Nz Tulip Limited was registered on 12 Oct 2016 and issued a business number of 9429043372591. This registered LTD company has been supervised by 5 directors: De Wet Pretorius - an active director whose contract started on 01 May 2025,
Agnes Michele Claude Guichard Ep Bennington - an inactive director whose contract started on 30 Aug 2019 and was terminated on 01 May 2025,
Michael Thomas Robb - an inactive director whose contract started on 10 Jun 2024 and was terminated on 01 May 2025,
Karen Maree Dobson - an inactive director whose contract started on 10 Jun 2024 and was terminated on 01 May 2025,
John Valassis - an inactive director whose contract started on 12 Oct 2016 and was terminated on 30 Aug 2019.
As stated in BizDb's information (updated on 29 May 2025), this company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Until 02 Mar 2020, Nz Tulip Limited had been using Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Tci Ag, Llc (an other) located at Pinehurst, North Carolina postcode 28374.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 04 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 16 May 2019 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Oct 2017 to 16 May 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 02 Feb 2017 to 11 Oct 2017
Address: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand
Physical & registered address used from 12 Oct 2016 to 02 Feb 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 17 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Tci Ag, Llc |
Pinehurst North Carolina 28374 United States |
08 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dow Chemical (nz) Limited Shareholder NZBN: 9429031935029 Company Number: 128245 |
Grafton Auckland 1010 New Zealand |
08 May 2019 - 08 May 2025 |
| Entity | Corteva Agriscience New Zealand Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
12 Oct 2016 - 08 May 2019 | |
| Entity | Corteva Agriscience New Zealand Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
12 Oct 2016 - 08 May 2019 | |
| Entity | Dow Agrosciences (nz) Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
New Plymouth New Zealand |
12 Oct 2016 - 08 May 2019 |
Ultimate Holding Company
De Wet Pretorius - Director
Appointment date: 01 May 2025
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 01 May 2025
Agnes Michele Claude Guichard Ep Bennington - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 01 May 2025
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 Aug 2019
Michael Thomas Robb - Director (Inactive)
Appointment date: 10 Jun 2024
Termination date: 01 May 2025
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 10 Jun 2024
Karen Maree Dobson - Director (Inactive)
Appointment date: 10 Jun 2024
Termination date: 01 May 2025
Address: Canterbury, Vic, 3126 Australia
Address used since 10 Jun 2024
John Valassis - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 30 Aug 2019
ASIC Name: Dow Chemical (australia) Pty Ltd
Address: Vic 3018, Australia
Address: Epping, Nsw 2121, Australia
Address used since 12 Oct 2016
Address: Vic 3018, Australia
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building