inactive)

Appointment date: 26 Mar 2014

Termination date: 10 Nov 2016

ASIC Name: Syngenta Australia Pty Ltd

Address: 2-4 Lyonpark Road, Macquarie Park, 2113 Australia

Address: Croydon, Nsw, 2132 Australia

Address used since 26 Mar 2014

Address: 2-4 Lyonpark Road, Macquarie Park, 2113 Australia


Betty Alves - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 29 Nov 2013

Address: Eastwood, 2122 Australia

Address used since 20 Dec 2011


Dugald Spenceley - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 01 Oct 2012

Address: Remuera, 1050 New Zealand

Address used since 20 Dec 2011


Andrew Wallace Guthrie - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 20 Dec 2011

Address: Singapore 117781,

Address used since 01 Jan 2008


Matthew Collins - Director (Inactive)

Appointment date: 02 Oct 2007

Termination date: 04 Dec 2009

Address: Cherrybrook Nsw 2126, Australia,

Address used since 02 Oct 2007


Davor Pisk - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 01 Jan 2008

Address: #03-03 Keppel Bay Tower, Singapore, 098632,

Address used since 08 Sep 2006


Dianne Mayhart - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 02 Oct 2007

Address: Drummoyne Nsw 2077, Australia,

Address used since 18 Aug 2006


James Barkhouse - Director (Inactive)

Appointment date: 31 Dec 2003

Termination date: 16 May 2007

Address: Mosman Nsw 2088, Australia,

Address used since 31 Dec 2003


Gerard Dover - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 18 Aug 2006

Address: Balmoral Nsw 2088, Australia,

Address used since 01 May 2006


Tina Elizabeth Lawton - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 11 Jun 2004

Address: Cremorne Point Nsw 2090, Australia,

Address used since 15 Dec 2003


Francois Andre Schreuder - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 31 Dec 2003

Address: Castle Hill, N.s.w. 2154, Australia,

Address used since 17 May 2001


Garry Edwin Shadlow - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 25 Nov 2003

Address: Elderslie, N.s.w. 2570, Australia,

Address used since 10 Dec 2002


Donald Raymond Taylor - Director (Inactive)

Appointment date: 28 May 2001

Termination date: 30 Jun 2003

Address: Hong Kong Parkview Suite, 88 Tau Tam Reservoir Road, Hong Kong,

Address used since 28 May 2001


Jeffrey Malcolm Sharp - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 10 Dec 2002

Address: Barden Ridge, Nsw 2234, Australia,

Address used since 23 May 2000


Roger Peter Dietiker - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 28 May 2001

Address: Killara, Nsw 2071, Australia,

Address used since 23 May 2000


Christoph Mader - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 28 May 2001

Address: Ch-4104, Oberwil, Switzerland,

Address used since 23 May 2000

Similar companies

Betta-crop Limited
455 New North Road

Danken New Zealand Limited
Level 5, Suite 3, 48 Wyndham Street

Kenso Nz Limited
2 Bond Crescent

Pacific Wave Organics Limited
15 Hebe Place

Sun Farm New Zealand Limited
1 The Warehouse Way

Xyten Limited
111 Newton Road