Shortcuts

Van Hessen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037109837
NZBN
1088390
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 20 Sep 2019

Van Hessen New Zealand Limited, a registered company, was started on 17 Oct 2000. 9429037109837 is the NZBN it was issued. This company has been supervised by 10 directors: Anthony Stewart Greaves - an active director whose contract began on 01 Jan 2017,
Paulus Adrianus Johannes Van Lankveld - an active director whose contract began on 27 Apr 2020,
Matthew Pilkington - an active director whose contract began on 18 Dec 2023,
Robert S. - an inactive director whose contract began on 05 Nov 2018 and was terminated on 19 Jun 2020,
Elliot S. - an inactive director whose contract began on 09 Jun 2010 and was terminated on 05 Nov 2018.
Updated on 13 May 2024, our data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Van Hessen New Zealand Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 20 Sep 2019.
Past names for this company, as we identified at BizDb, included: from 11 Jan 2007 to 24 Apr 2018 they were called New Zealand By-Products Limited, from 17 Oct 2000 to 11 Jan 2007 they were called Van Hessen (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Van Hessen Australasia Pty Ltd - located at 4122, Wangaratta, Victoria, Australia 3677.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 15 Mar 2018 to 20 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Aug 2013 to 15 Mar 2018

Address: Whk, 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Oct 2010 to 29 Aug 2013

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 21 Oct 2009 to 29 Oct 2010

Address: Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton

Physical & registered address used from 14 Dec 2007 to 21 Oct 2009

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 01 Feb 2006 to 14 Dec 2007

Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 01 Oct 2003 to 01 Feb 2006

Address: 97 Sawyers Arms Road, Christchurch

Registered address used from 17 Oct 2000 to 01 Oct 2003

Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 17 Oct 2000 to 01 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Van Hessen Australasia Pty Ltd Wangaratta, Victoria
Australia 3677

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Lescas Casings Pty Limited
Other Lescas Casings Pty Limited

Ultimate Holding Company

25 Oct 2017
Effective Date
Rethmann Se & Co. Kg
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Anthony Stewart Greaves - Director

Appointment date: 01 Jan 2017

ASIC Name: Van Hessen Australasia Pty Ltd

Address: Wangaratta, Vic, 3677 Australia

Address used since 17 Oct 2019

Address: Albury, Nsw, 2640 Australia

Address: Wangaratta, 3677 Australia

Address used since 01 Jan 2017

Address: Albury, Nsw, 2640 Australia


Paulus Adrianus Johannes Van Lankveld - Director

Appointment date: 27 Apr 2020

Address: Apartment 3a, Shanghai, 200031 China

Address used since 27 Apr 2020


Matthew Pilkington - Director

Appointment date: 18 Dec 2023

ASIC Name: Van Hessen Australasia Pty Ltd

Address: West Albury, Nsw, 2640 Australia

Address used since 18 Dec 2023


Robert S. - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 19 Jun 2020


Elliot S. - Director (Inactive)

Appointment date: 09 Jun 2010

Termination date: 05 Nov 2018


Johannes V. - Director (Inactive)

Appointment date: 07 Jul 2004

Termination date: 11 Oct 2017


Glenn James Canny - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 01 Jan 2017

ASIC Name: Van Hessen Australasia Pty Ltd

Address: Albury, Nsw, 2640 Australia

Address: Wangaratta, Victoria, 3676 Australia

Address used since 23 Oct 2013

Address: Albury, Nsw, 2640 Australia


Alon Moritz Nir - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 25 Jun 2012

Address: Chicago, Il 60609, United States Of America,

Address used since 02 Mar 2010


Adriaan Quirinus Van Eeghen - Director (Inactive)

Appointment date: 07 Jul 2004

Termination date: 02 Mar 2010

Address: 3062 Nl Rottendam, The Netherlands,

Address used since 07 Jul 2004


Graeme Ronald Lanser - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 07 Jul 2004

Address: Lugarno Nsw 2210, Australia,

Address used since 17 Oct 2000

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South