Shortcuts

Kerry Ingredients (nz) Limited

Type: NZ Limited Company (Ltd)
9429039752840
NZBN
299775
Company Number
Registered
Company Status
C119960
Industry classification code
Seasoning Mfg - Food
Industry classification description
Current address
11-13 Bell Avenue
Otahuhu
Auckland New Zealand
Physical & service address used since 08 Feb 1999
11-13 Bell Avenue
Otahuhu
Auckland New Zealand
Registered address used since 15 May 2000
11-13 Bell Ave
Otahuhu
Auckland
Other (Address for Records) & records address (Address for Records) used since 09 Aug 2007

Kerry Ingredients (Nz) Limited, a registered company, was started on 18 Apr 1986. 9429039752840 is the NZ business number it was issued. "Seasoning mfg - food" (ANZSIC C119960) is how the company has been classified. This company has been run by 28 directors: Cheah Hui Cham - an active director whose contract began on 15 Sep 2017,
Ronan D. - an active director whose contract began on 15 Sep 2017,
Trevor H. - an active director whose contract began on 15 Sep 2017,
Stephen Mccambridge - an active director whose contract began on 28 Feb 2025,
Christine Olwyn Giuliano - an inactive director whose contract began on 16 Oct 2020 and was terminated on 28 Feb 2025.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 11-13 Bell Avenue, Otahuhu, Auckland, 1640 (category: postal, office).
Kerry Ingredients (Nz) Limited had been using C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland as their registered address up to 15 May 2000.
Former names for the company, as we identified at BizDb, included: from 18 Apr 1986 to 21 Mar 1996 they were called Solutech Foods (New Zealand) Pty. Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Other active addresses

Address #4: 11-13 Bell Avenue, Otahuhu, Auckland, 1640 New Zealand

Postal & office & delivery address used from 01 Apr 2019

Principal place of activity

11-13 Bell Avenue, Otahuhu, Auckland, 1640 New Zealand


Previous addresses

Address #1: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 15 May 2000 to 15 May 2000

Address #2: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #3: C/ - Deloitte Touche Tohmatsu,, Level 13, Tower 2, Shortland Centre, Auckland

Registered address used from 08 Feb 1999 to 15 May 2000

Address #4: C/ - Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Auckalnd

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #5: 13th Floor, Tower Two, Shrotland Centre, Auckalnd

Physical & registered address used from 08 Jul 1998 to 08 Feb 1999

Address #6: East Tamaki Rd, East Tamaki, Auckland

Registered address used from 21 Jun 1996 to 08 Jul 1998

Contact info
64 98845 385
01 Apr 2019 Phone
mandar.karve@kerry.com
19 Mar 2025 nzbn-reserved-invoice-email-address-purpose
rosielyn.uydelvillar@kerry.com
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
https://kerry.com/
01 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Other (Other) Kerry Group B V
Shares Allocation #2 Number of Shares: 1
Other (Other) Kerry Group Plc

Ultimate Holding Company

03 May 2020
Effective Date
Kerry Group Plc
Name
Public Limited Company
Type
111471
Ultimate Holding Company Number
IE
Country of origin
Directors

Cheah Hui Cham - Director

Appointment date: 15 Sep 2017

Address: Sri Tebrau, Johor Bahru, 80050 Malaysia

Address used since 15 Sep 2017


Ronan D. - Director

Appointment date: 15 Sep 2017


Trevor H. - Director

Appointment date: 15 Sep 2017


Stephen Mccambridge - Director

Appointment date: 28 Feb 2025

ASIC Name: Kerry Ingredients Australia Pty. Limited

Address: 68-70 Queen Street, Cleveland, Qld, 4163 Australia

Address used since 28 Feb 2025


Christine Olwyn Giuliano - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 28 Feb 2025

ASIC Name: Kerry Ingredients Australia Pty. Limited

Address: Bella Vista, 2153 Australia

Address: Newington, 2127 Australia

Address: Baulkham Hills, 2153 Australia

Address used since 16 Oct 2020


Stephen Thomas Fowley - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 16 Oct 2020

ASIC Name: Kerry Ingredients Australia Pty. Limited

Address: Newington, Nsw, 2127 Australia

Address: Sydney Olympic Park, New South Wales, 2127 Australia

Address used since 14 Dec 2018


Brian M. - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 01 Feb 2020


William Kelly - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 14 Dec 2018

ASIC Name: Kerry Ingredients Australia Pty. Limited

Address: Balmain East, New South Wales, 2041 Australia

Address used since 15 Sep 2017

Address: Newington, New South Wales, 2127 Australia


Paul M. - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 15 Sep 2017

Address: Hinsdale, Illinois, 60521 United States

Address used since 01 Jun 2015


Dudley Patrick Neary - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 15 Sep 2017

Address: 3/1 The Hills. Najajaya. The Hills, Johor Bahru, Malaysia

Address used since 01 Jun 2015


Bakhtawer Singh Samrai - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 15 Sep 2017

ASIC Name: Kerry Ingredients Australia Pty. Limited

Address: Pymble, New South Wales, 2073 Australia

Address used since 16 Oct 2015

Address: Newington, New South Wales, 2127 Australia

Address: Newington, New South Wales, 2127 Australia


Edward Gavigan - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 10 Nov 2015

Address: #02-01/04 Neuros, Neuros, 138665 Singapore

Address used since 02 Mar 2015


Mark M. - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 01 Apr 2014


Phillip Taylor Laurence - Director (Inactive)

Appointment date: 29 May 2003

Termination date: 20 Jan 2010

Address: Cronulla, Nsw 2230, Australia,

Address used since 29 May 2003


Hugh Friel - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 01 Oct 2008

Address: Listellick, Tralee, Co Kerry, Ireland,

Address used since 16 Nov 2004


Dennis Brosnan - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 19 Nov 2004

Address: Limerick, Ireland,

Address used since 29 Mar 1996


Denis Cregan - Director (Inactive)

Appointment date: 29 May 2003

Termination date: 19 Nov 2004

Address: Tralee, Co. Kerry, Ireland,

Address used since 02 Jun 2004


Ronan Deasy - Director (Inactive)

Appointment date: 26 May 1999

Termination date: 30 Sep 2002

Address: Caromgbaj, New South Wales 2229, Australia,

Address used since 26 May 1999


Alexander Awramenko - Director (Inactive)

Appointment date: 29 Mar 2002

Termination date: 29 May 2002

Address: Lilli Pilli, Nsw 2229, Australia,

Address used since 29 Mar 2002


Alex Awramenko - Director (Inactive)

Appointment date: 26 May 1999

Termination date: 29 Mar 2002

Address: Lilli Pilli, New South Wales 2229, Australia,

Address used since 26 May 1999


William D D Cameron - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 26 May 1999

Address: North Epping, Sydney 2121, Australia,

Address used since 29 Mar 1996


Michael J Ryan - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 25 May 1999

Address: Mastergeehy, Killarney Co, Kerry Ireland,

Address used since 29 Mar 1996


Michael Mccarthy - Director (Inactive)

Appointment date: 21 Jun 1998

Termination date: 25 May 1999

Address: St Ives, Sydney, Nsw, Australia,

Address used since 21 Jun 1998


John Lionel Wheeler Toynbee - Director (Inactive)

Appointment date: 16 Aug 1991

Termination date: 29 Mar 1996

Address: Warraweera, N S W 2074, Australia,

Address used since 16 Aug 1991


James Thomas Horne Skinner - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 29 Mar 1996

Address: #04-01 Regency Park, Singapore 1024,

Address used since 27 Aug 1991


Richard J Hurni - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 29 Mar 1996

Address: Garden City, Ny 11530, Usa,

Address used since 25 May 1993


David H Lipka - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 29 Mar 1996

Address: Garden City, Ny 11530, Usa,

Address used since 25 May 1993


Ian Clinton Day - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 24 Aug 1994

Address: Beecroft Nsw 2119, Australia,

Address used since 27 Aug 1991

Nearby companies
Similar companies

Billies Limited
21 Leslie Hills Drive

From The Farm Gate Limited
7/75 Peterborough Street

Mj & Jk Page Limited
14 Paranui Valley Road

New Zealand Food Innovation Network Limited
Cogita House, Level 8

Raptor Rubs New Zealand Limited
123a Apirana Avenue

Redspice Limited
5a Roby Street