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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11350100 | |||
Other (Other) | B122863 - Eurofins Food Testing Lux Holding Sarl | 21 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amdel Holdings (new Zealand) Limited Shareholder NZBN: 9429038424793 Company Number: 694528 |
09 Oct 1995 - 21 Jun 2012 | |
Entity | Amdel Holdings (new Zealand) Limited Shareholder NZBN: 9429038424793 Company Number: 694528 |
09 Oct 1995 - 21 Jun 2012 |
Ultimate Holding Company
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
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Eurofins Agroscience Services Nz Limited
35 O' Rorke Road
Eurofins Bay Of Plenty Limited
35 O'rorke Road
Eurofins Environment Testing Nz Limited
35 O'rorke Road
Precision Turning & Machining Limited
21 O'rorke Road
Hydraulink Fluid Connectors Limited
21 O'rorke Road