Graincorp Commodity Management (Nz) Limited, a registered company, was registered on 19 Nov 1984. 9429039893673 is the New Zealand Business Number it was issued. The company has been run by 16 directors: Bradley Michael Glass - an active director whose contract started on 03 Jul 2019,
Brad Glass - an active director whose contract started on 03 Jul 2019,
Klaus Pamminger - an active director whose contract started on 04 Jul 2019,
Ian Morrison - an active director whose contract started on 16 Jul 2020,
Alistair Garrard Bell - an inactive director whose contract started on 26 Oct 2012 and was terminated on 03 Jul 2020.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Graincorp Commodity Management (Nz) Limited had been using Level 20, Lumley Centre, 88 Shortland St, Auckland as their physical address up to 05 Aug 2020.
Former names for the company, as we found at BizDb, included: from 19 Nov 1984 to 29 Nov 2013 they were called Gardner Smith Nz Limited.
A single entity controls all company shares (exactly 21325000 shares) - Graincorp Commodity Management Pty Ltd - located at 1010, Sydney, Nsw.
Previous addresses
Address: Level 20, Lumley Centre, 88 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2013 to 05 Aug 2020
Address: C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8083 New Zealand
Physical address used from 30 Mar 2011 to 04 Oct 2013
Address: 193 Marshlands Road, Shirley, Christchurch, 8083 New Zealand
Registered address used from 29 Mar 2011 to 04 Oct 2013
Address: 193 Marshlands Road, Shirley, Christchurch, 8083 New Zealand
Physical address used from 29 Mar 2011 to 30 Mar 2011
Address: Level 9, Forsyth Barr House, 764 Colombo Street, Christchurch New Zealand
Physical & registered address used from 04 Jun 2009 to 29 Mar 2011
Address: Second Floor, The Guthrey Centre, 126 Cashel Street, Christchurch
Physical address used from 27 Feb 1997 to 04 Jun 2009
Address: 2nd Floor Emcon House, 75 Queen Street, Auckland 1
Registered address used from 15 Nov 1991 to 04 Jun 2009
Basic Financial info
Total number of Shares: 21325000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21325000 | |||
Other (Other) | Graincorp Commodity Management Pty Ltd |
Sydney Nsw 2000 Australia |
19 Nov 1984 - |
Ultimate Holding Company
Bradley Michael Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 19 Nov 2020
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Address: 175 Liverpool Street, Sydney, Nsw, 2000 Australia
Brad Glass - Director
Appointment date: 03 Jul 2019
ASIC Name: Cropconnect Custodian Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 03 Jul 2019
Address: 175 Liverpool Street, Sydney, Nsw, 2000 Australia
Klaus Pamminger - Director
Appointment date: 04 Jul 2019
ASIC Name: Graincorp Operations Limited
Address: Sydney, Nsw, 2000 Australia
Address: Albury, Nsw, 2640 Australia
Address used since 04 Jul 2019
Ian Morrison - Director
Appointment date: 16 Jul 2020
ASIC Name: Cropconnect Pty Ltd
Address: Pymble, Nsw, 2073 Australia
Address used since 22 Mar 2022
Address: Sydney, Nsw, 2000 Australia
Address: West Pymble, Nsw, 2073 Australia
Address used since 16 Jul 2020
Alistair Garrard Bell - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 03 Jul 2020
ASIC Name: Graincorp Services Limited
Address: Sydney, Nsw, 2000 Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 26 Oct 2012
Samuel John Tainsh - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 03 Jul 2019
ASIC Name: Graincorp Services Limited
Address: South Coogee, Nsw, 2034 Australia
Address used since 10 Jun 2016
Address: Sydney, Nsw, 2000 Australia
Peter John Shearman - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 22 Mar 2019
ASIC Name: Gsest Pty Ltd
Address: Longueville, Nsw, 2066 Australia
Address used since 08 Dec 2016
Address: Sydney, Nsw, 2000 Australia
Charles Timothy Meredith - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 28 Nov 2016
Address: Dairy Flat, Auckland, 0871 New Zealand
Address used since 14 Feb 2014
Scott Willam Mitchell - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 14 Feb 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Feb 2010
Allan Neil Johns - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 31 Jul 2013
Address: Oatley, Nsw, 2223 Australia
Address used since 26 Oct 2012
Christopher Charles Morkane - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 30 Nov 2012
Address: Milsons Point, Sydney, 2061 Australia
Address used since 16 Feb 2011
Peter James Harvey - Director (Inactive)
Appointment date: 27 Sep 1999
Termination date: 30 Jun 2000
Address: Baulkham Hills, New South Wales 2153, Australia,
Address used since 27 Sep 1999
Derk Otto Hirsch - Director (Inactive)
Appointment date: 15 Nov 1994
Termination date: 31 Mar 1999
Address: Linfield, New South Wales 2070,
Address used since 15 Nov 1994
Roger Frederick Meek - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 18 Jan 1996
Address: Pakuranga, Auckland,
Address used since 14 Oct 1991
John Milton Coras - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 09 Jan 1996
Address: Seaforth, Nsw 2092, Australia,
Address used since 23 Oct 1991
Donald Cameron Seaton - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 15 Nov 1994
Address: Cremorne, Nsw 2090, Australia,
Address used since 23 Oct 1991
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street