Shortcuts

Alltech (nz) Limited

Type: NZ Limited Company (Ltd)
9429032953152
NZBN
2083166
Company Number
Registered
Company Status
C119210
Industry classification code
Animal Food Mfg
Industry classification description
Current address
79 Mihini Road
Henderson
Auckland 0612
New Zealand
Other address (Address For Share Register) used since 25 Jun 2012
79 Mihini Road
Henderson
Auckland 0610
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Jun 2019
P O Box 69170
Glendene
Waitakere 0645
New Zealand
Postal address used since 10 Jun 2019

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.

Addresses

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

Contact info
64 9 8373243
10 Jun 2019 Phone
newzealand@alltech.com
10 Jun 2019 Email
mhakaraia@alltech.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.alltech.com/newzealand
10 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Alltech, Inc Nicholasville
Kentucky 40356, United States Of America

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Alltech, Inc
Name
Private Company
Type
148768
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies
Similar companies

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