Kemin Industries (Nz) Limited, a registered company, was registered on 19 Feb 1992. 9429039023773 is the NZ business number it was issued. "Animal retailing - live" (ANZSIC G427907) is how the company has been classified. The company has been managed by 14 directors: Christopher N. - an active director whose contract started on 28 Jan 1999,
Tan Hai Meng - an active director whose contract started on 01 Jan 2016,
Trina Michele Parker - an active director whose contract started on 24 Aug 2021,
Elizabeth N. - an active director whose contract started on 14 Feb 2024,
Rolland N. - an inactive director whose contract started on 05 Aug 1992 and was terminated on 14 Feb 2024.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Po Box 303-487, North Harbour, Auckland, 0751 (category: postal, office).
Kemin Industries (Nz) Limited had been using 2/106 Bush Road, Albany, Auckland as their physical address up until 03 Apr 2019.
Previous names used by the company, as we found at BizDb, included: from 19 Feb 1992 to 26 May 1992 they were called Divich Holdings Limited.
A single entity controls all company shares (exactly 932353 shares) - Kemin Industries (Asia) Pte Limited - located at 0751, Singapore.
Principal place of activity
8 Marsden Bay Drive, Masden Point, Auckland, 0118 New Zealand
Previous addresses
Address #1: 2/106 Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Feb 2011 to 03 Apr 2019
Address #2: 2/106 Bush Road, Albany, Auckland New Zealand
Physical & registered address used from 03 Mar 2008 to 25 Feb 2011
Address #3: 26 Porana Road, Takapuna, Auckland
Physical & registered address used from 08 Mar 2005 to 03 Mar 2008
Address #4: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 19 Jan 2001 to 19 Jan 2001
Address #5: Level 8,63 Albert Street, Auckland
Registered address used from 19 Jan 2001 to 08 Mar 2005
Address #6: Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 19 Jan 2001 to 08 Mar 2005
Address #7: Norfolk House, 18 High Street, Auckland
Registered address used from 06 Nov 1992 to 19 Jan 2001
Address #8: -
Registered address used from 22 Feb 1992 to 06 Nov 1992
Address #9: -
Physical address used from 19 Feb 1992 to 19 Jan 2001
Basic Financial info
Total number of Shares: 932353
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 932353 | |||
| Other (Other) | Kemin Industries (asia) Pte Limited |
Singapore Singapore |
19 Feb 1992 - |
Ultimate Holding Company
Christopher N. - Director
Appointment date: 28 Jan 1999
Address: Des Moines, I A 50325, United States
Address used since 28 Jan 1999
Tan Hai Meng - Director
Appointment date: 01 Jan 2016
Address: #02-03, Singaproe, 588132 Singapore
Address used since 01 Jan 2016
Trina Michele Parker - Director
Appointment date: 24 Aug 2021
Address: Rd 1, Raglan, 3894 New Zealand
Address used since 24 Aug 2021
Elizabeth N. - Director
Appointment date: 14 Feb 2024
Rolland N. - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 14 Feb 2024
Address: West Des Moines, Iowa, United States
Address used since 08 Mar 2016
Matthew Paul Henry - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 24 Aug 2021
ASIC Name: Kemin (aust.) Pty. Limited
Address: Mona Vale, Nsw, 2103 Australia
Address used since 18 Mar 2021
Address: Mona Vale, Nsw, 2103 Australia
Address used since 28 Oct 2015
Address: Pacific Highway Killara, Nsw, 2071 Australia
Address: Pacific Highway Killara, Nsw, 2071 Australia
Ramesh Gubbi Srinivasa Iyengar - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 01 Jan 2016
Address: Singapore 758200, Singapore
Address used since 01 Jan 2010
John Raymond Charles Springate - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 31 Dec 2009
Address: Singapore,
Address used since 01 Jan 2008
Athanasios Katsanos - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 31 Dec 2007
Address: 12 Senoko Drive, Singapore 758200,
Address used since 06 Dec 2004
Kulangara Paul Philip - Director (Inactive)
Appointment date: 12 Oct 2001
Termination date: 31 Dec 2004
Address: 73 Harrington Rd, Chetpet, Chennai 60031,
Address used since 12 Oct 2001
Elizabeth Vesty - Director (Inactive)
Appointment date: 15 Jun 1999
Termination date: 12 Oct 2001
Address: Holland Hill Mansions, Singapore 278733,
Address used since 15 Jun 1999
Ross Maxwell Clements - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 28 Jan 1999
Address: 06-04 The Wilshire, Singapore 1026,
Address used since 05 Aug 1992
Jack Lee Porus - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 05 Aug 1992
Address: Remuera,
Address used since 19 Feb 1992
Robert Narev - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 05 Aug 1992
Address: 1 Watene Cres, Okahu Bay, Auckland 5,
Address used since 19 Feb 1992
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd
Addams Industries Limited
Flat 3, 59 Maioro Street
Dacaho Limited
9 Flora Way
Dragonland Reptiles Limited
52 Kahikatea Flat Road
Hollywood Fish Farm Albany Limited
24 Veronica Street
The Big F Limited
19 Fairbank Road
Topratt Limited
46 Raynes Road