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.
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
Basic Financial info
Annual return filing month: February
Financial report filing month: May
Annual return last filed: 06 Feb 2024
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
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
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,