Eurofins 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 14 directors: Ashley Paul Bacon - an active director whose contract began on 28 Oct 2022,
Francis Sefton Mcgraw - an active director whose contract began on 26 Mar 2025,
Antony David Cull - an inactive director whose contract began on 28 Oct 2022 and was terminated on 31 Mar 2025,
Peter John Hamblin - an inactive director whose contract began on 28 Oct 2022 and was terminated on 31 Mar 2025,
Caris Mary Smith - an inactive director whose contract began on 28 Oct 2022 and was terminated on 31 Mar 2025.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 35 O'rorke Road, Penrose, Auckland, 1061 (type: registered, service).
Eurofins 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) - Eurofins Agroscience Services Anz Holding Pty Ltd - located at 1061, Dandenong South, Victoria.
Other active addresses
Address #4: Po Box 383, Pukekohe, Pukekohe, 2340 New Zealand
Postal address used from 06 Dec 2022
Address #5: 35 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 09 May 2025
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
Basic Financial info
Total number of Shares: 337000
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 337000 | |||
| Other (Other) | Eurofins Agroscience Services Anz Holding Pty Ltd |
Dandenong South, Victoria 3175 Australia |
29 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Kalyx Australia Pty Limited Company Number: 092326826 |
Perth Western Australia 6000 Australia |
10 Nov 2022 - 29 Apr 2025 |
| Entity | Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
17 Jul 1996 - 31 Aug 2006 | |
| Other | Ast Sas Company Number: 417 923 075 |
07 Feb 2017 - 10 Nov 2022 | |
| Other | Ast Sas Company Number: 417 923 075 |
07 Feb 2017 - 10 Nov 2022 | |
| Entity | Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
17 Jul 1996 - 31 Aug 2006 | |
| Entity | Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
17 Jul 1996 - 31 Aug 2006 | |
| Other | Null - Peracto Proprietary Limited | 04 Jul 2008 - 07 Feb 2017 | |
| Individual | Munro, Jeremy Paul |
Pukekohe New Zealand |
17 Jul 1996 - 07 Feb 2017 |
| Individual | Wood, Richard John |
Pukekohe Auckland |
17 Jul 1996 - 31 Aug 2006 |
| Entity | Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 |
17 Jul 1996 - 31 Aug 2006 | |
| Other | Peracto Proprietary Limited | 04 Jul 2008 - 07 Feb 2017 |
Ultimate Holding Company
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
Francis Sefton Mcgraw - Director
Appointment date: 26 Mar 2025
ASIC Name: Kalyx Australia Pty Ltd
Address: Murrumbeena, Victoria, 3163 Australia
Address used since 26 Mar 2025
Antony David Cull - Director (Inactive)
Appointment date: 28 Oct 2022
Termination date: 31 Mar 2025
ASIC Name: Kalyx Australia Pty Ltd
Address: Mosman Park, Western Australia, 6012 Australia
Address used since 28 Oct 2022
Peter John Hamblin - Director (Inactive)
Appointment date: 28 Oct 2022
Termination date: 31 Mar 2025
ASIC Name: Kalyx Australia Pty Ltd
Address: Back Creek Road, Young, New South Wales, 2594 Australia
Address used since 28 Oct 2022
Caris Mary Smith - Director (Inactive)
Appointment date: 28 Oct 2022
Termination date: 31 Mar 2025
ASIC Name: Kalyx Australia Pty Ltd
Address: High Wycombe, Western Australia, 6057 Australia
Address used since 19 Aug 2024
Address: High Wycombe, Western Australia, 6057 Australia
Address used since 28 Oct 2022
Address: Perth, Western Australia, 6000 Australia
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
P L T Investments Limited
92 Aka Aka Road
Jay & H. Company Limited
390 Waiuku Road
Mardenley Investments Limited
91a Aka Aka Road
Franklin Professional Office Solutions Limited
91a Aka Aka Road
Pukekohe Hiab Transport Limited
185 Rogers Road
Securo Limited
81 Wily Road
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