Shortcuts

New Zealand Sugar Company Limited

Type: NZ Limited Company (Ltd)
9429000007733
NZBN
91943
Company Number
Registered
Company Status
Current address
C/- New Zealand Sugar Company
100 Colonial Road
Birkenhead 0626
New Zealand
Registered address used since 10 Jul 2015
100 Colonial Road
Chatswood
Auckland 0626
New Zealand
Physical & service address used since 09 Aug 2016

New Zealand Sugar Company Limited, a registered company, was registered on 25 Jul 1974. 9429000007733 is the number it was issued. The company has been managed by 48 directors: Shayne William Rutherford - an active director whose contract started on 04 Feb 2008,
Bernard William Duignan - an active director whose contract started on 25 Mar 2010,
Jean - Luc Robert Bohbot - an active director whose contract started on 12 May 2011,
Paul Edward Gregory - an active director whose contract started on 01 Feb 2013,
Peter John Gill - an active director whose contract started on 07 Feb 2018.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 100 Colonial Road, Chatswood, Auckland, 0626 (physical address),
100 Colonial Road, Chatswood, Auckland, 0626 (service address),
C/- New Zealand Sugar Company, 100 Colonial Road, Birkenhead, 0626 (registered address).
New Zealand Sugar Company Limited had been using 60 Colonial Road, Birkenhead as their physical address up until 09 Aug 2016.
Previous aliases for this company, as we established at BizDb, included: from 25 Jul 1974 to 02 Feb 1998 they were named Chelsea Investments Limited.
A total of 5663841 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1415960 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1415960 shares (25%). Lastly the third share allocation (2831921 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 60 Colonial Road, Birkenhead New Zealand

Physical address used from 14 Mar 2001 to 09 Aug 2016

Address #2: C/- New Zealand Sugar Company Limited, Colonial Road, Birkenhead

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address #3: C/- New Zealand Sugar Company, Colonial Road, Birkenhead New Zealand

Registered address used from 14 Mar 2001 to 14 Mar 2001

Address #4: C/o New Zealand Sugar Company, Colonial Road, Birkenhead

Registered address used from 03 Apr 1998 to 14 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 5663841

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1415960
Other (Other) 057 463 671 - Mackay Sugar Limited Peak Downs Highway
Queensland
4741
Australia
Shares Allocation #2 Number of Shares: 1415960
Entity (NZ Limited Company) Wilmar Sugar Refining Investments (nz) Limited
Shareholder NZBN: 9429038965760
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 2831921
Other (Other) Wilmar Sugar Australia Investments Pty Ltd 39 Delki Road
North Ryde
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sucrogen Refining Investments (nz) Limited
Other Csr Investments Overseas Limited
Other Null - Csr Investments Overseas Limited
Other Null - Csr Sugar Investments Pty Limited
Other Null - Sucrogen Refining Investments (nz) Limited
Entity Wilmar Sugar Refining Investments (nz) Limited
Shareholder NZBN: 9429038965760
Company Number: 552848
Other Csr Sugar Investments Pty Limited
Entity Wilmar Sugar Refining Investments (nz) Limited
Shareholder NZBN: 9429038965760
Company Number: 552848

Ultimate Holding Company

Wilmar International Limited
Name
Company
Type
SG
Country of origin
56 Neil Road
Singapore 088830
Singapore
Address
Directors

Shayne William Rutherford - Director

Appointment date: 04 Feb 2008

ASIC Name: Sugar Australia Pty Limited

Address: New Farm, Queensland, 4005 Australia

Address used since 19 Aug 2023

Address: Wilston, Queensland, 4051 Australia

Address used since 21 Feb 2023

Address: Yarraville, Victoria, 3013 Australia

Address: New Farm, Queensland 4005, Australia

Address used since 14 Aug 2020

Address: Milton, Queensland 4064, Australia

Address used since 04 Feb 2008


Bernard William Duignan - Director

Appointment date: 25 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 26 Oct 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 01 Jun 2016


Jean - Luc Robert Bohbot - Director

Appointment date: 12 May 2011

Address: Ch-1231 Conches, Switzerland, 1231 Switzerland

Address used since 01 Oct 2020

Address: Cologny, Switzerland, 1223 Switzerland

Address used since 31 Oct 2019

Address: Singapore, 598312 Singapore

Address used since 24 Jun 2013

Address: #05-01, Singapore, 258485 Singapore

Address used since 15 Jul 2017

Address: Cologny, Switzerland, 1224 Switzerland

Address used since 30 Oct 2019


Paul Edward Gregory - Director

Appointment date: 01 Feb 2013

ASIC Name: Sugar Australia Pty Limited

Address: Yarraville, Victoria, 3013 Australia

Address: Essendon, VIC 3040 Australia

Address used since 24 Oct 2017

Address: To The Wilmar Group Directors, Essendon, VIC 3040 Australia

Address used since 25 Mar 2013


Peter John Gill - Director

Appointment date: 07 Feb 2018

ASIC Name: Sugar Australia Pty Limited

Address: Blacks Beach, Queensland, 4740 Australia

Address used since 02 Aug 2023

Address: Yarraville, Victoria, 3013 Australia

Address: Pleystowe, Queensland, 4741 Australia

Address used since 07 Feb 2018


Jannik Robin Olejas - Director

Appointment date: 20 May 2020

ASIC Name: Sugar Australia Pty Limited

Address: Mackay, Queensland, 4740 Australia

Address used since 08 Oct 2023

Address: East Mackay, Queensland, 4740 Australia

Address used since 20 May 2020

Address: Yarraville, Victoria, 3013 Australia


Rees Randall Charles Fleming - Director (Inactive)

Appointment date: 17 May 2019

Termination date: 21 Jun 2021

Address: Tarragindi, Queensland, 4121 Australia

Address used since 17 May 2019


Mark Raymond Day - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 20 May 2020

ASIC Name: Sugar Australia Pty Limited

Address: Yarraville, Victoria, 3013 Australia

Address: Townsville, Queensland, 4810 Australia

Address used since 06 Dec 2017


Richard Roberts - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 17 May 2019

ASIC Name: Sugar Australia Pty Limited

Address: Pennant Hills, New South Wales, 2120 Australia

Address used since 12 Jun 2015

Address: Yarraville, Victoria, 3013 Australia


Jason Donald Lowry - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 19 Jan 2018

ASIC Name: Australian Sugar Milling Council Pty. Limited

Address: Bucasia, Queensland, 4750 Australia

Address used since 15 Sep 2015

Address: 348 Edward St, Brisbane, Queensland, 4000 Australia


Shane Andrew Cappello - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 06 Dec 2017

ASIC Name: Sugar Australia Pty Limited

Address: Yarraville, Victoria, 3013 Australia

Address: Macay, Qld 4740, Australia

Address used since 01 Nov 2009


Quinton Lance Hildebrand - Director (Inactive)

Appointment date: 26 Sep 2008

Termination date: 15 Sep 2015

ASIC Name: Sugar Australia Pty Limited

Address: Yarraville, Victoria, 3013 Australia

Address: Northview Heights, Mackay Qld 4740, Australia

Address used since 26 Sep 2008


Scott Weitemeyer - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 17 Jun 2015

Address: Brighton, Victoria, 3186 Australia

Address used since 28 Feb 2015


Ian David Glasson - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Feb 2013

Address: North Sydney, Nsw 2060, Australia,

Address used since 13 Nov 2008


Kenneth John Picard - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 01 Feb 2013

Address: Narrabeen, Nsw 2101, Australia,

Address used since 11 Mar 2009


Khoon Hong Kuok - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Feb 2013

Address: Singapore, 266865 Singapore

Address used since 22 Dec 2010


Jeremy Charles Roy Maycock - Director (Inactive)

Appointment date: 28 Mar 2008

Termination date: 31 Mar 2010

Address: Brookfield, Qld 4069, Australia,

Address used since 28 Mar 2008


Charles Edward Westcott - Director (Inactive)

Appointment date: 20 Feb 2003

Termination date: 01 Nov 2009

Address: 4737, Australia, (alternate Of J, Pollock),

Address used since 20 Feb 2003


Craig Desmond Doyle - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 26 Sep 2008

Address: Rural View, Queensland 4740, Australia,

Address used since 01 Mar 2007


Anne Bernadette Brennan - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 28 Mar 2008

Address: South Coogeensw Australia,

Address used since 20 Aug 2007


Paul James William Beattie - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 20 Jan 2008

Address: Pymple, Sydney 2073, Australia,

Address used since 01 Feb 2006


Graham John Hughes - Director (Inactive)

Appointment date: 17 May 2006

Termination date: 31 Jul 2007

Address: Lindfield, New South Wales 2070, Australia,

Address used since 17 May 2006


John Pollock - Director (Inactive)

Appointment date: 20 Feb 2003

Termination date: 01 Mar 2007

Address: Blacks Beach, Mackay, Queensland, 4740, Australia,

Address used since 20 Feb 2003


Alexander Norman Brennan - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 17 May 2006

Address: Greenwich, N S W 2065, Australia,

Address used since 30 Oct 1998


Ian Melville Mcmaster - Director (Inactive)

Appointment date: 15 Mar 1999

Termination date: 28 Apr 2006

Address: Chelmer, Queensland 4068, Australia,

Address used since 15 Mar 1999


Gregory Livingstone - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 01 Feb 2006

Address: New Farm, Queensland 4005, Australia,

Address used since 04 Sep 2004


Robert Hugh Barry - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 Sep 2004

Address: Woollahra, N S W 2025, Australia,

Address used since 15 Jul 1998


Justus Hendrik Veeneklaas - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 Sep 2004

Address: Bayview, Pittwater, Nsw 2104, Australia,

Address used since 15 Jul 1998


John Stanley Keniry - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 Sep 2004

Address: Pymble, N S W 2073, Australia,

Address used since 15 Jul 1998


Gregory(alternate For Im Mcmaster) Livingstone - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 03 Aug 2004

Address: Teneriffe, Queensland 4005, Australia,

Address used since 30 Oct 1998


John Daniel Dorrian - Director (Inactive)

Appointment date: 03 Jun 2002

Termination date: 03 Aug 2004

Address: Australia (alternate For A L Harley),

Address used since 13 May 2004


Athol Lee Harley - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 03 Aug 2004

Address: London, Nw3 5px,

Address used since 04 Jul 2002


Graham Robinson Davies - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 20 Feb 2003

Address: Pleystowe Via Mackay, Queensland 4740, Australia,

Address used since 15 Jul 1998


Ronald James Swindells - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 20 Feb 2003

Address: Mackey, Qld 4741, Australia,

Address used since 03 Sep 1998


Matthew Phillip Bickford-smith - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 03 Jul 2002

Address: Darling Point, N S W 2027, Australia,

Address used since 15 Jul 1998


Howard Ronald Delaney - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 10 Apr 2000

Address: Singapore,

Address used since 15 Jul 1998


Peter Thomas Frawley - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 15 Mar 1999

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 16 Apr 1993


John Gregory Macarthur-stanham - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 30 Oct 1998

Address: Menangle, N S W 2568, Australia,

Address used since 15 Jul 1998


John Edmun Burman - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 15 Jul 1998

Address: Remuera, Auckland,

Address used since 01 Feb 1994


John William Ellis - Director (Inactive)

Appointment date: 11 May 1998

Termination date: 15 Jul 1998

Address: Orewa,

Address used since 11 May 1998


Stephen Michael Hughes - Director (Inactive)

Appointment date: 26 Jul 1995

Termination date: 01 Mar 1998

Address: Marsfield, N S W 2122, Australia,

Address used since 26 Jul 1995


John William Ellis - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 01 Mar 1998

Address: Orewa, Auckland,

Address used since 23 Feb 1998


Thomas Norman Johnston - Director (Inactive)

Appointment date: 07 Apr 1992

Termination date: 14 Jul 1995

Address: Titirangi, Auckland 7,

Address used since 07 Apr 1992


John William Ellis - Director (Inactive)

Appointment date: 04 Nov 1994

Termination date: 04 Nov 1994

Address: Orewa, Auckland,

Address used since 04 Nov 1994


Gregory Livingstone - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 23 Sep 1994

Address: Freemans Bay, Auckand,

Address used since 16 Apr 1993


Robert Gordon Lowndes - Director (Inactive)

Appointment date: 07 Apr 1992

Termination date: 31 Jan 1994

Address: Remuera, Auckland,

Address used since 07 Apr 1992


Peter George Currie - Director (Inactive)

Appointment date: 07 Apr 1992

Termination date: 05 Mar 1993

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 07 Apr 1992


Gregory Livingstone - Director (Inactive)

Appointment date: 07 Apr 1992

Termination date: 05 Mar 1993

Address: Freemans Bay, Auckland,

Address used since 07 Apr 1992

Nearby companies

Wilmar Sugar Refining Investments (nz) Limited
100 Colonial Road

Chelsea Nominees Limited
100 Colonial Road

Soles Limited
4/60 Colonial Road

Chelsea Estates Nz Pty Limited
Chelsea Refinery

Oytm Limited
19 Blundell Place

R & M O'connor Trustee Limited
9 Blundell Place