Shortcuts

Kalyx New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038290886
NZBN
815048
Company Number
Registered
Company Status
90092326826
Australian Business Number
M691005
Industry classification code
Agricultural Research Activities
Industry classification description
Current address
3 Harris Street
Pukekohe
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Sep 1997
46 Aka Aka Road
Pukekohe
Auckland 2678
New Zealand
Office & delivery address used since 27 Aug 2019
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered & service address used since 17 Jun 2021

Kalyx New Zealand Limited, a registered company, was launched on 17 Jul 1996. 9429038290886 is the NZ business identifier it was issued. "Agricultural research activities" (ANZSIC M691005) is how the company has been classified. This company has been supervised by 13 directors: Caris Mary Smith - an active director whose contract began on 28 Oct 2022,
Ashley Paul Bacon - an active director whose contract began on 28 Oct 2022,
Antony David Cull - an active director whose contract began on 28 Oct 2022,
Peter John Hamblin - an active director whose contract began on 28 Oct 2022,
Claudia Jane Mckinnon - an inactive director whose contract began on 28 Oct 2022 and was terminated on 13 Jan 2023.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 383, Pukekohe, Pukekohe, 2340 (type: postal, physical).
Kalyx New Zealand Limited had been using 46 Aka Aka Road, Pukekohe, Auckland as their physical address until 17 Jun 2021.
Previous names used by the company, as we established at BizDb, included: from 16 Jun 2008 to 15 Apr 2020 they were named Peracto New Zealand Limited, from 17 Jul 1996 to 16 Jun 2008 they were named Alpha Research Limited.
A single entity owns all company shares (exactly 337000 shares) - Kalyx Australia Pty Limited - located at 2340, Perth, Western Australia.

Addresses

Other active addresses

Address #4: Po Box 383, Pukekohe, Pukekohe, 2340 New Zealand

Postal address used from 06 Dec 2022

Principal place of activity

46 Aka Aka Road, Pukekohe, Auckland, 2678 New Zealand


Previous addresses

Address #1: 46 Aka Aka Road, Pukekohe, Auckland, 2678 New Zealand

Physical & registered address used from 04 Sep 2019 to 17 Jun 2021

Address #2: 46 Aka Aka Road, Pukekohe New Zealand

Physical & registered address used from 29 Aug 2005 to 04 Sep 2019

Address #3: 45 Kitchener Road, Pukekohe

Registered address used from 22 Aug 2001 to 29 Aug 2005

Address #4: 25 Adams Drive, Pukekohe, Auckland

Physical address used from 22 Aug 2001 to 29 Aug 2005

Address #5: 45 Kitchener Road, Pukekohe

Physical address used from 22 Aug 2001 to 22 Aug 2001

Address #6: 45 Kitchener Road, Pukekohe

Registered address used from 11 Apr 2000 to 22 Aug 2001

Contact info
61 3 64232044
Phone
61 1300 525992
06 Dec 2022
accounts_nz@staphyt.com
Email
finance@kalyx.com.au
06 Dec 2022 nzbn-reserved-invoice-email-address-purpose
staphyt.com.au
Website
kalyx.co.nz
06 Dec 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 337000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 337000
Other (Other) Kalyx Australia Pty Limited Perth
Western Australia
6000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Other Ast Sas
Company Number: 417 923 075
Other Ast Sas
Company Number: 417 923 075
Entity Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Other Null - Peracto Proprietary Limited
Individual Munro, Jeremy Paul Pukekohe

New Zealand
Individual Wood, Richard John Pukekohe
Auckland
Entity Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Other Peracto Proprietary Limited

Ultimate Holding Company

26 Aug 2019
Effective Date
Ast Sas
Name
Private Company
Type
FR
Country of origin
Directors

Caris Mary Smith - Director

Appointment date: 28 Oct 2022

ASIC Name: Kalyx Australia Pty Ltd

Address: High Wycombe, Western Australia, 6057 Australia

Address used since 28 Oct 2022

Address: Perth, Western Australia, 6000 Australia


Ashley Paul Bacon - Director

Appointment date: 28 Oct 2022

ASIC Name: Kalyx Australia Pty Ltd

Address: Perth, Western Australia, 6000 Australia

Address: Salter Point, Western Australia, 6152 Australia

Address used since 28 Oct 2022


Antony David Cull - Director

Appointment date: 28 Oct 2022

ASIC Name: Kalyx Australia Pty Ltd

Address: Mosman Park, Western Australia, 6012 Australia

Address used since 28 Oct 2022


Peter John Hamblin - Director

Appointment date: 28 Oct 2022

ASIC Name: Kalyx Australia Pty Ltd

Address: Back Creek Road, Young, New South Wales, 2594 Australia

Address used since 28 Oct 2022


Claudia Jane Mckinnon - Director (Inactive)

Appointment date: 28 Oct 2022

Termination date: 13 Jan 2023

ASIC Name: Kalyx Australia Pty Ltd

Address: Winthrop, Western Australia, 6150 Australia

Address used since 28 Oct 2022

Address: Perth, Western Australia, 6000 Australia


Olivier M. - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 28 Oct 2022


Bruno Maurer - Director (Inactive)

Appointment date: 25 May 2021

Termination date: 28 Oct 2022

ASIC Name: Staphyt Pty Ltd

Address: East Devonport, Tasmania, 7310 Australia

Address used since 25 May 2021

Address: Devonport, Tasmania, 7310 Australia


Andrew Guy Woodcock - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 09 Jun 2021

ASIC Name: Peracto Pty Ltd

Address: Devonport, Tasmania, 7310 Australia

Address: Latrobe, Tasmania, 7307 Australia

Address used since 03 Jul 2019


Jeremy Paul Munro - Director (Inactive)

Appointment date: 17 Jul 1996

Termination date: 29 Jul 2019

Address: Pukekohe, Auckland, 2678 New Zealand

Address used since 25 Aug 2015


Ian Loudoun Macleod - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 20 Sep 2018

ASIC Name: Peracto Pty Ltd

Address: Devonport, Tasmania, 7310 Australia

Address used since 25 Aug 2015

Address: Devonport, Tasmania, 7310 Australia

Address: Devonport, Tasmania, 7310 Australia


Jacques B. - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 20 Sep 2018


Peter Colin Palmer - Director (Inactive)

Appointment date: 17 Jul 1996

Termination date: 30 Jun 2012

Address: Remuera, Auckland,

Address used since 17 Jul 1996


Richard John Wood - Director (Inactive)

Appointment date: 17 Jul 1996

Termination date: 08 Aug 2006

Address: Pukekohe, Auckland,

Address used since 17 Jul 1996

Nearby companies
Similar companies

Alpha Research Limited
46 Aka Aka Road

Bonus Investment Nz Limited
17 Hollyford Drive

Kiss International Search Service Limited
136 Bollard Road

Platinum Agrilands Limited
33 Coles Crescent

Seacrest Farms Limited
201 Dominion Road

Symbiotic Solutions Limited
1/120 King Street