Shortcuts

Chelsea Nominees Limited

Type: NZ Limited Company (Ltd)
9429040417790
NZBN
102556
Company Number
Registered
Company Status
Current address
100 Colonial Road
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 31 Jul 2015

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Csr International Pty. Limited
Other Csr Investments Overseas Limited
Other Null - Csr Investments Overseas Limited
Other Null - Csr International Pty. Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Wilmar International Limited
Name
Company
Type
5693848
Ultimate Holding Company Number
SG
Country of origin
56 Neil Road
Singapore 088830
Singapore
Address
Directors

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

Nearby companies

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