Shortcuts

Nufarm Technologies Usa

Type: Nz Unlimited Company (Ultd)
9429036455485
NZBN
1217885
Company Number
Registered
Company Status
Current address
404/223d Green Lane West
Epsom
Auckland 1051
New Zealand
Service & physical address used since 16 Dec 2020
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2021

Nufarm Technologies Usa, a registered company, was launched on 11 Jun 2002. 9429036455485 is the business number it was issued. This company has been managed by 11 directors: Gavin Kerr - an active director whose contract started on 28 Jan 2016,
Timothy Andrew Mangold - an active director whose contract started on 22 Mar 2024,
Alan Murray Cliffe - an inactive director whose contract started on 08 Nov 2011 and was terminated on 22 Mar 2024,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020,
Stephen John Chaney - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jan 2016.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Nufarm Technologies Usa had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up until 16 Dec 2020.
A single entity owns all company shares (exactly 1000 shares) - Nufarm Americas Inc - located at 1010, Suite 125A, Burr Ridge, Il 60521 - 0866, U.s.a..

Addresses

Previous addresses

Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 13 Feb 2018 to 16 Dec 2020

Address #2: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2017 to 13 Feb 2018

Address #3: 6 Manu Street, Otahuhu, Auckland New Zealand

Registered address used from 02 Oct 2006 to 25 May 2021

Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand

Physical address used from 02 Oct 2006 to 06 Nov 2017

Address #5: 2 Sterling Avenue, Manurewa, Auckland

Physical & registered address used from 06 Feb 2004 to 02 Oct 2006

Address #6: 20 William Pickering Drive, Albany, Auckland

Registered & physical address used from 11 Jun 2002 to 06 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Nufarm Americas Inc Suite 125a, Burr Ridge
Il 60521 - 0866, U.s.a.

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Nufarm Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Gavin Kerr - Director

Appointment date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jan 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Jan 2019


Timothy Andrew Mangold - Director

Appointment date: 22 Mar 2024

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 22 Mar 2024


Alan Murray Cliffe - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 22 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Feb 2015


Phillip Hull - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 31 Jul 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Jan 2016


Stephen John Chaney - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2011


Brett Kenneth Sutherland - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2015


Patrick John Clement - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 31 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Dec 2006


Kevin Robert Way - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 08 Nov 2011

Address: Papakura, Auckland, 2110 New Zealand

Address used since 15 Dec 2008


Kevin George Green - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 15 Dec 2008

Address: Oaklands Junction, Victoria 3063, Australia,

Address used since 10 Oct 2007


Mark Simon Boughtwood - Director (Inactive)

Appointment date: 21 Aug 2003

Termination date: 22 Dec 2006

Address: Auckland,

Address used since 21 Aug 2003


Steve Hilder - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 25 Aug 2003

Address: R.d.4 Albany,

Address used since 11 Jun 2002