Omya New Zealand Limited, a registered company, was launched on 05 Nov 1987. 9429039518774 is the New Zealand Business Number it was issued. "Mineral product mfg nec" (ANZSIC C209065) is how the company has been classified. This company has been managed by 12 directors: David William Cherrie - an active director whose contract started on 14 Jul 2021,
Richard David Waters - an inactive director whose contract started on 23 Oct 2020 and was terminated on 12 Feb 2024,
Ross Murray Eden - an inactive director whose contract started on 08 Feb 2002 and was terminated on 16 Jul 2021,
Robert Tikoft - an inactive director whose contract started on 20 Dec 2013 and was terminated on 10 Sep 2015,
David John Scott - an inactive director whose contract started on 31 Mar 2008 and was terminated on 27 Sep 2013.
Updated on 16 Jan 2025, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Hangatiki East Road, Te Kuiti, 3986 (physical address),
Hangatiki East Road, Te Kuiti, 3986 (service address),
Hangatiki East Road, Te Kuiti, 3986 (registered address),
Po Box 372, Te Kuiti, 3941 (postal address) among others.
Omya New Zealand Limited had been using 666 Great South Road, Greenlane, Auckland as their physical address up until 01 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 04 Jan 1995 to 25 Mar 1998 they were named Mintech (Nz) Limited, from 05 Nov 1987 to 04 Jan 1995 they were named Omya New Zealand Pty.limited.
A single entity controls all company shares (exactly 2003000 shares) - Omya Ag - located at 3986, Switzerland.
Principal place of activity
Hangatiki East Road, Te Kuiti, 3986 New Zealand
Previous addresses
Address #1: 666 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 17 Mar 2011 to 01 Oct 2020
Address #2: 666 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 09 Dec 2010 to 01 Oct 2020
Address #3: 121 Carbine Road, Mt Wellington, Auckland
Registered & physical address used from 22 May 2001 to 22 May 2001
Address #4: 4 B Pacific Rise, Mt Wellington, Auckland New Zealand
Registered address used from 22 May 2001 to 09 Dec 2010
Address #5: 4 B Pacific Rise, Mt Wellington, Auckland New Zealand
Physical address used from 22 May 2001 to 17 Mar 2011
Basic Financial info
Total number of Shares: 2003000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 26 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2003000 | |||
Other (Other) | Omya Ag |
Switzerland Switzerland |
17 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pluess-staufer, A G |
Switzerland |
05 Nov 1987 - 17 Aug 2007 |
Ultimate Holding Company
David William Cherrie - Director
Appointment date: 14 Jul 2021
ASIC Name: Omya Australia Pty Limited
Address: Como, 2226 Australia
Address used since 14 Jul 2021
Richard David Waters - Director (Inactive)
Appointment date: 23 Oct 2020
Termination date: 12 Feb 2024
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 23 Oct 2020
Ross Murray Eden - Director (Inactive)
Appointment date: 08 Feb 2002
Termination date: 16 Jul 2021
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 30 Sep 2009
Robert Tikoft - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 10 Sep 2015
ASIC Name: Omya Australia Pty Limited
Address: Linfield, Sydney, 2070 Australia
Address: Linfield, Sydney, 2070 Australia
Address: Bathurst, Nsw, 2795 Australia
Address used since 20 Dec 2013
David John Scott - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 27 Sep 2013
Address: Bathurst, Nsw 2795, Australia,
Address used since 31 Mar 2008
Nenad Benko - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 01 Dec 2010
Address: Jalan Setiakasih, Bukit Damansara, 50490 Kuala Lumpur, Malaysia,
Address used since 01 Apr 2008
Walter George Baer - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 31 Dec 2009
Address: Willoughby, Nsw 2068, Australia,
Address used since 31 Mar 2008
Richard John Flook - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 31 Mar 2008
Address: Mosman, Nsw 2088, Australia,
Address used since 27 Jul 2005
Graham William Stone - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 01 May 2006
Address: Setiakasih, Damansara Heights50490, Kuala Lumpur, Ma,
Address used since 30 Jun 2004
Max Andre Schachenmann - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 01 Jan 2006
Address: Switzerland,
Address used since 19 Dec 1990
David Redpath Martin - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 08 Feb 2002
Address: Remuera, Auckland,
Address used since 19 Dec 1990
Cameron Fleming - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 17 Jun 1996
Address: Herne Bay, Auckland,
Address used since 19 Dec 1990
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park
Dimension Software Limited
Building 5, 666 Great South Road
Imerys Ceramics New Zealand Limited
Level 13 Ceramco House
Metal Xtractions Corporation Limited
61 High Street
Rinztech Nz Limited
141 Cameron Road
Solid Solutions Benchtop Limited
25 Adams Drive