Shortcuts

Wilmar Sugar Refining Investments (nz) Limited

Type: NZ Limited Company (Ltd)
9429038965760
NZBN
552848
Company Number
Registered
Company Status
Current address
100 Colonial Road
Birkenhead
Auckland 0626
New Zealand
Registered & physical & service address used since 31 Jul 2015

Wilmar Sugar Refining Investments (Nz) Limited, a registered company, was launched on 15 Jun 1992. 9429038965760 is the NZ business identifier it was issued. This company has been run by 24 directors: Shayne William Rutherford - an active director whose contract began on 31 Jan 2008,
Bernard William Duignan - an active director whose contract began on 01 Feb 2013,
Kenneth John Picard - an inactive director whose contract began on 31 Jan 2011 and was terminated on 01 Jul 2013,
Ian David Glasson - an inactive director whose contract began on 28 Apr 2006 and was terminated on 01 Feb 2013,
Paul James William Beattie - an inactive director whose contract began on 20 Jan 2006 and was terminated on 18 Jan 2008.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 100 Colonial Road, Birkenhead, Auckland, 0626 (types include: registered, physical).
Wilmar Sugar Refining Investments (Nz) Limited had been using C/- New Zealand Sugar Company Limited, 60 Colonial Road, Birkenhead as their registered address up to 31 Jul 2015.
More names for the company, as we established at BizDb, included: from 17 Sep 2010 to 28 May 2013 they were named Sucrogen Refining Investments (Nz) Limited, from 12 Aug 2004 to 17 Sep 2010 they were named Csr Refining Investments (Nz) Limited and from 15 Jun 1992 to 12 Aug 2004 they were named E D & F Man New Zealand Limited.
A total of 30536235 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14536235 shares (47.6 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16000000 shares (52.4 per cent).

Addresses

Previous addresses

Address: C/- New Zealand Sugar Company Limited, 60 Colonial Road, Birkenhead, 0626 New Zealand

Registered & physical address used from 27 Sep 2010 to 31 Jul 2015

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay St, Auckland New Zealand

Registered & physical address used from 07 Sep 2006 to 27 Sep 2010

Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 23 Feb 2004 to 07 Sep 2006

Address: Kpmg Centre, 9 Princes Street, Auckland, New Zealand

Physical & registered address used from 24 Dec 2003 to 23 Feb 2004

Address: 393 Ellerslie-panmure Highway, Mt Wellington, Auckland

Physical address used from 08 Mar 2000 to 08 Mar 2000

Address: 393 Ellerslie Panmure Highway, Mount Wellington, Auckland

Registered address used from 08 Mar 2000 to 24 Dec 2003

Address: Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 08 Mar 2000 to 24 Dec 2003

Address: Markham & Partners, 6th Floor National Provident House, 396 Queen Street, Auckland

Registered address used from 26 May 1994 to 08 Mar 2000

Address: C/- Markham & Partners, 6th Floor, National Providence House, 396 Queen, Str, Auckland

Registered address used from 23 Dec 1992 to 26 May 1994

Address: Level 13, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 19 Nov 1992 to 23 Dec 1992

Financial Data

Basic Financial info

Total number of Shares: 30536235

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14536235
Entity (NZ Limited Company) Chelsea Nominees Limited
Shareholder NZBN: 9429040417790
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 16000000
Entity (NZ Limited Company) Chelsea Nominees Limited
Shareholder NZBN: 9429040417790
Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ed & F Man Limited
Other Csr Building Products (nz) Limited
Other Null - E D & F Man Limited
Other Null - Csr Building Products (nz) Limited
Other Null - Ed & F Man Limited
Other E D & F Man Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Wilmar International Limited
Name
Public Company
Type
5693848
Ultimate Holding Company Number
SG
Country of origin
56 Neil Road
Singapore 088830
Singapore
Address
Directors

Shayne William Rutherford - Director

Appointment date: 31 Jan 2008

ASIC Name: Wilmar Sugar Australia Limited

Address: New Farm, Queensland, 4005 Australia

Address used since 19 Aug 2023

Address: Wilston, Queensland, 4051 Australia

Address used since 21 Feb 2023

Address: 39 Delhi Road, North Ryde, NSW 2113 Australia

Address: New Farm, Queensland 4005, Australia

Address used since 14 Aug 2020

Address: 39 Delhi Road, North Ryde, NSW 2113 Australia

Address: Milton, Queensland 4064, Australia

Address used since 31 Jan 2008


Bernard William Duignan - Director

Appointment date: 01 Feb 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 20 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2013


Kenneth John Picard - Director (Inactive)

Appointment date: 31 Jan 2011

Termination date: 01 Jul 2013

Address: Narrabeen, NSW 2101 Australia

Address used since 15 Aug 2012


Ian David Glasson - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Feb 2013

Address: North Sydney, NSW 2060 Australia

Address used since 15 Aug 2012


Paul James William Beattie - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 18 Jan 2008

Address: Pymble Sydney, Nsw 2073,

Address used since 20 Jan 2006


Ian Melville Mcmaster - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 28 Apr 2006

Address: Chelmer, Queensland 4068, Australia,

Address used since 03 Aug 2004


Gregory Livingstone - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 20 Jan 2006

Address: 126 Lamington Street, New Farm Qld 4005, Australia,

Address used since 04 Sep 2004


Lisa Margaret Brown - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 03 Aug 2004

Address: Browns Bay, Auckland,

Address used since 01 Oct 1999


Athol Lee Harley - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 03 Aug 2004

Address: Hampstead London Nw3 1lh, United Kingdom,

Address used since 15 May 2000


John Eddleston - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 03 Aug 2004

Address: Collaroy N S W 2097, Australia,

Address used since 15 May 2000


John Daniel Dorrian - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 03 Aug 2004

Address: Blakehurst, Nsw 2221, Australia,

Address used since 24 Mar 2003


Matthew Bickford-smith - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 24 Mar 2003

Address: Darling Point, Nsw, Australia 2027,

Address used since 03 Oct 1994


Rafael Fernando Muguiro - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 15 May 2000

Address: London S W 3 2 Q J, United Kingdom,

Address used since 28 Sep 1999


Noman Mark Field - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 15 May 2000

Address: Great Eastern Mansion #03-02, Singapore 257742,

Address used since 01 Oct 1999


Howard Ronald Delaney - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 15 May 2000

Address: #12-01 Wing On Life Garden, Singapore 259718,

Address used since 01 Oct 1999


Athol Lee Harley - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 01 Oct 1999

Address: Hampstead, London N W 3 Kh, Uk,

Address used since 14 Sep 1992


John Martineau Kinder - Director (Inactive)

Appointment date: 09 Aug 1995

Termination date: 31 Aug 1999

Address: London, N1 1b E, England,

Address used since 09 Aug 1995


Joan Amanda Goff - Director (Inactive)

Appointment date: 09 Aug 1995

Termination date: 30 Apr 1999

Address: Chelmsford, Essex C M 3 6 L2, England,

Address used since 09 Aug 1995


Paul Anthony O'hanlon - Director (Inactive)

Appointment date: 09 Aug 1995

Termination date: 04 Dec 1998

Address: Islington, London N1 0q Y, England,

Address used since 09 Aug 1995


James Hamilton Proudlock - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 16 Jan 1998

Address: London Sw4 9nb, England,

Address used since 16 May 1994


Howard Delaney - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 09 Aug 1995

Address: 12-01 335, Singapore,

Address used since 14 Sep 1992


John Maxwell Collings - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Sep 1992

Address: Remuera, Auckland,

Address used since 12 Jun 1992


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 14 Sep 1992

Address: Parnell, Auckland,

Address used since 12 Jun 1992


Simon Michael Horner - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 14 Sep 1992

Address: Devonport, Auckland,

Address used since 14 Sep 1992

Nearby companies

New Zealand Sugar Company Limited
100 Colonial Road

Chelsea Nominees Limited
100 Colonial Road

Soles Limited
4/60 Colonial Road

Chelsea Estates Nz Pty Limited
Chelsea Refinery

Oytm Limited
19 Blundell Place

R & M O'connor Trustee Limited
9 Blundell Place