Shortcuts

Fmc New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032493290
NZBN
2187667
Company Number
Registered
Company Status
F332310
Industry classification code
Agricultural Chemical Wholesaling
Industry classification description
Current address
141 Powderham Street
New Plymouth City Centre
New Plymouth, Taranaki 4310
New Zealand
Other address (Address For Share Register) used since 04 Nov 2013
Level 1, Australis Nathan Building
37 Galway Street
Auckland 1141
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Jun 2018
Level 1, Australis Nathan Building
37 Galway Street
Auckland 1141
New Zealand
Physical & registered & service address used since 14 Jun 2018

Fmc New Zealand Limited was started on 01 Dec 2008 and issued a New Zealand Business Number of 9429032493290. The registered LTD company has been run by 18 directors: Tiina Riitta Inari Poutanen - an active director whose contract began on 22 Mar 2022,
Pramod Reddy Thota - an active director whose contract began on 09 Aug 2022,
William C. - an active director whose contract began on 31 Aug 2022,
Eric K. - an active director whose contract began on 01 Dec 2022,
Kristina Hermanson - an inactive director whose contract began on 19 Jun 2018 and was terminated on 08 Sep 2022.
According to our data (last updated on 03 Apr 2024), this company uses 3 addresses: Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1141 (physical address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1141 (registered address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1141 (service address),
Level 1, Australis Nathan Building, 37 Galway Street, Auckland, 1141 (other address) among others.
Up until 14 Jun 2018, Fmc New Zealand Limited had been using 141 Powderham Street, New Plymouth City Centre, New Plymouth, Taranaki as their registered address.
BizDb found other names used by this company: from 01 Dec 2008 to 02 Jul 2018 they were called Cheminova (Nz) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). Fmc New Zealand Limited was categorised as "Agricultural chemical wholesaling" (ANZSIC F332310).

Addresses

Previous addresses

Address #1: 141 Powderham Street, New Plymouth City Centre, New Plymouth, Taranaki, 4310 New Zealand

Registered & physical address used from 14 Feb 2013 to 14 Jun 2018

Address #2: 50 Middleton Street, Cottonvale Qld 4375, Australia New Zealand

Physical address used from 01 Dec 2008 to 14 Feb 2013

Address #3: 141 Powderham Street, New Plymouth City Centre, New Plymouth, Taranaki 4310 New Zealand

Registered address used from 01 Dec 2008 to 14 Feb 2013

Contact info
61 29887 0994
15 Nov 2018 Phone
tiina.poutanen@fmc.com
15 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cheminova A/s

Ultimate Holding Company

20 Apr 2015
Effective Date
Fmc Corporation
Name
Corporation
Type
241301
Ultimate Holding Company Number
US
Country of origin
2929 Walnut Street
Philadelphia/pennsylvania 19104
United States
Address
Directors

Tiina Riitta Inari Poutanen - Director

Appointment date: 22 Mar 2022

ASIC Name: Fmc Australasia Pty Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Rozelle, Nsw, 2029 Australia

Address used since 22 Mar 2022


Pramod Reddy Thota - Director

Appointment date: 09 Aug 2022

Address: #23-01, Singapore, 259987 Singapore

Address used since 09 Aug 2022


William C. - Director

Appointment date: 31 Aug 2022


Eric K. - Director

Appointment date: 01 Dec 2022


Kristina Hermanson - Director (Inactive)

Appointment date: 19 Jun 2018

Termination date: 08 Sep 2022

ASIC Name: Fmc Australasia Pty Ltd

Address: Sydney, 2113 Australia

Address used since 19 Jun 2018

Address: North Ryde, 2113 Australia


Bethwyn Joy Todd - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 01 Sep 2022

Address: 33-06, Singapore, 33-06 Singapore

Address used since 29 Mar 2018


Tiina Riitta Inari Poutanen - Director (Inactive)

Appointment date: 18 Feb 2017

Termination date: 25 Jun 2021

ASIC Name: Fmc Australasia Pty Ltd

Address: North Ryde Nsw, 2113 Australia

Address used since 18 Feb 2017

Address: North Ryde, Nsw, 2113 Australia


Peter Douglas Close - Director (Inactive)

Appointment date: 18 Feb 2017

Termination date: 30 Apr 2018

ASIC Name: Fmc Australasia Pty Ltd

Address: Gladesville Nsw, 2111 Australia

Address used since 18 Feb 2017

Address: North Ryde Nsw, 2113 Australia

Address: North Ryde Nsw, 2113 Australia


Frank Jacobsen - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 20 Mar 2017

ASIC Name: Cheminova Australia Pty Limited

Address: Berry Street, North Sydney Nsw, 2060 Australia

Address used since 27 Feb 2013

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Pramod Karlekar - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 18 Feb 2017

Address: Near Sanduwadi, Chembur, Mumbai, 400071 India

Address used since 27 Feb 2013


Rene S. - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 21 Apr 2015


Peter O'keeffe - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 05 Nov 2014

Address: Middle Cove Nsw, 2068 Australia

Address used since 27 Feb 2013


Kurt Pedersen Kaalund - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 08 Apr 2014

Address: 7500 Holstebro, Denmark,

Address used since 01 Dec 2008


Mats Rune Peter Edh - Director (Inactive)

Appointment date: 11 Nov 2011

Termination date: 27 Feb 2013

Address: Ch 8802 Kilchberg, Switzerland

Address used since 11 Nov 2011


John Russell Brown - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 31 May 2012

Address: Lindfield Nsw 2070, Australia,

Address used since 01 Dec 2008


John Edward Harvey - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Mar 2012

Address: Bordergate Road, Cottonvale Qld 4374, Australia,

Address used since 15 Sep 2009


Martin Oskar Werner Petersen - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 11 Nov 2011

Address: Raleigh Nc 27613, United States,

Address used since 01 Dec 2008


Esben Refsgaard Trier Lund - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 11 Nov 2011

Address: Chapel Hill Nc 27516, United States,

Address used since 01 Dec 2008

Nearby companies

Haven Holdings Limited
Cnr King & Queen Street

Poole Medical Services Limited
46 King Street

Jid Limited
46 King Street

Livingstone Family Trust Limited
C/-46 King Street

Tapuae Country Estate Limited
46 King Street

Free Range Trust Limited
46 King Street

Similar companies

Appchem Groundspray Limited
139 Princes Street

Back To The Future Limited
42 Beach Road

De Sangosse New Zealand Limited
Level 1, 468 Sloane Street

Grosafe Chemicals Limited
C/- Bridge Cool Corporation

M N J Supplies Limited
273 Arapaepae Road

The Drench Shop Limited
40 Tamihana Street