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 24 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,
Matthew Ross 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,
Zsolt Kocza - an active director whose contract began on 01 May 2021.
Updated on 12 May 2025, our data contains detailed information about 2 addresses the company uses, namely: Simpson Grierson, Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
101 Aerodrome Road, Mount Maunganui, 3116 (registered address).
Cargill Australia Limited had been using Level 1, Building C, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland as their registered address until 01 Sep 2019.
Previous addresses
Address #1: 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 #2: 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 #3: 41 Shortland Street, Auckland 1010, New Zealand
Registered address used from 12 Jan 2009 to 22 Mar 2010
Basic Financial info
Annual return filing month: February
Financial report filing month: May
Annual return last filed: 05 Feb 2025
Country of origin: AU
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
Matthew Ross - Person Authorised For Service
Appointment date: 03 Feb 2017
Address: Auckland, 1050 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
Zsolt Kocza - Director
Appointment date: 01 May 2021
Address: Docklands Vic, Vic, 3008 Australia
Address used since 26 May 2021
Address: Alphington, Vic, 3078 Australia
Address used since 26 May 2021
Samuel Napier - Director
Appointment date: 10 Feb 2022
Address: Spotswood, Vic, 3015 Australia
Address used since 23 Nov 2022
Roland Polyhos - Director
Appointment date: 19 Jun 2023
Address: The Gap, Qld, 4061 Australia
Address used since 27 Jun 2023
Mudassir Butt - Director
Appointment date: 19 Jun 2023
Address: Mount Waverley, Vic, 3149 Australia
Address used since 27 Jun 2023
Christopher Damian Liston - Director
Appointment date: 28 Feb 2025
Address: Wheelers Hill Vic, 3150 Australia
Address used since 06 Mar 2025
Grant John Mcdougall - Director (Inactive)
Appointment date: 07 May 2019
Termination date: 28 Feb 2025
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
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
Negociants New Zealand Limited
Unit 2d
Hsfnz Investments Limited
Suite 2d
Cavendish Clinic Limited
2c/95 Ascot Avenue
Cavendish Specialists Limited
2c/95 Ascot Avenue
Cavendish Ancillary Services Limited
2c/95 Ascot Avenua
New Zealand Orthodontic Society Incorporated
95 Ascot Avenue, Ascot Office Park,