Shortcuts

Eurofins Food Analytics Nz Limited

Type: NZ Limited Company (Ltd)
9429038420214
NZBN
696449
Company Number
Registered
Company Status
Current address
35 O'rorke Road
Penrose
Auckland 1061
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Jun 2012
35 O'rorke Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 29 Jun 2012

Eurofins Food Analytics Nz Limited, a registered company, was registered on 09 Oct 1995. 9429038420214 is the NZ business number it was issued. The company has been run by 35 directors: Martyn William Taylor - an active director whose contract started on 02 Dec 2019,
Francis Sefton Mcgraw - an active director whose contract started on 16 Feb 2024,
Yvonne Dickson - an inactive director whose contract started on 01 Nov 2022 and was terminated on 19 Feb 2024,
Sarah Aurelie Thevenet - an inactive director whose contract started on 21 Mar 2017 and was terminated on 01 Nov 2022,
Jean-Eudes Bernard Joel Lepelletier - an inactive director whose contract started on 27 Sep 2017 and was terminated on 02 Dec 2019.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 35 O'rorke Road, Penrose, Auckland, 1061 (category: registered, physical).
Eurofins Food Analytics Nz Limited had been using 35 O'rorke Road, Penrose, Auckland as their registered address up to 29 Jun 2012.
Old names used by the company, as we found at BizDb, included: from 03 Jul 2012 to 02 Jul 2018 they were called Eurofins Nz Laboratory Services Limited, from 09 Feb 2006 to 03 Jul 2012 they were called New Zealand Laboratory Services Limited and from 12 Jan 2006 to 09 Feb 2006 they were called Amdel New Zealand Limited.

Addresses

Previous addresses

Address #1: 35 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 09 May 2012 to 29 Jun 2012

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2012 to 09 May 2012

Address #3: 35 O'rorke Road, Penrose, Auckland New Zealand

Registered & physical address used from 09 Oct 1995 to 11 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 11350100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11350100
Other (Other) B122863 - Eurofins Food Testing Lux Holding Sarl

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amdel Holdings (new Zealand) Limited
Shareholder NZBN: 9429038424793
Company Number: 694528
Entity Amdel Holdings (new Zealand) Limited
Shareholder NZBN: 9429038424793
Company Number: 694528

Ultimate Holding Company

21 Jul 1991
Effective Date
Eurofins Scientific S.e
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
Directors

Martyn William Taylor - Director

Appointment date: 02 Dec 2019

ASIC Name: Eurofins Food Testing Australia Pty Ltd

Address: Sylvania Waters, Nsw, 2224 Australia

Address used since 09 Dec 2022

Address: Greenlane, Auckland, 1056 New Zealand

Address used since 02 Dec 2019


Francis Sefton Mcgraw - Director

Appointment date: 16 Feb 2024

ASIC Name: Eurofins Apal Pty Ltd

Address: Murrumbeena, Victoria, 3163 Australia

Address used since 16 Feb 2024


Yvonne Dickson - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 19 Feb 2024

ASIC Name: Eurofins Environment Testing Australia Pty Ltd

Address: Dandenong South, Vic, 3175 Australia

Address: Victoria, 3934 Australia

Address used since 01 Nov 2022


Sarah Aurelie Thevenet - Director (Inactive)

Appointment date: 21 Mar 2017

Termination date: 01 Nov 2022

ASIC Name: Eurofins Agroscience Services Pty Ltd

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 31 Aug 2021

Address: Victoria, 3175 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 21 Mar 2017

Address: Hawthorn, East Victoria, 3123 Australia

Address used since 23 Apr 2020


Jean-eudes Bernard Joel Lepelletier - Director (Inactive)

Appointment date: 27 Sep 2017

Termination date: 02 Dec 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Mar 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 Sep 2017


Udit Singh - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 19 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2012


Olivier Marie Jerome Jean Defline - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 21 Mar 2017

Address: 83 Cedar Drive, Hong Kong, China

Address used since 13 Feb 2015


Matthias-wilber W. - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 15 Jan 2015


Scott Vincent Leathem - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 15 Jan 2014

Address: Auckland, 1010 New Zealand

Address used since 21 Dec 2012


Francois Charles Diethelm - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 20 Jun 2012

Address: Kooyong, Victoria, 3144 Australia

Address used since 01 Dec 2011


Brian Watson - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 30 Apr 2012

Address: Orakei, Auckland,

Address used since 30 Jun 2009


Laurent Clavel - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 05 Mar 2012

Address: Chaponval, 78590 Rennemoulin, France,

Address used since 06 May 2008


Stephen Francis Mcallister - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 01 Mar 2012

Address: Eltham, Victoria, Australia,

Address used since 21 Dec 2004


Francois Charles Diethelm - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 29 Nov 2011

Address: Kooyong, Victoria, 3144 Australia

Address used since 29 Nov 2011


Andrew Peter Hibbert - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 18 Nov 2011

Address: 92200, Neuilly Sur Seine, France,

Address used since 06 May 2008


Alexandre Norre-oudard - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 17 Nov 2010

Address: 3188 Hampton, Victoria, Australia,

Address used since 06 May 2008


Christopher Nunis - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 16 Jul 2010

Address: Donvale 3111, Victoria, Australia,

Address used since 20 Dec 2006


Stuart Wardman-browne - Director (Inactive)

Appointment date: 29 Dec 2005

Termination date: 06 May 2008

Address: Balgowlah Nsw 2093, Australia,

Address used since 29 Dec 2005


Su-ming Wong - Director (Inactive)

Appointment date: 29 Dec 2005

Termination date: 27 Feb 2007

Address: Paddington Nsw 2011, Australia,

Address used since 29 Dec 2005


Bruce Robert Dixon - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 29 Dec 2005

Address: Cosgrove, Victoria, Australia,

Address used since 21 Dec 2004


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 29 Dec 2005

Address: Canterbury, Victoria, Australia,

Address used since 21 Dec 2004


Bernard Wheelahan - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 21 Dec 2004

Address: East Melbourne, Victoria 3002, Australia,

Address used since 26 Mar 2004


Andre Carstens - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 21 Dec 2004

Address: Balwyn North Victoria 3104, Australia,

Address used since 31 Mar 2004


Christopher Lloyd - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 21 Dec 2004

Address: Glen Iris Vic 3146, Australia,

Address used since 02 Aug 2004


Wallace Stuart Cameron - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 10 Dec 2004

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Mar 2002


John Arthur Moule - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 02 Feb 2004

Address: Brighton, Victoria 3186, Australia,

Address used since 01 Mar 2002


Anthony Edward Aykroyd - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 01 Mar 2002

Address: Kensington Gardens, South Australia 5068, Australia,

Address used since 30 Apr 1999


Jon David Gilbert - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 01 Mar 2002

Address: Kingswood, S A 5062, Australia,

Address used since 29 Jun 2000


Dieter Beisiegel - Director (Inactive)

Appointment date: 03 Mar 2000

Termination date: 29 Jun 2000

Address: Stockwell, South Australia 5355, Australia,

Address used since 03 Mar 2000


Maria Cristina Callisto - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 03 Mar 2000

Address: North Adelaide, South Australia 5006, Australia,

Address used since 28 Sep 1999


Dieter Beisigel - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 28 Sep 1999

Address: Stockwell, South Australia 5355, Australia,

Address used since 31 Mar 1999


Raymond Francis Dougherty - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 30 Apr 1999

Address: Kingswood, S A 5062, Australia,

Address used since 09 Oct 1995


Andrew William Powell - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 31 Mar 1999

Address: R D, Kangarilla, S A 5157, Australia,

Address used since 09 Oct 1995


Francis William Grayson - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 30 Jun 1998

Address: Glendowie, Auckland,

Address used since 09 Oct 1995


John Nicholas Kikkert - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 05 Jul 1996

Address: Aberfoyle, S A 5169, Australia,

Address used since 09 Oct 1995