Shortcuts

Dsm Nutritional Products New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040589190
NZBN
79460
Company Number
Registered
Company Status
Current address
32 & 38-44 Bruce Mclaren Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 02 Aug 2022

Dsm Nutritional Products New Zealand Limited, a registered company, was incorporated on 22 Jun 1970. 9429040589190 is the NZ business identifier it was issued. This company has been managed by 12 directors: Elenita Ramos Eugenio - an active director whose contract started on 15 Aug 2016,
Mary Tay - an active director whose contract started on 29 Apr 2022,
Gerald Ng Yeong Kiat - an inactive director whose contract started on 28 Jun 2013 and was terminated on 29 Apr 2022,
Leah Davey - an inactive director whose contract started on 28 Nov 2016 and was terminated on 08 Oct 2020,
Pieter Jan Frederik Nuboer - an inactive director whose contract started on 28 Jun 2013 and was terminated on 28 Nov 2016.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 32 & 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 (type: registered, physical).
Dsm Nutritional Products New Zealand Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 02 Aug 2022.
Past names used by the company, as we managed to find at BizDb, included: from 22 Jun 1970 to 01 Sep 2016 they were named Unitech Industries Limited.
One entity owns all company shares (exactly 500000 shares) - Dsm Holdings New Zealand Limited - located at 0612, Henderson, Auckland.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 31 Oct 2019 to 02 Aug 2022

Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 15 Aug 2018 to 31 Oct 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 Aug 2016 to 15 Aug 2018

Address: 38-44 Bruce Mclaren Road, Henderson, Waitakere, 0645 New Zealand

Physical & registered address used from 14 Nov 2012 to 24 Aug 2016

Address: 38-44 Bruce Mclaren Road, Henderson, Waitakere 0645 New Zealand

Registered address used from 04 Dec 2009 to 14 Nov 2012

Address: 38-44 Bruce Mclaren Road, Henderson, Auckland

Registered address used from 22 Oct 2003 to 04 Dec 2009

Address: 38-44 Bruce Mclaren Road, Henderson, Auckland New Zealand

Physical address used from 22 Oct 2003 to 14 Nov 2012

Address: 32 Bruce Mclaren Road, Henderson, Auckland

Physical address used from 20 Oct 1997 to 22 Oct 2003

Address: 32 Bruce Mclaren Road, Henderson, Auckland 8

Registered address used from 30 Jun 1997 to 22 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Dsm Holdings New Zealand Limited
Shareholder NZBN: 9429030183520
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanham, Geoffrey Donald Greenhithe
Auckland

New Zealand
Individual Hanham, Craig Richard Pt Chevalier
Auckland

New Zealand
Individual Chatfield, Peter C Auckland
Individual Sturm, Roderick M D Auckland
Individual Sturm, Roderick Auckland

Ultimate Holding Company

Koninklijke Dsm N.v.
Name
Company
Type
14022069
Ultimate Holding Company Number
NL
Country of origin
Directors

Elenita Ramos Eugenio - Director

Appointment date: 15 Aug 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Aug 2016


Mary Tay - Director

Appointment date: 29 Apr 2022

Address: Singapore, 579980 Singapore

Address used since 29 Apr 2022


Gerald Ng Yeong Kiat - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 29 Apr 2022

Address: Singapore, 598472 Singapore

Address used since 28 Sep 2018

Address: #04-20 659765, Singapore, Singapore

Address used since 28 Jun 2013


Leah Davey - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 08 Oct 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Nov 2016


Pieter Jan Frederik Nuboer - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 28 Nov 2016

Address: Sentosa Island #01-11 098395, Singapore

Address used since 28 Jun 2013


Grant Edward Simmonds - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 19 Aug 2016

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 16 Oct 2015


Peter Rudolf Baltus - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 29 Apr 2015

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 20 Apr 2015


Santiago Vicaria - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 20 Apr 2015

Address: 4054, Basel, Switzerland

Address used since 28 Jun 2013


Craig Richard Hanham - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 28 Jun 2013

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 06 Nov 2012


Geoffrey Donald Hanham - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 28 Jun 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Dec 2006


Margaret Florence Hanham - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 28 Jun 2013

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 02 Sep 1996


Sidney Bryant Hanham - Director (Inactive)

Appointment date: 28 Sep 1987

Termination date: 21 Aug 2010

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Sep 1987

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House