Shortcuts

Corteva Agriscience New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040177090
NZBN
169964
Company Number
Registered
Company Status
Current address
Rsm House
Level 2, 62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 01 May 2020
Level 1, 337 Devon Street East
New Plymouth 4312
New Zealand
Registered address used since 15 Mar 2023

Corteva Agriscience New Zealand Limited, a registered company, was started on 30 Mar 1944. 9429040177090 is the number it was issued. The company has been supervised by 15 directors: Andrew Fergus Syme - an active director whose contract started on 01 Jun 2007,
Robert Hugh Kaan - an active director whose contract started on 01 Apr 2019,
Kevin Richard Jason Fowler Brenton-Rule - an active director whose contract started on 01 Jul 2021,
David Andrew Clarke - an inactive director whose contract started on 19 May 2017 and was terminated on 01 Nov 2022,
Katherine Fiona Laurie - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Apr 2019.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 337 Devon Street East, New Plymouth, 4312 (type: registered, physical).
Corteva Agriscience New Zealand Limited had been using Ford Building, 86 Highbrook Drive, East Tamaki as their physical address until 01 May 2020.
Old names for this company, as we identified at BizDb, included: from 07 Jan 1998 to 07 Apr 2021 they were named Dow Agrosciences (Nz) Limited, from 02 Apr 1990 to 07 Jan 1998 they were named Dowelanco (Nz) Limited and from 31 Jan 1964 to 02 Apr 1990 they were named Ivon Watkins-Dow Limited.

Addresses

Previous addresses

Address #1: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical address used from 26 Apr 2017 to 01 May 2020

Address #2: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical address used from 23 Jan 2015 to 26 Apr 2017

Address #3: 89 Paritutu Road, New Plymouth New Zealand

Physical address used from 27 Jun 1997 to 23 Jan 2015

Address #4: 89 Paritutu Road, New Plymouth New Zealand

Registered address used from 06 Dec 1996 to 15 Mar 2023

Address #5: 89 Paritutu Rd, New Plymouth

Registered address used from 06 Dec 1996 to 06 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 9867871

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9867871
Other (Other) Corteva Agriscience Netherlands B.v.

Ultimate Holding Company

31 Mar 2019
Effective Date
Dowdupont Inc
Name
Company
Type
414128
Ultimate Holding Company Number
US
Country of origin
Corporate Trust Centre, 1209 Orange Stre
Wilmington
Delaware 19801
United States
Address
Directors

Andrew Fergus Syme - Director

Appointment date: 01 Jun 2007

Address: New Plymouth, 4310 New Zealand

Address used since 06 Jul 2012


Robert Hugh Kaan - Director

Appointment date: 01 Apr 2019

ASIC Name: Dow Agrosciences Australia Limited

Address: Frenchs Forest, Nsw, 2086 Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 01 Apr 2019


Kevin Richard Jason Fowler Brenton-rule - Director

Appointment date: 01 Jul 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Sep 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Jul 2021


David Andrew Clarke - Director (Inactive)

Appointment date: 19 May 2017

Termination date: 01 Nov 2022

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 19 May 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 19 May 2017


Katherine Fiona Laurie - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Apr 2019

Address: Davidson, Nsw, 2085 Australia

Address used since 01 Apr 2019


Agnes Michele Claude Guichard Ep Bennington - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 19 May 2017

Address: Morningside, Auckland, 1022 New Zealand

Address used since 02 Feb 2016


Peter John Dryden - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 02 Feb 2016

Address: New Plymouth, 4371 New Zealand

Address used since 29 Jul 2015


Craig Novak - Director (Inactive)

Appointment date: 10 Feb 2010

Termination date: 17 Nov 2014

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 23 Mar 2010


David Edward Theriault - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 01 Jun 2007

Address: Avalon, Nsw, Australia 2107,

Address used since 01 Dec 2005


Campbell Douglas Forgie - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 01 Dec 2005

Address: St Ives, Sydney, Australia,

Address used since 01 Aug 1995


James Bernard Mole - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 30 Jun 2000

Address: New Plymouth,

Address used since 01 Mar 1996


Antony John Bishop - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 01 Mar 1996

Address: New Plymouth,

Address used since 01 Jul 1991


Alistair Robert Adair Weir - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 01 Mar 1996

Address: French's Forest, Nsw, 2086, Australia,

Address used since 24 Aug 1994


James Wallace Plunkett - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 24 Aug 1994

Address: St Ives 2075, N.s.w., Australia,

Address used since 01 Jul 1991


Robin John Charles Trusler - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 01 Sep 1992

Address: New Plymouth,

Address used since 01 Jul 1991

Nearby companies