Shortcuts

Givaudan Nz Limited

Type: NZ Limited Company (Ltd)
9429040743301
NZBN
44507
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
Level 1,the Lane,
Te-irirangi Drive
Auckland 2010
New Zealand
Postal & office address used since 31 Aug 2020
Level 5
79 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jul 2021


Givaudan Nz Limited, a registered company, was started on 11 Jul 1939. 9429040743301 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company is classified. This company has been run by 16 directors: Antony David Howlett - an active director whose contract began on 19 Feb 2008,
Nick Bulla - an inactive director whose contract began on 24 May 2001 and was terminated on 23 Sep 2009,
Gilda Giovanna Severino - an inactive director whose contract began on 29 Jun 2007 and was terminated on 23 Sep 2009,
Anthony John Kelly - an inactive director whose contract began on 03 Jun 2005 and was terminated on 29 Jun 2007,
Benjamin Peter Webb - an inactive director whose contract began on 20 Feb 2003 and was terminated on 03 Jun 2005.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (types include: registered, physical).
Givaudan Nz Limited had been using Level 26, 188 Quay Street, Auckland as their registered address up to 20 Jul 2021.
Past names for the company, as we identified at BizDb, included: from 11 Jul 1939 to 26 Mar 2008 they were called Quest International New Zealand Limited, from 11 Jul 1939 to 26 Mar 2008 they were called Quest International New Zealand Limited.
A single entity owns all company shares (exactly 35500 shares) - Givaudan Australia Pty Limited - located at 1010, Smithfield Nsw 2164, Australia.

Addresses

Principal place of activity

Level 1,the Lane,, Te-irirangi Drive, Auckland, 2010 New Zealand


Previous addresses

Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2021 to 20 Jul 2021

Address #2: Level 1,the Lane,, Te-irirangi Drive, Auckland, 2010 New Zealand

Physical & registered address used from 25 Jan 2016 to 14 May 2021

Address #3: Level1,the Lane,te-irirangi Drive, Botany Downs, Auckland, 2010 New Zealand

Physical address used from 10 Aug 2015 to 25 Jan 2016

Address #4: 2 Birmingham Road, East Tamaki, Auckland New Zealand

Registered address used from 13 Aug 2003 to 25 Jan 2016

Address #5: 2 Birmingham Road, East Tamaki, Auckland New Zealand

Physical address used from 13 Aug 2003 to 10 Aug 2015

Address #6: Level 3, 187 Broadway, Newmarket, Auckland

Registered address used from 20 Aug 1997 to 13 Aug 2003

Address #7: 12 Averton Place, East Tamaki, Auckland

Physical address used from 20 Aug 1997 to 13 Aug 2003

Address #8: Level 3, 187 Broadway,, Newmarket, Auckland

Physical address used from 20 Aug 1997 to 20 Aug 1997

Address #9: 16 Morgan St, Newmarket

Registered address used from 11 Dec 1996 to 20 Aug 1997

Contact info
61 2 98274022
Phone
antony.howlett@givaudan.com
Email
www.givaudan.com
10 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 35500

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35500
Other (Other) Givaudan Australia Pty Limited Smithfield Nsw 2164
Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ici Holdings (new Zealand) Limited
Shareholder NZBN: 9429038055560
Company Number: 863510
Entity Ici Holdings (new Zealand) Limited
Shareholder NZBN: 9429038055560
Company Number: 863510
Entity Ici Holdings (new Zealand) Limited
Shareholder NZBN: 9429038055560
Company Number: 863510

Ultimate Holding Company

Givaudan Sa
Name
Public Company
Type
1064593
Ultimate Holding Company Number
CH
Country of origin
Chemin De La Parfumerie 5,
Vernier 1214
Switzerland
Address
Directors

Antony David Howlett - Director

Appointment date: 19 Feb 2008

ASIC Name: Givaudan Australia Pty Limited

Address: Baulkham Hills, New South Wales, 2153 Australia

Address used since 28 Jul 2021

Address: Baulkham Hills Nsw 2153, New South Wales, 2164 Australia

Address used since 19 Feb 2008

Address: Smithfield Nsw, 2164 Australia


Nick Bulla - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 23 Sep 2009

Address: St Ives Nsw 2075, Australia,

Address used since 19 Feb 2008


Gilda Giovanna Severino - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 23 Sep 2009

Address: Collaroy Nsw 2097, Australia,

Address used since 29 Jun 2007


Anthony John Kelly - Director (Inactive)

Appointment date: 03 Jun 2005

Termination date: 29 Jun 2007

Address: Berowra Heights, Nsw 2164, Australia,

Address used since 03 Jun 2005


Benjamin Peter Webb - Director (Inactive)

Appointment date: 20 Feb 2003

Termination date: 03 Jun 2005

Address: Birchgrove Nsw 2066, Australia,

Address used since 20 Feb 2003


David Allan Cooper - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 20 Feb 2003

Address: Howick, Auckland,

Address used since 17 Aug 2001


Robert Horace George Rich - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 31 Jul 2002

Address: Howick, Auckland,

Address used since 19 Dec 1997


Leo Kevin Fortune - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 20 Aug 2001

Address: Titirangi, Auckland,

Address used since 19 Dec 1997


Ivan Markovic - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 24 May 2001

Address: 19-04 Spring Grove Apartment, Singapore,

Address used since 23 Feb 2000


Ara Moushigian - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 23 Feb 2000

Address: Kuningkan Viii, Jakarta, Indonesia,

Address used since 28 Oct 1988


David George Clarke - Director (Inactive)

Appointment date: 09 Feb 1993

Termination date: 31 Dec 1997

Address: Cockle Bay, Auckland,

Address used since 09 Feb 1993


Trevor Ian Collins - Director (Inactive)

Appointment date: 13 Sep 1990

Termination date: 31 Oct 1997

Address: St Ives 2075, Australia,

Address used since 13 Sep 1990


Walt Michael Darmanin - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 31 Dec 1993

Address: Westleigh, Nsw,

Address used since 28 Oct 1988


Phillip Henry King - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 11 Mar 1991

Address: West Pymble, Nsw,

Address used since 28 Oct 1988


Pieter Franciscus Dijkstal - Director (Inactive)

Appointment date: 30 Jun 1988

Termination date: 31 Oct 1990

Address: Wahroonga, Nsw,

Address used since 30 Jun 1988


Frederick Alan Brown - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 14 Sep 1990

Address: Denistone, Nsw,

Address used since 28 Oct 1988

Nearby companies

Murdoch Price (dreadon) Trustees Limited
277 Te Irirangi Drive

Ormiston Surgical & Endoscopy Limited
Level 3, 125 Ormiston Road

Nutriplus Limited
41b 277 Irrirangi Drive

Rimmer Rentals Limited
Botany Junction 277 Te Irirangi Drive

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Similar companies

Aunew New Zealand Limited
4 Ormiston Road

Eco Shop Limited
13 Belinda Avenue

Fiber Plus Limited
27 Plantation Ave

Green Blue Network Limited
16/15 Bishop Lenihan Place

H&s Nzgroup Limited
7 Triumph Road

Kiwi Lifestyle Products Limited
19 Walter Little Way