Malteurop New Zealand Limited, a registered company, was launched on 08 May 2000. 9429037263843 is the NZBN it was issued. The company has been supervised by 21 directors: Vianney H. - an active director whose contract started on 09 Jun 2023,
Vincent Lauwerier - an active director whose contract started on 16 Nov 2023,
Glenn Francis Sparke - an inactive director whose contract started on 09 Jun 2023 and was terminated on 16 Nov 2023,
Patrick B. - an inactive director whose contract started on 01 Mar 2021 and was terminated on 09 Jun 2023,
William Abbott - an inactive director whose contract started on 14 Jun 2022 and was terminated on 09 Jun 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 19 Manchester Street, Feilding, 4702 (category: physical, registered).
Malteurop New Zealand Limited had been using Level 38, 23-29 Albert Street, Auckland as their registered address until 12 Dec 2014.
Previous names used by this company, as we established at BizDb, included: from 29 May 2007 to 12 Aug 2008 they were called Adm Malting New Zealand Limited, from 08 May 2000 to 29 May 2007 they were called International Malting Company New Zealand Limited.
Previous addresses
Address: Level 38, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jan 2012 to 12 Dec 2014
Address: Wings Line, Marton New Zealand
Registered & physical address used from 25 Jun 2004 to 10 Jan 2012
Address: C/- Buddle Findlay, Barristers &, Solicitors, 18th Flr, Pricewaterhouse, Coopers Tower, 188 Quay Str, Auckland
Physical & registered address used from 22 Apr 2002 to 25 Jun 2004
Address: C/- Buddle Findlay, Barristers &, Solicitors, 6th Floor, Tower One, The, Shortland Centre, 51-53 Shortland Str, A
Physical address used from 14 Nov 2000 to 22 Apr 2002
Address: C/-buddle Findlay,barristers & Solicitor, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address: Crowle Street, North Geelong, Victoria 3215, Australia
Registered address used from 14 Nov 2000 to 22 Apr 2002
Address: C/-buddle Findlay,barristers & Solicitor, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland
Registered address used from 24 Oct 2000 to 14 Nov 2000
Basic Financial info
Total number of Shares: 2418
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2418 | |||
Other (Other) | Malteurop Groupe S.a. | 12 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - International Malting Company Llc | 02 Dec 2003 - 27 Jun 2010 | |
Other | International Malting Company Llc | 02 Dec 2003 - 27 Jun 2010 |
Ultimate Holding Company
Vianney H. - Director
Appointment date: 09 Jun 2023
Vincent Lauwerier - Director
Appointment date: 16 Nov 2023
ASIC Name: Malteurop Australia Pty Ltd
Address: Armstrong Creek, Victoria, 3217 Australia
Address used since 16 Nov 2023
Glenn Francis Sparke - Director (Inactive)
Appointment date: 09 Jun 2023
Termination date: 16 Nov 2023
ASIC Name: Malteurop Australia Pty Ltd
Address: Gisborne, Victoria, 3434 Australia
Address used since 09 Jun 2023
Patrick B. - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 09 Jun 2023
William Abbott - Director (Inactive)
Appointment date: 14 Jun 2022
Termination date: 09 Jun 2023
ASIC Name: Malteurop Australia Pty Ltd
Address: Southbank Victoria, 3006 Australia
Address used since 14 Jun 2022
Trevor Culley Perryman - Director (Inactive)
Appointment date: 11 Mar 2009
Termination date: 14 Jun 2022
ASIC Name: Malteurop Australia Pty Ltd
Address: Geelong North, Victoria, Australia
Address: Newtown, Victoria, Australia
Address used since 07 Aug 2015
Address: Geelong North, Victoria, Australia
Olivier P. - Director (Inactive)
Appointment date: 13 Jul 2017
Termination date: 01 Mar 2021
Stephane C. - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 13 Jul 2017
Sophie N. - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 06 May 2016
Daniel F. - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 08 May 2014
Alain Le Floch - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 15 Dec 2011
Address: 41500, Menars, France,
Address used since 01 Aug 2008
Ian Geoffrey Maccan - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 11 Mar 2009
Address: Kew, Victoria 3101, Australia,
Address used since 05 Jul 2000
Stuart Edward Funderburg - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 01 Aug 2008
Address: Springfield, Il 62704, United States Of America,
Address used since 30 Apr 2007
Steven Jerome Furcich - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 01 Aug 2008
Address: Monticello, Il 61856, United States Of America,
Address used since 30 Apr 2007
Mervyn Barrie Finster - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 30 Apr 2007
Address: Donvale, Victoria 3111, Australia,
Address used since 01 Mar 2005
Patrick Lesaffre - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 06 Oct 2006
Address: Tourcoing, France,
Address used since 05 Jul 2000
Maurice Lesaffre - Director (Inactive)
Appointment date: 05 Jul 2000
Termination date: 06 Oct 2006
Address: Nouvaux 59420, France,
Address used since 05 Jul 2000
Damien Lesaffre - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 06 Oct 2006
Address: 59960 Neuville En Ferrain, France,
Address used since 01 Mar 2005
Alexander Henri Erloy Bijkerk - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 01 Mar 2005
Address: Newport Nsw 2106, Australia,
Address used since 10 Aug 2001
Sarah Mary Roberts - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 18 Jun 2004
Address: Parnell, Auckland, New Zealand,
Address used since 01 Jan 2001
Geoffrey Peter O'connor - Director (Inactive)
Appointment date: 08 May 2000
Termination date: 05 Jul 2000
Address: Shore View, Minnesota 55126, U S A,
Address used since 08 May 2000
Feilding & District Promotion Incorporated
C/-cr Law
Devil's Own Trust Board
Cooper Rapley
Premier Breeding Services Limited
25 Manchester Street
Feilding Osteopathy Limited
18 Gladstone Street
Evolve Fitness Limited
18 Gladstone Street
Feilding Manchester Lions Club Incorporated
C/o Cullinane Abraham & Co