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.
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: 22 Mar 2023
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
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