Shortcuts

Dsm Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030183520
NZBN
4485698
Company Number
Registered
Company Status
Current address
32 & 38-44 Bruce Mclaren Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 02 Aug 2022

Dsm Holdings New Zealand Limited was started on 17 Jun 2013 and issued an NZBN of 9429030183520. The registered LTD company has been managed by 7 directors: Elenita Ramos Eugenio - an active director whose contract began on 15 Aug 2016,
Mary Tay - an active director whose contract began on 29 Apr 2022,
Gerald Ng Yeong Kiat - an inactive director whose contract began on 17 Jun 2013 and was terminated on 29 Apr 2022,
Leah Davey - an inactive director whose contract began on 28 Nov 2016 and was terminated on 14 Feb 2020,
Pieter Jan Frederik Nuboer - an inactive director whose contract began on 17 Jun 2013 and was terminated on 28 Nov 2016.
As stated in our information (last updated on 25 Apr 2024), the company uses 1 address: 32 & 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 (category: registered, physical).
Up to 02 Aug 2022, Dsm Holdings New Zealand Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb found previous names used by the company: from 11 Jun 2013 to 01 Sep 2016 they were called Dsm Nutritional Products New Zealand Limited.
A total of 3200000 shares are allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2020 to 02 Aug 2022

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 09 Aug 2019 to 25 Feb 2020

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 15 Aug 2018 to 09 Aug 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Aug 2016 to 15 Aug 2018

Address: 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand

Physical address used from 08 Aug 2013 to 24 Aug 2016

Address: 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand

Registered address used from 10 Jul 2013 to 24 Aug 2016

Address: 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand

Physical address used from 10 Jul 2013 to 08 Aug 2013

Address: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2013 to 10 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 3200000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3200000
Other (Other) Dsm International B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Koninklijke Dsm N.v.
Name
Company
Type
14022069
Ultimate Holding Company Number
NL
Country of origin
Directors

Elenita Ramos Eugenio - Director

Appointment date: 15 Aug 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Aug 2016


Mary Tay - Director

Appointment date: 29 Apr 2022

Address: Singapore, 579980 Singapore

Address used since 29 Apr 2022


Gerald Ng Yeong Kiat - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 29 Apr 2022

Address: Singapore, 119916 Singapore

Address used since 28 Feb 2020

Address: #04-20, Singapore, 659765 Singapore

Address used since 17 Jun 2013

Address: Singapore, 598472 Singapore

Address used since 28 Sep 2018


Leah Davey - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 14 Feb 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Nov 2016


Pieter Jan Frederik Nuboer - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 28 Nov 2016

Address: Sentosa Island #01-11, 098395 Singapore

Address used since 17 Jun 2013


Grant Edward Simmonds - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 19 Aug 2016

Address: Waitoki, Rodney District, Auckland, 0871 New Zealand

Address used since 16 Oct 2015


Peter Rudolf Baltus - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 29 Apr 2015

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 20 Apr 2015

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House