Shortcuts

Kemin Industries (nz) Limited

Type: NZ Limited Company (Ltd)
9429039023773
NZBN
534242
Company Number
Registered
Company Status
059756915
GST Number
No Abn Number
Australian Business Number
G427907
Industry classification code
Animal Retailing - Live
Industry classification description
Current address
8 Marsden Bay Drive
Masden Point
Auckland 0118
New Zealand
Physical & registered & service address used since 03 Apr 2019
Po Box 303-487
North Harbour
Auckland 0751
New Zealand
Postal address used since 27 Mar 2020
8 Marsden Bay Drive
Masden Point
Auckland 0118
New Zealand
Office & delivery address used since 27 Mar 2020

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 13 Mar 2024, 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.

Addresses

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

Contact info
64 9 9454929
26 Mar 2019 Phone
joey.yue@kemin.com
22 Mar 2023 nzbn-reserved-invoice-email-address-purpose
geokping.tan@kemin.com
27 Mar 2020 nzbn-reserved-invoice-email-address-purpose
finance.nz@kemin.com
26 Mar 2019 Email
www.kemin.com
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 932353

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 932353
Other (Other) Kemin Industries (asia) Pte Limited Singapore

Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Kemin Worldwide Holdings Inc
Name
Private Limited Company
Type
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

Addams Industries Limited
Flat 3, 59 Maioro Street

Dragonland Reptiles Limited
52 Kahikatea Flat Road

Hollywood Fish Farm Albany Limited
24 Veronica Street

Taumarunui Livestock Limited
37 Miriama Street

The Big F Limited
19 Fairbank Road

Topratt Limited
46 Raynes Road