Shortcuts

Upl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000046381
NZBN
412588
Company Number
Registered
Company Status
Current address
45 Kitchener Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 10 Apr 2014
Level 20, Pwc Tower, 188 Quay Street
Auckland 1141
New Zealand
Physical & service address used since 11 Jul 2019

Upl New Zealand Limited, a registered company, was started on 15 Dec 1988. 9429000046381 is the business number it was issued. This company has been supervised by 10 directors: Erich Gerhard Meyer - an active director whose contract started on 11 Jun 2019,
Michael Hugh Caldwell - an active director whose contract started on 11 Jun 2019,
Mark G. - an inactive director whose contract started on 31 May 2018 and was terminated on 11 Jun 2019,
Rico C. - an inactive director whose contract started on 31 May 2018 and was terminated on 11 Jun 2019,
Garry Stanley Elliott - an inactive director whose contract started on 15 Dec 1988 and was terminated on 31 Mar 2019.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 (physical address),
Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 (service address),
45 Kitchener Road, Pukekohe, Pukekohe, 2120 (registered address).
Upl New Zealand Limited had been using Offices Of Bellingham Wallace, 470 Parnell Road, Parnell, Auckland as their physical address until 11 Jul 2019.
More names used by the company, as we established at BizDb, included: from 28 Jul 2010 to 30 Jun 2020 they were named Etec Crop Solutions Limited, from 11 Jun 2004 to 28 Jul 2010 they were named Elliott Technologies Limited and from 15 Dec 1988 to 11 Jun 2004 they were named Elliott Chemicals Limited.

Addresses

Previous addresses

Address #1: Offices Of Bellingham Wallace, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 19 Jul 2013 to 11 Jul 2019

Address #2: Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 09 Jul 2013 to 19 Jul 2013

Address #3: Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 10 Sep 2012 to 09 Jul 2013

Address #4: Bowden Impey & Sage, 470 Parnell Road, Auckland 1 New Zealand

Physical address used from 10 May 1997 to 10 Sep 2012

Address #5: 86a Kurahaupo Street, Orakei, Auckland New Zealand

Registered address used from 13 Nov 1993 to 10 Apr 2014

Address #6: 1/10 Lammermoor Drive, St Heliers, Auckland

Registered address used from 12 Nov 1993 to 13 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Upl Global Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyon, Clifton Killip Drury
(the Rodney Ketels Family Trust)
Individual Ketels, Rodney Clive Rd 2
Drury 2578
Individual Smith, Leane Margaret Pakuranga
Auckland

New Zealand
Individual Ketels, Rodney Clive Drury
(the Rodney Ketels Family Trust)
Entity Ketels Investment Trustees Limited
Shareholder NZBN: 9429042463993
Company Number: 6049609
Entity Garry Stanley Elliott Trustee Limited
Shareholder NZBN: 9429046592095
Company Number: 6702973
Individual Elliott, Robin Wallace Orakei
Auckland

New Zealand
Individual Read, Alfred John Eastern Beach
Auckland

New Zealand
Individual Elliott, Robin Wallace Orakei
Auckland, (the Garry Elliott Trust)
Other Upl Corporation Ltd Louis Pasteur Street
Port Louis

Mauritius
Individual Mellor, Bruce Fox Orakei
Auckland

New Zealand
Individual Ketels, Rodney Clive Rd 2
Drury 2578
Entity Cjt Trustees Limited
Shareholder NZBN: 9429036761081
Company Number: 1163903
Geyser Building
100 Parnell Road, Auckland
1151
New Zealand
Individual Smith, Brian Nisbet Pakuranga
Auckland

New Zealand
Individual Elliott, Garry Stanley Orakei
Auckland 1071
Entity Cjt Trustees Limited
Shareholder NZBN: 9429036761081
Company Number: 1163903
Geyser Building
100 Parnell Road, Auckland
1151
New Zealand
Entity Ketels Investment Trustees Limited
Shareholder NZBN: 9429042463993
Company Number: 6049609
Parnell
Auckland
1052
New Zealand
Individual Peach, Glenn Francis Epsom
Auckland
1023
New Zealand
Individual Ketels, Diana Mary Rd 2
Drury
2578
New Zealand
Individual Smith, Brian Nisbet Pakuranga
Auckland
Entity Cjt Trustees Limited
Shareholder NZBN: 9429036761081
Company Number: 1163903
Geyser Building
100 Parnell Road, Auckland
1151
New Zealand
Individual Elliott, Robin Wallace Orakei
Auckland

New Zealand
Individual Elliott, Garry Stanley Drury
(the Rodney Ketels Family Trust)
Individual Elliott, Garry Stanley Orakei
Auckland 1071
Individual Read, Susan Christine Eastern Beach
Auckland
2012
New Zealand
Individual Elliott, Garry Stanley Mission Bay
Auckland
Individual Mellor, Bruce Fox Orakei
Auckland

New Zealand
Individual Elliott, Robin Wallace Orakei
Auckland

New Zealand
Individual Mellor, Bruce Fox Orakei
Auckland, (the Garry Elliott Trust)
Individual Palmer, Peter Colin Remuera
Auckland
Individual Lyon, Clifton Killip Parnell
Auckland

New Zealand
Individual Elliott, Garry Stanley Orakei
Auckland 1071
Entity Elliott Technologies Trustee Limited
Shareholder NZBN: 9429031663724
Company Number: 2405745
Individual Smith, Diane Pakuranga
Auckland

New Zealand
Entity Elliott Technologies Trustee Limited
Shareholder NZBN: 9429031663724
Company Number: 2405745
Entity Garry Stanley Elliott Trustee Limited
Shareholder NZBN: 9429046592095
Company Number: 6702973
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

01 Sep 2020
Effective Date
Upl Limited
Name
Company
Type
IN
Country of origin
500 East Broward Boulevard
Fort Lauderdale, Florida 33394
United States
Address
Directors

Erich Gerhard Meyer - Director

Appointment date: 11 Jun 2019

Address: Mount Barker, Sa, 5251 Australia

Address used since 07 Aug 2023

Address: Aldgate, Sa, 5154 Australia

Address used since 11 Jun 2019


Michael Hugh Caldwell - Director

Appointment date: 11 Jun 2019

ASIC Name: Arysta Lifescience Australia Pty Ltd

Address: Adelaide, Sa, 5000 Australia

Address: Sa, 5063 Australia

Address used since 11 Jun 2019


Mark G. - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 11 Jun 2019

Address: New Canaan, Connecticut, 06840 United States

Address used since 31 May 2018


Rico C. - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 11 Jun 2019

Address: Morrisville, North Carolina, 27560 United States

Address used since 31 May 2018


Garry Stanley Elliott - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 31 Mar 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Sep 2009


Alfred John Read - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 31 Mar 2019

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 23 Oct 2008


Rodney Clive Ketels - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 31 May 2018

Address: Rd 2, Drury, 2578 New Zealand

Address used since 25 Sep 2009


Glenn Francis Peach - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 31 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 May 2016


Brian Nisbet Smith - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 12 Feb 2016

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 25 Sep 2009


Peter Colin Palmer - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 31 Dec 2004

Address: Remuera, Auckland,

Address used since 01 Sep 1996

Nearby companies

Pahara Technologies Limited
Offices Of Bellingham Wallace

Advanced Four Wheel Equipment Limited
Offices Of Bellingham Wallace

Ejay Properties Limited
487a Parnell Road

477 Investments Limited
477 Parnell Road

Raymond Henderson Limited
477 Parnell Road

Financial Design Limited
501 Parnell Road