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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Other (Other) | Kerry Group B V | 18 Apr 1986 - | |
| Shares Allocation #2 Number of Shares: 1 | |||
| Other (Other) | Kerry Group Plc | 18 Apr 1986 - | |
Ultimate Holding Company
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
Rangataua Investments Limited
22 Bell Ave
Waytemore International Limited
22 Bell Avenue
Ohutu Investments Limited
22 Bell Avenue
Lumbercorp N.z. Limited
22 Bell Avenue
Lumbercorp (bop) Limited
22 Bell Avenue
Waytemore Investments Limited
22 Bell Avenue
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