New Zealand Starch Limited, a registered company, was launched on 24 Oct 1939. 9429000020602 is the NZBN it was issued. "Grain product mfg nec" (business classification C116135) is how the company has been categorised. The company has been managed by 17 directors: Terence Flitcroft - an active director whose contract began on 02 Sep 2009,
Samuel Gazal - an active director whose contract began on 02 Sep 2009,
Charles Gullotta - an active director whose contract began on 02 Sep 2009,
Steven Cordier - an inactive director whose contract began on 22 Aug 2003 and was terminated on 02 Sep 2009,
Thomas Dana Malkoski - an inactive director whose contract began on 22 Aug 2003 and was terminated on 02 Sep 2009.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 319 Church Street, Penrose, Auckland, 1061 (types include: registered, postal).
New Zealand Starch Limited had been using 319 Church Street, Onehunga, Auckland as their registered address up until 13 Oct 2020.
Past names for the company, as we established at BizDb, included: from 01 Dec 2000 to 10 Sep 2009 they were called Penford New Zealand Limited, from 19 May 1999 to 01 Dec 2000 they were called Starch New Zealand Limited and from 24 Oct 1939 to 19 May 1999 they were called Nz Starch Products Limited.
One entity controls all company shares (exactly 250000 shares) - August Investments (Nz) Pty Limited - located at 1061, Onehunga.
Other active addresses
Address #4: 319 Church Street, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 05 Oct 2020
Address #5: 319 Church Street, Penrose, Auckland, 1061 New Zealand
Registered address used from 13 Oct 2020
Principal place of activity
319 Church Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 319 Church Street, Onehunga, Auckland, 1643 New Zealand
Registered address used from 10 Sep 2009 to 13 Oct 2020
Address #2: C/-kensington Swan, Level 4, Kpmg Building, 18 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 01 Jun 2007 to 10 Sep 2009
Address #3: 319 Church Street, Onehunga, Auckland
Physical address used from 20 Dec 1996 to 01 Jun 2007
Address #4: 319 Church Street, Onehunga, Auckland 6
Registered address used from 04 Dec 1996 to 01 Jun 2007
Address #5: -
Physical address used from 17 Feb 1992 to 20 Dec 1996
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | August Investments (nz) Pty Limited Shareholder NZBN: 9429032078572 |
Onehunga 1061 New Zealand |
02 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Penford Australia | 24 Oct 1939 - 05 Oct 2005 | |
Other | Penford Australia | 24 Oct 1939 - 05 Oct 2005 |
Ultimate Holding Company
Terence Flitcroft - Director
Appointment date: 02 Sep 2009
ASIC Name: June Investments Pty. Ltd.
Address: 56 Pitt Street, Sydney, Nsw, 2000 Australia
Address: Cremorne, Nsw 2090, Australia
Address used since 02 Sep 2009
Address: 27-31 Macquarie Place, Sydney, Nsw, 2000 Australia
Samuel Gazal - Director
Appointment date: 02 Sep 2009
ASIC Name: June Investments Pty. Ltd.
Address: 56 Pitt Street, Sydney, Nsw, 2000 Australia
Address: Nsw, 2027 Australia
Address used since 18 Nov 2019
Address: 27-31 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Bellevue Hill, Nsw 2123, Australia
Address used since 03 Sep 2009
Address: Double Bay, Nsw, 2028 Australia
Address used since 13 Sep 2019
Charles Gullotta - Director
Appointment date: 02 Sep 2009
ASIC Name: June Investments Pty. Ltd.
Address: Strathfield, Nsw 2135, Australia
Address used since 02 Sep 2009
Address: 56 Pitt Street, Sydney, Nsw, 2000 Australia
Address: 27-31 Macquarie Place, Sydney, Nsw, 2000 Australia
Steven Cordier - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 02 Sep 2009
Address: Greenwood Village, Co 80111, Usa,
Address used since 22 Aug 2003
Thomas Dana Malkoski - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 02 Sep 2009
Address: Burr Ridge, Illinois 60527, Usa,
Address used since 22 Aug 2003
Russell Alexander Allwell - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 02 Sep 2009
Address: Glen Iris, Victoria 3146, Australia,
Address used since 19 Dec 2006
Frank Iannuzzelli - Director (Inactive)
Appointment date: 09 Nov 2000
Termination date: 18 Jan 2007
Address: Oyster Bay, N S W 2225, Australia,
Address used since 09 Nov 2000
Robert Gordon Lowndes - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 05 Oct 2005
Address: Artarmon, Sydney, Nsw,
Address used since 12 Apr 1996
Susan Marie Iverson - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 22 Aug 2003
Address: Borhell, W A 98011, United States Of America,
Address used since 29 Sep 2000
Jeffrey Thomas Cook - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 22 Aug 2003
Address: Mercer Island, W A 98040, United States Of America,
Address used since 29 Sep 2000
Keith Fujinaga - Director (Inactive)
Appointment date: 09 Nov 2000
Termination date: 31 May 2002
Address: Mosaman, Nsw 2088, Australia,
Address used since 09 Nov 2000
Russell Leslie Marchant - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 09 Nov 2000
Address: Bucklands Beach, Auckland,
Address used since 15 Apr 1999
Anthony Leycester Anderson - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 09 Nov 2000
Address: Milford, Auckland,
Address used since 25 May 1999
Ronald Duje Vela - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 25 May 1999
Address: West Harbour,
Address used since 01 Jun 1995
Ivan Joseph Erceg - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 29 Jan 1999
Address: Glendene,
Address used since 29 Jul 1993
William Frederick Dangerfield - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 12 Apr 1996
Address: Remuera, Auckland,
Address used since 30 Mar 1990
Ross Michael Mitchell - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 29 Jul 1993
Address: Pakuranga, Auckland,
Address used since 30 Mar 1990
August Investments (nz) Pty Limited
319 Church Street
Nz Stockfeeds Limited
319 Church Street
Castle Publishing Limited
297a Church Street
Canterbury Television Network Limited
297a Church Street
Challenge Communications Foundation Limited
297a Church Street
Christian Ministry Centre Limited
297a Church Street
Croptec Resources Limited
Level 2, 329 Durham Street
Earthpac Starch Limited
107 Great South Road
Feedmix Limited
100 Burnett Street
New Zealand Hemp Brokers Limited
1271 Hinemaru Street
Wilson Equipment Limited
234 Havelock Street