Shortcuts

International Flavours & Fragrances (nz) Limited

Type: NZ Limited Company (Ltd)
9429040695150
NZBN
58447
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
128-130 Stoddard Road
Mt Roskill
Auckland
Other address (Address For Share Register) used since 03 Jul 1996
128-130 Stoddard Road
Mt Roskill
Auckland
Other address (Address for Records) used since 28 Jul 1998
P O Box 27 162
Mt Roskill
Auckland 1041
New Zealand
Invoice & postal address used since 27 Jun 2019

International Flavours & Fragrances (Nz) Limited was started on 17 Oct 1956 and issued a New Zealand Business Number of 9429040695150. The registered LTD company has been supervised by 33 directors: Lisa Jane Paris - an active director whose contract started on 16 Feb 2015,
Anna Clare Dougall - an active director whose contract started on 12 Aug 2015,
Vicki Kafaltis - an active director whose contract started on 17 Mar 2017,
Zhenyu Zhang - an active director whose contract started on 05 Aug 2020,
Carmen Michelle Cain - an inactive director whose contract started on 05 Aug 2020 and was terminated on 09 Sep 2022.
As stated in our data (last updated on 29 Mar 2024), the company filed 1 address: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Until 05 Aug 2022, International Flavours & Fragrances (Nz) Limited had been using Central Park Building 2, Level 4, 666 Great Southern Road, Ellerslie, Auckland as their registered address.
BizDb identified more names used by the company: from 10 Jan 1968 to 01 Oct 2001 they were called Bush Boake Allen (New Zealand) Ltd, from 30 Nov 1960 to 10 Jan 1968 they were called Devondale Products Limited and from 17 Oct 1956 to 30 Nov 1960 they were called Dewkist Farms Limited.
A total of 30000 shares are issued to 1 group (1 sole shareholder). International Flavours & Fragrances (Nz) Limited was categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).

Addresses

Other active addresses

Address #4: 128-130 Stoddard Road, Mt Roskill, Auckland, 1041 New Zealand

Delivery & office address used from 27 Jun 2019

Address #5: Central Park Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 27 Jul 2022

Address #6: Central Park Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Service & physical & registered address used from 05 Aug 2022

Address #7: Minterellisonruddwatts, Level 22, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Shareregister & records address used from 06 Jul 2023

Address #8: Minterellisonruddwatts, Level 22, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Service & registered address used from 17 Jul 2023

Address #9: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Shareregister & records address used from 17 Nov 2023

Address #10: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Service & registered address used from 27 Nov 2023

Principal place of activity

128-130 Stoddard Road, Mt Roskill, Auckland, 1041 New Zealand


Previous addresses

Address #1: Central Park Building 2, Level 4, 666 Great Southern Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 02 Aug 2022 to 05 Aug 2022

Address #2: 128-130 Stoddard Rd, Mt Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 05 Jul 2019 to 02 Aug 2022

Address #3: 128-130 Stoddard Road, Mt Roskill, Auckland New Zealand

Physical address used from 03 Jul 1995 to 05 Jul 2019

Address #4: 128-130 Stoddard Rd, Auckland 4 New Zealand

Registered address used from 03 Jul 1995 to 05 Jul 2019

Contact info
64 621 2000
04 Jul 2018 Phone
nz.accounts@iff.com
27 Jun 2019 Email
www.iff.com
27 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Other (Other) Bush Boake Allen Benelux Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity International Flavours & Fragrances (nz) Limited
Shareholder NZBN: 9429040695150
Company Number: 58447
Entity International Flavours & Fragrances (nz) Limited
Shareholder NZBN: 9429040695150
Company Number: 58447

Ultimate Holding Company

07 Jul 2020
Effective Date
International Flavours & Fragrances Inc.
Name
Duly Incorporated Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Lisa Jane Paris - Director

Appointment date: 16 Feb 2015

ASIC Name: International Flavours & Fragrances (australia) Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandenong, Victoria, 3175 Australia

Address: North Willoughby, Nsw, 2068 Australia

Address used since 16 Feb 2015

Address: Dandenong, Victoria, 3175 Australia


Anna Clare Dougall - Director

Appointment date: 12 Aug 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 27 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2015


Vicki Kafaltis - Director

Appointment date: 17 Mar 2017

ASIC Name: International Flavours & Fragrances (australia) Pty Ltd

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 17 Mar 2017

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandelong, Victoria, 3175 Australia


Zhenyu Zhang - Director

Appointment date: 05 Aug 2020

Address: Singapore, 149457 Singapore

Address used since 05 Feb 2023

Address: Singapore, 098650 Singapore

Address used since 09 Jan 2021

Address: Gumei West Road, Minhang District, Shanghai, China

Address used since 05 Aug 2020


Carmen Michelle Cain - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 09 Sep 2022

Address: Grange Infinite #31-02, Singapore, 239700 Singapore

Address used since 25 Jul 2022


Chandy Cheeran Thambi - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 05 Aug 2020

Address: Tiruvanmiyur Chennai, Tamil Nadu, 600041 India

Address used since 13 Jul 2011


Helga Maria Moelschl - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 05 Aug 2020

Address: Singapore, 258887 Singapore

Address used since 08 Jun 2018


Mauricio Leonardo Poulsen - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 08 Jun 2018

Address: 108 Grange Road #04-06, Singapore, 249595 Singapore

Address used since 25 Aug 2014


Ya Zhang - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 02 Mar 2017

Address: Xi Kang Road, Shanghai, 200060 China

Address used since 12 Feb 2014


Nirmallya Roy - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 03 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2013


Carmen Michelle Cain - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 21 Jan 2015

Address: West Ryde, 2114 Australia

Address used since 28 Sep 2011


Eduardo Iii Alejandrino - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 25 Aug 2014

Address: Ling Bai Road, Pu Dong Shanghai, China

Address used since 04 Jul 2011


Yee Foon Wong - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 20 Nov 2013

Address: 15-02, Singapore, 597590 Singapore

Address used since 21 Jul 2011


Barklie Allsopp-smith - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 30 Sep 2011

Address: Whitford, Auckland,

Address used since 16 Jun 2006


Christopher Bruce Fletcher - Director (Inactive)

Appointment date: 19 Nov 2002

Termination date: 30 Sep 2011

Address: Avondale, Auckland,

Address used since 19 Nov 2002


Robert Burns - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 04 Jul 2011

Address: Collaroy 2097, Sydney, Nsw,

Address used since 18 Mar 2008


Daniel Sassoon Joseph - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 15 May 2009

Address: 06-02 Cashew Heights, Singapore 679666,

Address used since 18 Mar 2008


Dennis Wall - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 24 Mar 2008

Address: Singapore 259140,

Address used since 01 Dec 2004


Robert Peter Moore - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 18 Mar 2008

Address: Essendon, Australia 3040,

Address used since 17 Jul 2006


Dennis Meany - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 30 Nov 2007

Address: New York, Ny 10019-2960,

Address used since 12 Mar 2004


Matthew Rouse - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 02 Jun 2006

Address: Dnadenong, Victoria 3175, Australia,

Address used since 28 Jul 2004


Robert Burns - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 30 Nov 2004

Address: Singapore 269645,

Address used since 20 Apr 2001


Geoffrey Norman Cadwallader - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 30 Apr 2004

Address: Parkdale, Vic 3195, Australia,

Address used since 30 Jun 2001


Stephen Block - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 31 Dec 2003

Address: Franklin Lakes N J 07417, New Jersey, United States Of America,

Address used since 30 Jun 2001


Paul Bebbington - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 31 Dec 2001

Address: Clevedon, Auckland,

Address used since 30 Jun 2001


Carmen Michelle Cain - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 31 Dec 2001

Address: Ryde, N S W 2112, Australia,

Address used since 30 Jun 2001


James William Lyall Wiseman - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 30 Jun 2001

Address: Remuera, Auckland,

Address used since 01 Jun 1991


Julian William Boyden - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 31 May 2001

Address: Franklin Lakes, N J 07417, U S A,

Address used since 01 Jun 1991


Siang Ee Chia - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 01 Feb 2001

Address: Singapore 738402,

Address used since 02 Jul 1998


Charles Roger Pickford - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 22 Dec 2000

Address: Narre Warren, Victoria 3805, Australia,

Address used since 01 Jun 1991


Thomas John Dunlea - Director (Inactive)

Appointment date: 16 May 1992

Termination date: 02 Jul 1998

Address: 15 Carhill Road, Singapore,

Address used since 16 May 1992


Stephen John Howland - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 31 Dec 1994

Address: Epsom, Auckland,

Address used since 30 May 1991


John M Kinsey - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 16 May 1992

Address: Beaumont, Victoria, Australia,

Address used since 01 Jun 1991

Nearby companies

Jay Bee Auto Electrical Limited
2-120 Stoddard Rd

Tititea Enterprises Trust
C/o Business & Accting Solutions

New Zealand Nejashi Trust Incorporated
Top Floor 166 Stoddard Road

Universal Property Holding Limited
Suite 4a, 161 Stoddard Road

Virtual Reality Studio Limited
Suite 2a, 161 Stoddard Road

Families Nz Incorporated
161 Stoddard Road

Similar companies

Beyond Nz Limited
54a Denbigh Avenue

Christchurch Water Filters Limited
Flat 2, 1 Euston Road

Himin Group Limited
28a, Invermay Ave.,

Neway International Limited
507a Richardson Road

Public Watch Safety & Security Limited
190 New Windsor Road

Silk Road Enterprises Limited
6 Dundee Place