Shortcuts

Lesaffre (nz) Limited

Type: NZ Limited Company (Ltd)
9429039527615
NZBN
368161
Company Number
Registered
Company Status
Current address
C/o-alliott Nz Ltd
Level 2, 142 Broadyway
Newmarket 1023
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Nov 2011
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6143
New Zealand
Physical & registered & service address used since 13 Feb 2018

Lesaffre (Nz) Limited was launched on 08 Oct 1987 and issued an NZ business identifier of 9429039527615. This registered LTD company has been managed by 8 directors: Frederic Alain Jean Veniere - an active director whose contract started on 30 Apr 2016,
Timothe Pascal Ghislain Anne Etienne Dupont - an active director whose contract started on 01 Jan 2023,
David J. - an inactive director whose contract started on 30 Apr 2016 and was terminated on 01 Jan 2023,
Joergen Lundgaard - an inactive director whose contract started on 30 Apr 2016 and was terminated on 28 Jan 2020,
Russell Farr - an inactive director whose contract started on 23 May 1988 and was terminated on 30 Apr 2016.
As stated in BizDb's data (updated on 03 Apr 2024), this company filed 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6143 (types include: physical, registered).
Until 13 Feb 2018, Lesaffre (Nz) Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
BizDb found past names used by this company: from 27 Jun 1988 to 17 Nov 2014 they were named Fermex (Nz) Limited, from 08 Oct 1987 to 27 Jun 1988 they were named Lab Shelf 12 Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Lesaffre Australia Pacific Pty Limited (an other) located at Silverwater, Nsw postcode 2128.

Addresses

Previous addresses

Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 10 Dec 2014 to 13 Feb 2018

Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 07 Mar 2011 to 13 Feb 2018

Address #3: C/-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Rd, Newmarket New Zealand

Physical address used from 06 Nov 2007 to 07 Mar 2011

Address #4: Level 13, Tower 2, Shortland Centre, Shortland Street, Auckland New Zealand

Registered address used from 13 Dec 2005 to 10 Dec 2014

Address #5: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Registered address used from 05 Apr 2002 to 13 Dec 2005

Address #6: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical address used from 05 Apr 2002 to 06 Nov 2007

Address #7: Level 13 Tower 2, Shortland Centre, Shortland St, Auckland

Registered & physical address used from 05 Apr 2002 to 05 Apr 2002

Address #8: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 11 Nov 2001 to 11 Nov 2001

Address #9: C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 11 Nov 2001 to 05 Apr 2002

Address #10: Level 13 Tower 2, Shortland Centre, Shortland St, Auckland

Registered address used from 16 Jun 1997 to 05 Apr 2002

Address #11: -

Physical address used from 20 Feb 1992 to 11 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Lesaffre Australia Pacific Pty Limited Silverwater
Nsw
2128
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fermex Australia Pty Limited
Other Null - Fermex Australia Pty Limited
Other Deloitte Ross Tohmatsu Nominee Company Limited Shortland Str, Auckland

Ultimate Holding Company

20 Apr 2021
Effective Date
Lesaffre Australia Pacific Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Frederic Alain Jean Veniere - Director

Appointment date: 30 Apr 2016

ASIC Name: Lesaffre Australia Pacific Pty Ltd

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 13 Nov 2019

Address: Silverwater, Nsw, 2128 Australia

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 30 Apr 2016

Address: Silverwater, Nsw, 2128 Australia


Timothe Pascal Ghislain Anne Etienne Dupont - Director

Appointment date: 01 Jan 2023

Address: #04-04, Singapore, 557323 Singapore

Address used since 01 Jan 2023


David J. - Director (Inactive)

Appointment date: 30 Apr 2016

Termination date: 01 Jan 2023


Joergen Lundgaard - Director (Inactive)

Appointment date: 30 Apr 2016

Termination date: 28 Jan 2020

Address: Kembangan, 416939 Singapore

Address used since 04 Nov 2019

Address: Klongtan Nua, Wattana, Bangkok, 10110 Thailand

Address used since 30 Apr 2016


Russell Farr - Director (Inactive)

Appointment date: 23 May 1988

Termination date: 30 Apr 2016

ASIC Name: Lesaffre Australia Pacific Pty Ltd

Address: Silverwater, Nsw, 2128 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 14 Nov 2013

Address: Silverwater, Nsw, 2128 Australia


John Alexander Glen - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 24 Nov 2003

Address: Lane Cove, Nsw, Australia,

Address used since 30 Apr 1997


Dr Cedric Axelsen - Director (Inactive)

Appointment date: 23 May 1988

Termination date: 30 Apr 1997

Address: Palm Beach, Nsw Australia,

Address used since 23 May 1988


Julie Axelsen - Director (Inactive)

Appointment date: 23 May 1988

Termination date: 30 Apr 1997

Address: Palm Beach, Nsw Australia,

Address used since 23 May 1988