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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Upl Global Limited | 27 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyon, Clifton Killip |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 10 Jun 2010 |
Individual | Ketels, Rodney Clive |
Rd 2 Drury 2578 |
11 Jun 2010 - 12 Jun 2018 |
Individual | Smith, Leane Margaret |
Pakuranga Auckland New Zealand |
13 Jan 2009 - 03 May 2016 |
Individual | Ketels, Rodney Clive |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 10 Jun 2010 |
Entity | Ketels Investment Trustees Limited Shareholder NZBN: 9429042463993 Company Number: 6049609 |
07 Mar 2018 - 12 Jun 2018 | |
Entity | Garry Stanley Elliott Trustee Limited Shareholder NZBN: 9429046592095 Company Number: 6702973 |
04 Apr 2018 - 12 Jun 2018 | |
Individual | Elliott, Robin Wallace |
Orakei Auckland New Zealand |
11 Jun 2010 - 12 Jun 2018 |
Individual | Read, Alfred John |
Eastern Beach Auckland New Zealand |
18 Sep 2007 - 12 Jun 2018 |
Individual | Elliott, Robin Wallace |
Orakei Auckland, (the Garry Elliott Trust) |
15 Dec 1988 - 11 Jun 2010 |
Other | Upl Corporation Ltd |
Louis Pasteur Street Port Louis Mauritius |
12 Jun 2018 - 27 Oct 2021 |
Individual | Mellor, Bruce Fox |
Orakei Auckland New Zealand |
11 Jun 2010 - 04 Apr 2018 |
Individual | Ketels, Rodney Clive |
Rd 2 Drury 2578 |
11 Jun 2010 - 12 Jun 2018 |
Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
Geyser Building 100 Parnell Road, Auckland 1151 New Zealand |
24 Jun 2016 - 12 Jun 2018 |
Individual | Smith, Brian Nisbet |
Pakuranga Auckland New Zealand |
13 Jan 2009 - 03 May 2016 |
Individual | Elliott, Garry Stanley |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
Geyser Building 100 Parnell Road, Auckland 1151 New Zealand |
24 Jun 2016 - 12 Jun 2018 |
Entity | Ketels Investment Trustees Limited Shareholder NZBN: 9429042463993 Company Number: 6049609 |
Parnell Auckland 1052 New Zealand |
07 Mar 2018 - 12 Jun 2018 |
Individual | Peach, Glenn Francis |
Epsom Auckland 1023 New Zealand |
15 Dec 1988 - 12 Jun 2018 |
Individual | Ketels, Diana Mary |
Rd 2 Drury 2578 New Zealand |
07 Mar 2018 - 04 Apr 2018 |
Individual | Smith, Brian Nisbet |
Pakuranga Auckland |
15 Dec 1988 - 23 Oct 2008 |
Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
Geyser Building 100 Parnell Road, Auckland 1151 New Zealand |
24 Jun 2016 - 12 Jun 2018 |
Individual | Elliott, Robin Wallace |
Orakei Auckland New Zealand |
11 Jun 2010 - 12 Jun 2018 |
Individual | Elliott, Garry Stanley |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 18 Sep 2007 |
Individual | Elliott, Garry Stanley |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
Individual | Read, Susan Christine |
Eastern Beach Auckland 2012 New Zealand |
18 May 2012 - 12 Jun 2018 |
Individual | Elliott, Garry Stanley |
Mission Bay Auckland |
04 Apr 2008 - 04 Apr 2008 |
Individual | Mellor, Bruce Fox |
Orakei Auckland New Zealand |
11 Jun 2010 - 04 Apr 2018 |
Individual | Elliott, Robin Wallace |
Orakei Auckland New Zealand |
11 Jun 2010 - 12 Jun 2018 |
Individual | Mellor, Bruce Fox |
Orakei Auckland, (the Garry Elliott Trust) |
15 Dec 1988 - 11 Jun 2010 |
Individual | Palmer, Peter Colin |
Remuera Auckland |
15 Dec 1988 - 19 Aug 2004 |
Individual | Lyon, Clifton Killip |
Parnell Auckland New Zealand |
11 Jun 2010 - 07 Mar 2018 |
Individual | Elliott, Garry Stanley |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
Entity | Elliott Technologies Trustee Limited Shareholder NZBN: 9429031663724 Company Number: 2405745 |
10 Jun 2010 - 25 Jan 2015 | |
Individual | Smith, Diane |
Pakuranga Auckland New Zealand |
13 Jan 2009 - 03 May 2016 |
Entity | Elliott Technologies Trustee Limited Shareholder NZBN: 9429031663724 Company Number: 2405745 |
10 Jun 2010 - 25 Jan 2015 | |
Entity | Garry Stanley Elliott Trustee Limited Shareholder NZBN: 9429046592095 Company Number: 6702973 |
Parnell Auckland 1052 New Zealand |
04 Apr 2018 - 12 Jun 2018 |
Ultimate Holding Company
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
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