Wilmar Sugar Refining Investments (Nz) Limited, a registered company, was launched on 15 Jun 1992. 9429038965760 is the NZ business identifier it was issued. This company has been run by 24 directors: Shayne William Rutherford - an active director whose contract began on 31 Jan 2008,
Bernard William Duignan - an active director whose contract began on 01 Feb 2013,
Kenneth John Picard - an inactive director whose contract began on 31 Jan 2011 and was terminated on 01 Jul 2013,
Ian David Glasson - an inactive director whose contract began on 28 Apr 2006 and was terminated on 01 Feb 2013,
Paul James William Beattie - an inactive director whose contract began on 20 Jan 2006 and was terminated on 18 Jan 2008.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 100 Colonial Road, Birkenhead, Auckland, 0626 (types include: registered, physical).
Wilmar Sugar Refining Investments (Nz) Limited had been using C/- New Zealand Sugar Company Limited, 60 Colonial Road, Birkenhead as their registered address up to 31 Jul 2015.
More names for the company, as we established at BizDb, included: from 17 Sep 2010 to 28 May 2013 they were named Sucrogen Refining Investments (Nz) Limited, from 12 Aug 2004 to 17 Sep 2010 they were named Csr Refining Investments (Nz) Limited and from 15 Jun 1992 to 12 Aug 2004 they were named E D & F Man New Zealand Limited.
A total of 30536235 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14536235 shares (47.6 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16000000 shares (52.4 per cent).
Previous addresses
Address: C/- New Zealand Sugar Company Limited, 60 Colonial Road, Birkenhead, 0626 New Zealand
Registered & physical address used from 27 Sep 2010 to 31 Jul 2015
Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay St, Auckland New Zealand
Registered & physical address used from 07 Sep 2006 to 27 Sep 2010
Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Registered & physical address used from 23 Feb 2004 to 07 Sep 2006
Address: Kpmg Centre, 9 Princes Street, Auckland, New Zealand
Physical & registered address used from 24 Dec 2003 to 23 Feb 2004
Address: 393 Ellerslie-panmure Highway, Mt Wellington, Auckland
Physical address used from 08 Mar 2000 to 08 Mar 2000
Address: 393 Ellerslie Panmure Highway, Mount Wellington, Auckland
Registered address used from 08 Mar 2000 to 24 Dec 2003
Address: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 08 Mar 2000 to 24 Dec 2003
Address: Markham & Partners, 6th Floor National Provident House, 396 Queen Street, Auckland
Registered address used from 26 May 1994 to 08 Mar 2000
Address: C/- Markham & Partners, 6th Floor, National Providence House, 396 Queen, Str, Auckland
Registered address used from 23 Dec 1992 to 26 May 1994
Address: Level 13, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 19 Nov 1992 to 23 Dec 1992
Basic Financial info
Total number of Shares: 30536235
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14536235 | |||
Entity (NZ Limited Company) | Chelsea Nominees Limited Shareholder NZBN: 9429040417790 |
Birkenhead Auckland 0626 New Zealand |
13 Nov 2009 - |
Shares Allocation #2 Number of Shares: 16000000 | |||
Entity (NZ Limited Company) | Chelsea Nominees Limited Shareholder NZBN: 9429040417790 |
Birkenhead Auckland 0626 New Zealand |
13 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ed & F Man Limited | 15 Jun 1992 - 07 Dec 2004 | |
Other | Csr Building Products (nz) Limited | 07 Dec 2004 - 12 Nov 2009 | |
Other | Null - E D & F Man Limited | 15 Jun 1992 - 07 Dec 2004 | |
Other | Null - Csr Building Products (nz) Limited | 07 Dec 2004 - 12 Nov 2009 | |
Other | Null - Ed & F Man Limited | 15 Jun 1992 - 07 Dec 2004 | |
Other | E D & F Man Limited | 15 Jun 1992 - 07 Dec 2004 |
Ultimate Holding Company
Shayne William Rutherford - Director
Appointment date: 31 Jan 2008
ASIC Name: Wilmar Sugar Australia Limited
Address: New Farm, Queensland, 4005 Australia
Address used since 19 Aug 2023
Address: Wilston, Queensland, 4051 Australia
Address used since 21 Feb 2023
Address: 39 Delhi Road, North Ryde, NSW 2113 Australia
Address: New Farm, Queensland 4005, Australia
Address used since 14 Aug 2020
Address: 39 Delhi Road, North Ryde, NSW 2113 Australia
Address: Milton, Queensland 4064, Australia
Address used since 31 Jan 2008
Bernard William Duignan - Director
Appointment date: 01 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2021
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 20 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2013
Kenneth John Picard - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 01 Jul 2013
Address: Narrabeen, NSW 2101 Australia
Address used since 15 Aug 2012
Ian David Glasson - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 01 Feb 2013
Address: North Sydney, NSW 2060 Australia
Address used since 15 Aug 2012
Paul James William Beattie - Director (Inactive)
Appointment date: 20 Jan 2006
Termination date: 18 Jan 2008
Address: Pymble Sydney, Nsw 2073,
Address used since 20 Jan 2006
Ian Melville Mcmaster - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 28 Apr 2006
Address: Chelmer, Queensland 4068, Australia,
Address used since 03 Aug 2004
Gregory Livingstone - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 20 Jan 2006
Address: 126 Lamington Street, New Farm Qld 4005, Australia,
Address used since 04 Sep 2004
Lisa Margaret Brown - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 03 Aug 2004
Address: Browns Bay, Auckland,
Address used since 01 Oct 1999
Athol Lee Harley - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 03 Aug 2004
Address: Hampstead London Nw3 1lh, United Kingdom,
Address used since 15 May 2000
John Eddleston - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 03 Aug 2004
Address: Collaroy N S W 2097, Australia,
Address used since 15 May 2000
John Daniel Dorrian - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 03 Aug 2004
Address: Blakehurst, Nsw 2221, Australia,
Address used since 24 Mar 2003
Matthew Bickford-smith - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 24 Mar 2003
Address: Darling Point, Nsw, Australia 2027,
Address used since 03 Oct 1994
Rafael Fernando Muguiro - Director (Inactive)
Appointment date: 28 Sep 1999
Termination date: 15 May 2000
Address: London S W 3 2 Q J, United Kingdom,
Address used since 28 Sep 1999
Noman Mark Field - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 15 May 2000
Address: Great Eastern Mansion #03-02, Singapore 257742,
Address used since 01 Oct 1999
Howard Ronald Delaney - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 15 May 2000
Address: #12-01 Wing On Life Garden, Singapore 259718,
Address used since 01 Oct 1999
Athol Lee Harley - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 01 Oct 1999
Address: Hampstead, London N W 3 Kh, Uk,
Address used since 14 Sep 1992
John Martineau Kinder - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 31 Aug 1999
Address: London, N1 1b E, England,
Address used since 09 Aug 1995
Joan Amanda Goff - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 30 Apr 1999
Address: Chelmsford, Essex C M 3 6 L2, England,
Address used since 09 Aug 1995
Paul Anthony O'hanlon - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 04 Dec 1998
Address: Islington, London N1 0q Y, England,
Address used since 09 Aug 1995
James Hamilton Proudlock - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 16 Jan 1998
Address: London Sw4 9nb, England,
Address used since 16 May 1994
Howard Delaney - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 09 Aug 1995
Address: 12-01 335, Singapore,
Address used since 14 Sep 1992
John Maxwell Collings - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 14 Sep 1992
Address: Remuera, Auckland,
Address used since 12 Jun 1992
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 14 Sep 1992
Address: Parnell, Auckland,
Address used since 12 Jun 1992
Simon Michael Horner - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 14 Sep 1992
Address: Devonport, Auckland,
Address used since 14 Sep 1992
New Zealand Sugar Company Limited
100 Colonial Road
Chelsea Nominees Limited
100 Colonial Road
Soles Limited
4/60 Colonial Road
Chelsea Estates Nz Pty Limited
Chelsea Refinery
Oytm Limited
19 Blundell Place
R & M O'connor Trustee Limited
9 Blundell Place