Chelsea Nominees Limited, a registered company, was launched on 13 Mar 1978. 9429040417790 is the business number it was issued. This company has been run by 23 directors: Shayne William Rutherford - an active director whose contract started on 01 Dec 2010,
Bernard William Duignan - an active director whose contract started on 01 Feb 2013,
Kenneth John Picard - an inactive director whose contract started on 01 Dec 2010 and was terminated on 01 Jul 2013,
Ian David Glasson - an inactive director whose contract started on 01 Dec 2010 and was terminated on 01 Mar 2013,
Ronald Michel - an inactive director whose contract started on 09 Jun 1995 and was terminated on 01 Dec 2010.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 100 Colonial Road, Birkenhead, Auckland, 0626 (type: physical, registered).
Chelsea Nominees Limited had been using C/- New Zealand Sugar Company Limited, Colonial Road, Birkenhead, Auckland as their physical address up to 20 Jun 2000.
A single entity owns all company shares (exactly 19326016 shares) - Acn 099 000 450 - Wilmar Sugar Australia Investments Pty Ltd - located at 0626, 39 Delki Road, North Ryde.
Previous addresses
Address: C/- New Zealand Sugar Company Limited, Colonial Road, Birkenhead, Auckland
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address: 60 Colonial Road, Birkenhead, Auckland New Zealand
Registered & physical address used from 20 Jun 2000 to 31 Jul 2015
Address: C/o New Zealand Sugar Company, Colonial Road, Birkenhead
Registered address used from 20 Jun 2000 to 20 Jun 2000
Basic Financial info
Total number of Shares: 19326016
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 19326016 | |||
Other (Other) | Acn 099 000 450 - Wilmar Sugar Australia Investments Pty Ltd |
39 Delki Road North Ryde NSW 2113 Australia |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Csr International Pty. Limited | 20 Aug 2009 - 20 Aug 2009 | |
Other | Csr Investments Overseas Limited | 13 Mar 1978 - 20 Aug 2009 | |
Other | Null - Csr Investments Overseas Limited | 13 Mar 1978 - 20 Aug 2009 | |
Other | Null - Csr International Pty. Limited | 20 Aug 2009 - 20 Aug 2009 |
Ultimate Holding Company
Shayne William Rutherford - Director
Appointment date: 01 Dec 2010
ASIC Name: Wilmar Sugar Australia Limited
Address: New Farm, Queensland, 4005 Australia
Address used since 19 Aug 2023
Address: Wilston, Queensland, 4051 Australia
Address used since 21 Feb 2023
Address: New Farm, Queensland, 4005 Australia
Address used since 14 Aug 2020
Address: North Ryde, New South Wales, 2113 Australia
Address: Milton, Queensland, 4064 Australia
Address used since 01 Dec 2010
Address: North Ryde, New South Wales, 2113 Australia
Bernard William Duignan - Director
Appointment date: 01 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2013
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Nov 2017
Kenneth John Picard - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 01 Jul 2013
Address: Narrabeen, New South Wales, 2101 Australia
Address used since 01 Dec 2010
Ian David Glasson - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 01 Mar 2013
Address: North Sydney, New South Wales, 2060 Australia
Address used since 01 Dec 2010
Ronald Michel - Director (Inactive)
Appointment date: 09 Jun 1995
Termination date: 01 Dec 2010
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 15 Sep 2009
Thomas Norman Johnston - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 01 Mar 2006
Address: Titirangi, Auckland,
Address used since 16 Jun 1992
Peter Anness Simpson - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 01 Mar 2006
Address: Milford, Auckland,
Address used since 28 Sep 1992
Marsden David Griffiths - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 01 Mar 2006
Address: Remuera, Auckland,
Address used since 30 Jun 2003
John Edmun Burman - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 27 Oct 2004
Address: Remuera, Auckland,
Address used since 01 Feb 1994
Kevin Robert Merton - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 03 Aug 2004
Address: Birkenhead, Auckland,
Address used since 30 Jun 2003
Kevin Norbert Commins - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 30 Jun 2003
Address: Howick, Auckland,
Address used since 03 Feb 1999
William Kenneth Herbert Webb - Director (Inactive)
Appointment date: 02 Aug 2002
Termination date: 28 Mar 2003
Address: Howick, Auckland New Zealand,
Address used since 02 Aug 2002
Anthony Raymond Vivian - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 18 Apr 2002
Address: Bucklands Beack, Auckland,
Address used since 23 Feb 2000
William Kenneth Herbert Webb - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 23 Feb 2000
Address: Papamoa, Tauranga,
Address used since 03 Feb 1999
Bhuvan Naran - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 13 Sep 1999
Address: Pt Chevalier,
Address used since 26 Feb 1996
David Eric Bower - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 11 Dec 1998
Address: Remuera,
Address used since 26 Feb 1996
Alan Malcolm Revie - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 11 Dec 1998
Address: Devonport,
Address used since 26 Feb 1996
Desmond Barry Clark - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 12 Mar 1998
Address: Papakura,
Address used since 26 Feb 1996
John William Ellis - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 30 Oct 1995
Address: Orewa, Auckland,
Address used since 16 Jun 1992
Oliver Ridley Nees - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 27 Jun 1995
Address: Khandallah, Wellington,
Address used since 16 Jun 1992
Gregory Livingstone - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 23 Sep 1994
Address: Freemans Bay, Auckland,
Address used since 16 Jun 1992
Robert Gordon Lowndes - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 31 Jan 1994
Address: Remuera, Auckland 5,
Address used since 16 Jun 1992
Brian Edgar Beale - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 25 Sep 1992
Address: Mairangi Bay, Auckland,
Address used since 16 Jun 1992
New Zealand Sugar Company Limited
100 Colonial Road
Wilmar Sugar Refining Investments (nz) Limited
100 Colonial Road
Soles Limited
4/60 Colonial Road
Chelsea Estates Nz Pty Limited
Chelsea Refinery
Oytm Limited
19 Blundell Place
R & M O'connor Trustee Limited
9 Blundell Place