Shortcuts

Kerry (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039733559
NZBN
305737
Company Number
Registered
Company Status
Current address
393 Ellerslie-panmure Highway
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 07 Oct 2011
18 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Service address used since 30 Nov 2023
18 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Registered address used since 01 Dec 2023

Kerry (New Zealand) Limited, a registered company, was launched on 14 May 1986. 9429039733559 is the NZ business number it was issued. This company has been managed by 19 directors: Kim Guan Thomas Lim - an active director whose contract started on 30 Sep 2008,
La Mei Teo - an active director whose contract started on 31 Aug 2011,
Bernard William Duignan - an active director whose contract started on 21 Jan 2015,
Cheau Leong Loo - an active director whose contract started on 01 Jan 2023,
Miow Ching Sng - an inactive director whose contract started on 01 Apr 2016 and was terminated on 31 Dec 2022.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 (types include: registered, service).
Kerry (New Zealand) Limited had been using 393 Ellerslie-Panmure Highway, Mt Wellington, Auckland 1 as their registered address up until 07 Oct 2011.
One entity owns all company shares (exactly 5000000 shares) - Kog Investments Pte Ltd - located at 3204, Singapore.

Addresses

Previous addresses

Address #1: 393 Ellerslie-panmure Highway, Mt Wellington, Auckland 1 New Zealand

Registered & physical address used from 10 Aug 2007 to 07 Oct 2011

Address #2: 393 Ellerslie-panmure Highway, Mount Wellington, Auckland

Physical address used from 30 Jun 1997 to 10 Aug 2007

Address #3: 6th Floor, Chase Building, 80 Greys Ave, Auckland

Registered address used from 07 Feb 1994 to 10 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Other (Other) Kog Investments Pte Ltd Singapore
088830
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spence Family Company Limited
Shareholder NZBN: 9429038554735
Company Number: 659711
Entity Spence Family Company Limited
Shareholder NZBN: 9429038554735
Company Number: 659711
Individual Spence, Hughbert Oliver Remuera
Auckland

Ultimate Holding Company

23 May 2021
Effective Date
Wilmar International Limited
Name
Public Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
56 Neil Road
Singapore 088830
Singapore
Address
Directors

Kim Guan Thomas Lim - Director

Appointment date: 30 Sep 2008

Address: Singapore, 804847 Singapore

Address used since 29 Dec 2016


La Mei Teo - Director

Appointment date: 31 Aug 2011

Address: Singapore, 248728 Singapore

Address used since 11 Dec 2015


Bernard William Duignan - Director

Appointment date: 21 Jan 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jan 2015


Cheau Leong Loo - Director

Appointment date: 01 Jan 2023

Address: Singapore, 549595 Singapore

Address used since 01 Jan 2023


Miow Ching Sng - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Dec 2022

Address: #10-05 Eastern Lagoon Two, Singapore, 455284 Singapore

Address used since 14 Jul 2017

Address: Singapore, 465631 Singapore

Address used since 01 Apr 2016


Hoong Fah Karen Chai - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 31 Mar 2016

Address: Singapore, 119784 Singapore

Address used since 11 Dec 2015


Paul Alexander Goodman Jones - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 21 Jan 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2010


Hang Song Francis Heng - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 31 Aug 2011

Address: Singapore 574939,

Address used since 01 Jul 2009


Soon Teck Low - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 01 Jul 2009

Address: #09-05, Singapore 308225,

Address used since 01 May 2009


Matthew Robin Ross - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 09 Jan 2009

Address: Remuera, Auckland,

Address used since 12 May 2006


Kian Hai Kwok - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 30 Sep 2008

Address: Singapore299117,

Address used since 04 Sep 2003


Hugh Oliver Spence - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 11 Sep 2007

Address: Remuera, Auckland,

Address used since 03 Apr 1992


Poh Lee Eric Tan - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 18 Apr 2007

Address: Singapore 537560,

Address used since 11 Apr 2006


Yew Ngee Tan - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 11 Apr 2006

Address: Century Garden, 80250 Johor Bahru, Malaysia,

Address used since 30 Jun 2001


Khoon Ean Kuok - Director (Inactive)

Appointment date: 15 May 2003

Termination date: 21 Mar 2006

Address: Singapore 266797,

Address used since 15 May 2003


Liu Tai Fung - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 02 Feb 2003

Address: Bank Of China Tower, 1 Garden Road, Hong Kong,

Address used since 01 Mar 1994


David Glenn Jones - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 07 Jan 2002

Address: Forrest Hill, Auckland,

Address used since 03 Apr 1992


Kenneth Yokmond Wong - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 29 Jun 2001

Address: Singapore,

Address used since 03 Apr 1992


Anoop Singh - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 21 Apr 1997

Address: Singapore,

Address used since 10 Jun 1993

Nearby companies

Warlan Services Limited
393 Ellerslie-panmure Highway

Western Jordan International Ministry
Flat 6, 397 Ellerslie Panmure Highway

Winston Holdings New Zealand Limited
37 Banks Road

Winston Nutritional Limited
37 Banks Road

Pokeno Nutritional Park Limited
37 Banks Road

Hlk Studio Limited
Flat 3, 389 Ellerslie-panmure Highway