Alltech (Nz) Limited, a registered company, was started on 30 Jan 2008. 9429032953152 is the NZ business number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company has been classified. The company has been run by 9 directors: Matthew S. - an active director whose contract began on 03 Feb 2011,
Alric B. - an active director whose contract began on 24 Jul 2015,
Earl Michael C. - an active director whose contract began on 24 Jul 2015,
Mark L. - an active director whose contract began on 02 May 2018,
Dijendra Ram Lal - an active director whose contract began on 29 Jan 2021.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 79 Mihini Road, Henderson, Auckland, 0610 (physical address),
79 Mihini Road, Henderson, Auckland, 0610 (service address),
79 Mihini Road, Henderson, Auckland, 0610 (registered address),
P O Box 69170, Glendene, Waitakere, 0645 (postal address) among others.
Alltech (Nz) Limited had been using 79 Mihini Road, Henderson, Waitakere as their registered address up until 13 Jun 2019.
One entity owns all company shares (exactly 100 shares) - Alltech, Inc - located at 0610, Nicholasville, Kentucky 40356, United States Of America.
Other active addresses
Address #4: 79 Mihini Road, Henderson, Auckland, 0610 New Zealand
Office & delivery address used from 10 Jun 2019
Address #5: 79 Mihini Road, Henderson, Auckland, 0610 New Zealand
Physical & service & registered address used from 13 Jun 2019
Principal place of activity
79 Mihini Road, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 79 Mihini Road, Henderson, Waitakere, 0612 New Zealand
Registered & physical address used from 23 Sep 2010 to 13 Jun 2019
Address #2: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 30 Jan 2008 to 23 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Alltech, Inc |
Nicholasville Kentucky 40356, United States Of America United States |
30 Jan 2008 - |
Ultimate Holding Company
Matthew S. - Director
Appointment date: 03 Feb 2011
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 16 Sep 2015
Alric B. - Director
Appointment date: 24 Jul 2015
Earl Michael C. - Director
Appointment date: 24 Jul 2015
Address: Kentucky, 40515 United States
Address used since 24 Jul 2015
Mark L. - Director
Appointment date: 02 May 2018
Address: Ky, 40502 United States
Address used since 02 May 2018
Dijendra Ram Lal - Director
Appointment date: 29 Jan 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 29 Jan 2021
Robert Mclellan Mcfarlane - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 29 Jan 2021
Address: Rd1, Dunedin, 9076 New Zealand
Address used since 06 Jun 2020
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 15 Mar 2018
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 05 Jun 2018
Address: Rd1, Dunedin, 9076 New Zealand
Address used since 10 Jun 2019
Dr L. - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 02 May 2018
Address: Nicholasville, Kentucky 40356, United States
Address used since 30 Jan 2008
Nathan H. - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 24 Jul 2015
Address: Lexington, Ky 40502, United States
Address used since 30 Jul 2008
Kimball Leslie Gerald Turnley - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 22 Oct 2012
Address: Wheelers Hill, Victoria 3150, Australia,
Address used since 30 Jul 2008
Prs Engineering Limited
14 Brick Street
Motorsport Communications Limited
Suite 2, 10 Brick Street
Simpson Equipment Hire Limited
71 Mihini Road
Simpson Construction Limited
71 Mihini Road
Rohits Civil & Infrastructure Limited
71 Mihini Road
Advanced Metal Products Limited
53-55 Mihini Road
Mangatawhiri Silos Limited
8a Lifford Place
Nz Natural Pet Food Limited
532 South Titirangi Road
Pet-nutrients New Zealand Limited
62 Kinross Street
Plant Culture Limited
Flat 3, 1 Cross Street
Pro-dosa International Limited
Level 2
Siyue Limited
Unit 1302,11,liverpool St