Shortcuts

New Zealand Starch Limited

Type: NZ Limited Company (Ltd)
9429000020602
NZBN
163345
Company Number
Registered
Company Status
10813077
GST Number
35139065151
Australian Business Number
139065151
Australian Company Number
C116135
Industry classification code
Grain Product Mfg Nec
Industry classification description
Current address
319 Church Street
Onehunga 1643
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Sep 2009
319 Church Street
Onehunga
Auckland 1643
New Zealand
Physical & service address used since 10 Sep 2009
Po Box 13024
Onehunga
Auckland 1643
New Zealand
Postal address used since 05 Oct 2020

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.

Addresses

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

Contact info
64 9 6342119
03 Oct 2018 Phone
reception@nzstarch.co.nz
03 Oct 2018 Email
www.nzstarch.co.nz
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) August Investments (nz) Pty Limited
Shareholder NZBN: 9429032078572
Onehunga
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Penford Australia
Other Penford Australia

Ultimate Holding Company

August Investments (nz) Pty Limited
Name
Ltd
Type
2293211
Ultimate Holding Company Number
NZ
Country of origin
319 Church Street
Onehunga 1061
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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