Shortcuts

Ingredion Anz Pty Ltd

Type: Overseas Asic Company (Asic)
9429032881035
NZBN
2100767
Company Number
Registered
Company Status
129702576
Australian Company Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
30 Verissimo Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 01 Sep 2016

Ingredion Anz Pty Ltd, a registered company, was started on 18 Mar 2008. 9429032881035 is the number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. This company has been supervised by 27 directors: Valdirene Bastos Licht - an active director whose contract began on 01 Mar 2018,
Valdirene E. - an active director whose contract began on 01 Mar 2018,
Jennifer Williams - an active director whose contract began on 01 Jan 2021,
Jason P. - an active director whose contract began on 01 Sep 2021,
Suk Gu Kim - an active director whose contract began on 01 Jun 2022.
Last updated on 29 Feb 2024, our database contains detailed information about 2 addresses the company uses, namely: 5/706 Great South Road, Penrose, Auckland, 1642 (office address),
30 Verissimo Drive, Mangere, Auckland, 2022 (registered address).
Ingredion Anz Pty Ltd had been using Unit 5, 706 Great South Road, Penrose, Auckland 1061 as their registered address up until 22 Jul 2009.
Previous names used by the company, as we found at BizDb, included: from 18 Mar 2008 to 06 Mar 2013 they were called National Starch Pty Ltd.

Addresses

Principal place of activity

5/706 Great South Road, Penrose, Auckland, 1642 New Zealand


Previous addresses

Address #1: Unit 5, 706 Great South Road, Penrose, Auckland 1061 New Zealand

Registered address used from 22 Jul 2009 to 22 Jul 2009

Address #2: 5-7 Averton Place, East Tamaki, Auckland 2013

Registered address used from 18 Mar 2008 to 22 Jul 2009

Contact info
61 2 99111200
15 Jul 2020 Phone
lim.choi@ingredion.com
15 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 12 May 2023

Country of origin: AU

Directors

Valdirene Bastos Licht - Director

Appointment date: 01 Mar 2018

Address: 02-02 Nassim Regency, Singapore, . Singapore

Address used since 14 Mar 2018

Address: 12-02 Boulevard Residence, Singapore, 249691 Singapore

Address used since 14 Mar 2018


Valdirene E. - Director

Appointment date: 01 Mar 2018

Address: 02-02 Nassim Regency, Singapore, . Singapore

Address used since 14 Mar 2018


Jennifer Williams - Director

Appointment date: 01 Jan 2021

Address: Narellan, Nsw, 2567 New Zealand

Address used since 14 Jan 2021


Jason P. - Director

Appointment date: 01 Sep 2021


Suk Gu Kim - Director

Appointment date: 01 Jun 2022

Address: #03-30 Sophia Residences, 228196, Singapore

Address used since 15 Jun 2022

Address: Jalan Madge, Taman U-thant, Kuala Lumpur, 55000 Malaysia

Address used since 15 Jun 2022


Jacques Georges Florent Guglielmi - Director

Appointment date: 01 May 2023

Address: #01-02, Singapore, 259294 Singapore

Address used since 16 May 2023


Emmil Perez - Person Authorised for Service

Address: Mangere, Auckland, 2022 New Zealand

Address used since 22 Jul 2009


Emmil Perez - Person Authorised For Service

Address: Mangere, Auckland, 2022 New Zealand

Address used since 22 Jul 2009


Rishandran Pillay - Director (Inactive)

Appointment date: 18 Feb 2021

Termination date: 30 Apr 2023

Address: Ruamrudee, Wireless Road, Lumpini, Pathu, Thailand

Address used since 02 Mar 2021


Elmer Joseph Nido Yanga - Director (Inactive)

Appointment date: 06 Aug 2018

Termination date: 31 May 2022

Address: #32-06 Sky At Eleven, Singapore, Singapore

Address used since 16 Aug 2018


Richard O. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Aug 2021

Address: Libertyville, Illinois, 60048 United States

Address used since 13 Jan 2014


Ja Kyu Koo - Director (Inactive)

Appointment date: 26 Oct 2018

Termination date: 18 Feb 2021

Address: Dongpa-gu Seoul, Korea, Demoratic People's Rep, South Korea

Address used since 30 Oct 2018


Brendan James Hogan - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 31 Dec 2020

Address: Crows Nest, Nsw, 2065 Australia

Address used since 13 Feb 2019


Kerri Lynette Yates - Director (Inactive)

Appointment date: 26 Oct 2018

Termination date: 01 Feb 2019

Address: Colyton, Nsw, 2760 Australia

Address used since 30 Oct 2018


Joseph E. - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 26 Oct 2018

Address: Zionsville, Indiana 46077, United States

Address used since 03 Jun 2016


Bijie Thomas Elavinkal - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 06 Aug 2018

Address: The Florida, Hougang Avenue 7, 538804 Singapore

Address used since 13 Jan 2014


Jorgen Kokke - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 01 Mar 2018

Address: Singapore, 266548 Singapore

Address used since 13 Jan 2014


Erik Saito - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 08 Dec 2017

Address: Singapore, 287335 Singapore

Address used since 13 Jan 2014


Thomas Frederick Henriksen - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 31 May 2016

Address: 51 St Georges Crescent, Drummoyne, Nsw, 2047 Australia

Address used since 11 Jun 2014


Melanoe Spaggiari - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 01 Jun 2014

Address: Kellyville, Nsw 2155, Australia

Address used since 18 Mar 2008


Rishandran Pillay - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 31 Dec 2013

Address: Moo 2/4-5 Bangna-trad Road, Bangplee, Samutprakarn 10540, Thailand

Address used since 02 May 2008


Jeffrey Laurent - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 31 Dec 2013

Address: Greenleaf View, Singapore

Address used since 22 Feb 2010


John Z. - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 31 Dec 2013

Address: Skillman, New Jersey, 08558 United States

Address used since 22 Nov 2010


Cheryl B. - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 31 Dec 2013

Address: Naperville, Il, 60565 United States

Address used since 22 Nov 2010


Christine C. - Director (Inactive)

Appointment date: 14 Jan 2013

Termination date: 31 Dec 2013

Address: Lagrange, Illinois, 60525 United States

Address used since 23 Jan 2013


Mary H. - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 14 Jan 2013

Address: Illinois, 60714 United States

Address used since 22 Nov 2010


Alan Ross Bradley - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 22 Feb 2010

Address: Bangplee Samutprankan 10540, Thailand,

Address used since 18 Mar 2008

Nearby companies

Eurovintage Limited
34 Verissimo Drive

Electronics Boutique Australia Pty Limited
Unit E, 28a Verissimo Drive

Detmold Nz Sales Limited
34 Verissimo Drive

Detmold Packaging Sales Limited
34 Verissimo Drive

Detpak (n.z.) Limited
34 Verissimo Drive

Paper-pak Limited
34 Verissimo Drive

Similar companies

Aroma Passions Nz Limited
28 Gray Avenue

Garlicnmore Limited
210 Hillside Road

Global Foods Nz Limited
26 Prangley Avenue

Ikigai Nz Limited
4 Ashley Avenue

Kwongson Foods & Trading Limited
43-45 Hastie Avenue

Manuka Nz Inc Limited
21 Rennie Drive