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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Syngenta Participations Ag |
Ch-4002 Basel , Switzerland Switzerland |
16 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Syngenta Agri International Ag | 16 Mar 2004 - 27 Jun 2010 | |
Other | Null - Syngenta Agri International Ag | 16 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street
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