Shortcuts

Nz Tulip Limited

Type: NZ Limited Company (Ltd)
9429043372591
NZBN
6131336
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Tci Ag, Llc Pinehurst
North Carolina
28374
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dow Chemical (nz) Limited
Shareholder NZBN: 9429031935029
Company Number: 128245
Grafton
Auckland
1010
New Zealand
Entity Corteva Agriscience New Zealand Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
Entity Corteva Agriscience New Zealand Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
Entity Dow Agrosciences (nz) Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
New Plymouth

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Dow Chemical Company
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Wilmington, County Of New Castle
Delaware 19810 United States
Address
Directors

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

Nearby companies