Shortcuts

Omya New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039518774
NZBN
371379
Company Number
Registered
Company Status
048376699
GST Number
No Abn Number
Australian Business Number
C209065
Industry classification code
Mineral Product Mfg Nec
Industry classification description
Current address
Po Box 372
Te Kuiti 3941
New Zealand
Postal address used since 24 Sep 2020
Hangatiki East Road
Te Kuiti 3986
New Zealand
Office & delivery address used since 24 Sep 2020
Hangatiki East Road
Te Kuiti 3986
New Zealand
Physical & registered & service address used since 01 Oct 2020

Omya New Zealand Limited, a registered company, was launched on 05 Nov 1987. 9429039518774 is the New Zealand Business Number it was issued. "Mineral product mfg nec" (ANZSIC C209065) is how the company has been classified. This company has been managed by 12 directors: David William Cherrie - an active director whose contract started on 14 Jul 2021,
Richard David Waters - an inactive director whose contract started on 23 Oct 2020 and was terminated on 12 Feb 2024,
Ross Murray Eden - an inactive director whose contract started on 08 Feb 2002 and was terminated on 16 Jul 2021,
Robert Tikoft - an inactive director whose contract started on 20 Dec 2013 and was terminated on 10 Sep 2015,
David John Scott - an inactive director whose contract started on 31 Mar 2008 and was terminated on 27 Sep 2013.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Hangatiki East Road, Te Kuiti, 3986 (physical address),
Hangatiki East Road, Te Kuiti, 3986 (registered address),
Hangatiki East Road, Te Kuiti, 3986 (service address),
Po Box 372, Te Kuiti, 3941 (postal address) among others.
Omya New Zealand Limited had been using 666 Great South Road, Greenlane, Auckland as their physical address up until 01 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 04 Jan 1995 to 25 Mar 1998 they were named Mintech (Nz) Limited, from 05 Nov 1987 to 04 Jan 1995 they were named Omya New Zealand Pty.limited.
A single entity controls all company shares (exactly 2003000 shares) - Omya Ag - located at 3986, Switzerland.

Addresses

Principal place of activity

Hangatiki East Road, Te Kuiti, 3986 New Zealand


Previous addresses

Address #1: 666 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 17 Mar 2011 to 01 Oct 2020

Address #2: 666 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 09 Dec 2010 to 01 Oct 2020

Address #3: 121 Carbine Road, Mt Wellington, Auckland

Registered & physical address used from 22 May 2001 to 22 May 2001

Address #4: 4 B Pacific Rise, Mt Wellington, Auckland New Zealand

Registered address used from 22 May 2001 to 09 Dec 2010

Address #5: 4 B Pacific Rise, Mt Wellington, Auckland New Zealand

Physical address used from 22 May 2001 to 17 Mar 2011

Contact info
61 2 94160513
30 Sep 2022 Corporate Head Office
64 9 5732964
30 Sep 2022 Local NZ Contact
Omya.com
07 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2003000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2003000
Other (Other) Omya Ag Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pluess-staufer, A G Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Omya Ag
Name
Holding Company
Type
CH
Country of origin
42665
Oftringen Switzerland
Address
Directors

David William Cherrie - Director

Appointment date: 14 Jul 2021

ASIC Name: Omya Australia Pty Limited

Address: Como, 2226 Australia

Address used since 14 Jul 2021


Richard David Waters - Director (Inactive)

Appointment date: 23 Oct 2020

Termination date: 12 Feb 2024

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 23 Oct 2020


Ross Murray Eden - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 16 Jul 2021

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 30 Sep 2009


Robert Tikoft - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 10 Sep 2015

ASIC Name: Omya Australia Pty Limited

Address: Linfield, Sydney, 2070 Australia

Address: Linfield, Sydney, 2070 Australia

Address: Bathurst, Nsw, 2795 Australia

Address used since 20 Dec 2013


David John Scott - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 27 Sep 2013

Address: Bathurst, Nsw 2795, Australia,

Address used since 31 Mar 2008


Nenad Benko - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 Dec 2010

Address: Jalan Setiakasih, Bukit Damansara, 50490 Kuala Lumpur, Malaysia,

Address used since 01 Apr 2008


Walter George Baer - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 31 Dec 2009

Address: Willoughby, Nsw 2068, Australia,

Address used since 31 Mar 2008


Richard John Flook - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 31 Mar 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 27 Jul 2005


Graham William Stone - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 May 2006

Address: Setiakasih, Damansara Heights50490, Kuala Lumpur, Ma,

Address used since 30 Jun 2004


Max Andre Schachenmann - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 01 Jan 2006

Address: Switzerland,

Address used since 19 Dec 1990


David Redpath Martin - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 08 Feb 2002

Address: Remuera, Auckland,

Address used since 19 Dec 1990


Cameron Fleming - Director (Inactive)

Appointment date: 19 Dec 1990

Termination date: 17 Jun 1996

Address: Herne Bay, Auckland,

Address used since 19 Dec 1990

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park

Similar companies