Shortcuts

Cargill Australia Limited

Type: Overseas Asic Company (Asic)
9429032439670
NZBN
2198852
Company Number
Registered
Company Status
004684173
Australian Company Number
Current address
101 Aerodrome Road
Mount Maunganui 3116
New Zealand
Registered address used since 01 Sep 2019

Cargill Australia Limited, a registered company, was launched on 12 Jan 2009. 9429032439670 is the NZ business identifier it was issued. This company has been managed by 23 directors: Kim Dalman Scott Woodburn - an active director whose contract began on 22 Mar 2016,
Simon Vannini person authorised for service whose contract began on 03 Feb 2017,
Simon Vannini - an active person authorised for service whose contract began on 03 Feb 2017,
Matthew Ross person authorised for service whose contract began on 03 Feb 2017,
Grant John Mcdougall - an active director whose contract began on 07 May 2019.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 101 Aerodrome Road, Mount Maunganui, 3116 (type: registered.
Cargill Australia Limited had been using Level 1, Building C, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland as their registered address up until 01 Sep 2019.

Addresses

Previous addresses

Address: Level 1, Building C, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland, 1050 New Zealand

Registered address used from 03 Feb 2017 to 01 Sep 2019

Address: Level 1, Building D, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland 1050 New Zealand

Registered address used from 22 Mar 2010 to 22 Mar 2010

Address: 41 Shortland Street, Auckland 1010, New Zealand

Registered address used from 12 Jan 2009 to 22 Mar 2010

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: May

Annual return last filed: 06 Feb 2024

Country of origin: AU

Directors

Kim Dalman Scott Woodburn - Director

Appointment date: 22 Mar 2016

Address: Caulfield, Vic, 3162 Australia

Address used since 23 Mar 2016


Simon Vannini - Person Authorised For Service

Appointment date: 03 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Feb 2017


Simon Vannini - Person Authorised for Service

Appointment date: 03 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Feb 2017


Matthew Ross - Person Authorised For Service

Appointment date: 03 Feb 2017

Address: Auckland, 1050 New Zealand

Address used since 03 Feb 2017


Grant John Mcdougall - Director

Appointment date: 07 May 2019

Address: Pennyroyal, Vic, 3235 Australia

Address used since 29 May 2019

Address: Canterbury, Vic, 3126 Australia

Address used since 29 May 2019

Address: Canterbury, Vic, 31266 Australia

Address used since 29 May 2019


Zsolt Kocza - Director

Appointment date: 01 May 2021

Address: Alphington, Vic, 3078 Australia

Address used since 26 May 2021


Samuel Napier - Director

Appointment date: 10 Feb 2022

Address: Sportswood, Vic, 3015 Australia

Address used since 23 Nov 2022


Mudassir Butt - Director

Appointment date: 19 Jun 2023

Address: Mount Waverley, Vic, 3149 Australia

Address used since 27 Jun 2023


Roland Polyhos - Director

Appointment date: 19 Jun 2023

Address: The Gap, Qld, 4061 Australia

Address used since 27 Jun 2023


Kumar Venkateswaran - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 16 Jun 2023

Address: Bedok South Ave 3, 469310 Singapore

Address used since 15 Sep 2017


Penelope Ann Kehl - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 10 Feb 2022

Address: Camberwell, Vic, 3124 Australia

Address used since 02 Apr 2014


Erik Anders Wibholm - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 01 May 2021

Address: South Melbourne, Vic, 3205 Australia

Address used since 15 Sep 2017


Belgin Kose - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 01 Nov 2019

Address: Surrey Hills, Vic, 3127 Australia

Address used since 15 Sep 2017


Ben Fargher - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 17 Oct 2018

Address: Malvern East, Victoria, 3145 Australia

Address used since 09 Feb 2016


Jeral Sylvester D'souza - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 01 Sep 2017

Address: Surrey Hills, Vic, 3127 Australia

Address used since 12 Jan 2009


Daniel Jones - Person Authorised For Service

Termination date: 03 Feb 2017

Address: 48 Shortland Street, Auckland 1010, New Zealand

Address used from 22 Mar 2010 to 03 Feb 2017


Daniel Jones - Person Authorised for Service

Termination date: 03 Feb 2017

Address: 48 Shortland Street, Auckland 1010, New Zealand

Address used from 22 Mar 2010 to 03 Feb 2017


Philippa Tun Tun - Director (Inactive)

Appointment date: 16 Feb 2012

Termination date: 31 Dec 2015

Address: Docklands, Vic, 3008 Australia

Address used since 27 Feb 2012


Jason David Price - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 31 Mar 2014

Address: Camberwell, Vic, 3124 Australia

Address used since 19 Oct 2012


Ralph Herbert Selwood - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 31 Jul 2013

Address: 1 Queensbridge Square, Southbank, Vic, 3006 Australia

Address used since 12 Apr 2010


Gavin Joyce - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 16 Feb 2012

Address: Hoppers Crossing, Vic, 3029 Australia

Address used since 22 Sep 2011


Andrew Frank Macpherson - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 02 Sep 2011

Address: Wagga Wagga, Nsw 2650, Australia

Address used since 12 Jan 2009


Jeral Sylvester D'souza - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 29 Jun 2009

Address: Singapore,

Address used since 29 Jun 2009

Nearby companies