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..
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Nufarm Americas Inc |
Suite 125a, Burr Ridge Il 60521 - 0866, U.s.a. United States |
11 Jun 2002 - |
Ultimate Holding Company
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
Delmist Holdings Limited
10 Kahu Street
Licensys Nz Holdings Limited
16 Tui Street
All Truck Fix & Diesel Services Limited
18 Tui Street
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Supreme Metal Component Solutions Limited
27 Kaka Street
Mitsi Parts Limited
15 Kaka Street