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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35500 | |||
Other (Other) | Givaudan Australia Pty Limited |
Smithfield Nsw 2164 Australia Australia |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 |
11 Jul 1939 - 27 Jun 2010 | |
Entity | Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 |
11 Jul 1939 - 27 Jun 2010 | |
Entity | Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 |
11 Jul 1939 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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