Nufarm Nz Limited, a registered company, was registered on 20 Mar 1973. 9429040542904 is the NZ business number it was issued. The company has been run by 23 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 26 Apr 2024, our data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (types include: registered, physical).
Nufarm Nz Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address up to 16 Dec 2020.
Former names for this company, as we found at BizDb, included: from 18 Jun 1996 to 24 Jan 2000 they were called Nufarm Limited, from 28 Feb 1990 to 18 Jun 1996 they were called Fernz Holdings Limited and from 20 Mar 1973 to 28 Feb 1990 they were called Sunnyside Farms Limited.
A single entity controls all company shares (exactly 6430000 shares) - Nufarm Holdings (Nz) Limited - located at 1010, Auckland.
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 New Zealand
Registered address used from 15 Nov 2006 to 25 May 2021
Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand
Physical address used from 15 Nov 2006 to 06 Nov 2017
Address #5: 2 Sterling Avenue, Manurewa, Auckland
Physical & registered address used from 15 May 2002 to 15 Nov 2006
Address #6: 20 William Pickering Drive, Albany, Auckland
Physical address used from 27 Jan 2000 to 15 May 2002
Address #7: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 27 Jan 2000 to 27 Jan 2000
Address #8: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 27 Jan 2000 to 15 May 2002
Address #9: 81 Carlton Gore Road, Newmarket, Auckland
Physical address used from 03 Sep 1997 to 27 Jan 2000
Address #10: 81 Carlton Gore Road, Newmarket, Auckland
Registered address used from 26 Aug 1997 to 27 Jan 2000
Basic Financial info
Total number of Shares: 6430000
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: 6430000 | |||
Entity (NZ Limited Company) | Nufarm Holdings (nz) Limited Shareholder NZBN: 9429040671901 |
Auckland 1010 New Zealand |
20 Mar 1973 - |
Ultimate Holding Company
Gavin Kerr - Director
Appointment date: 28 Jan 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jan 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Jan 2016
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: 27 Aug 2010
Termination date: 31 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Aug 2010
Kevin Robert Way - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 08 Nov 2011
Address: Papakura, Auckland, 2110 New Zealand
Address used since 27 Aug 2010
Kevin Patrick Martin - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 29 Mar 2011
Address: Essendon, Victoria 3040, Australia,
Address used since 06 Dec 2004
Douglas John Rathbone - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 27 Aug 2010
Address: Essendon, Victoria 3040, Australia,
Address used since 06 Dec 2004
Kevin George Green - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 15 Dec 2008
Address: Oaklands Junction, Victoria 3063, Australia,
Address used since 21 May 2008
Mark Simon Boughtwood - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 22 Dec 2006
Address: Auckland,
Address used since 21 Aug 2003
Stephen William Hilder - Director (Inactive)
Appointment date: 11 Jul 2002
Termination date: 25 Aug 2003
Address: Rd2 Helensville,
Address used since 15 Nov 2002
Murray Anderson Fox - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 23 Jul 2002
Address: Orakei, Auckland,
Address used since 24 Jan 2000
Douglas John Rathbone - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 24 Jan 2000
Address: Essendon, Victoria 3040, Australia,
Address used since 06 Jun 1991
Dryden Thomas Spring - Director (Inactive)
Appointment date: 24 Jun 1991
Termination date: 24 Jan 2000
Address: Matamata,
Address used since 24 Jun 1991
William Bruce Goodfellow - Director (Inactive)
Appointment date: 24 Jun 1991
Termination date: 24 Jan 2000
Address: Remuera, Auckland,
Address used since 24 Jun 1991
John Douglas Storey - Director (Inactive)
Appointment date: 24 Jun 1991
Termination date: 24 Jan 2000
Address: R D 1, Te Awamutu,
Address used since 24 Jun 1991
Kerrance Mervyn Hoggard - Director (Inactive)
Appointment date: 31 Jan 1993
Termination date: 24 Jan 2000
Address: Hobsonville, Auckland,
Address used since 31 Jan 1993
Harold Mervyn Titter - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 24 Jan 2000
Address: 35 Almorah Road, Epsom, Auckland,
Address used since 15 Feb 1993
Richard Francis Egerton Warburton - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 24 Jan 2000
Address: Pymble, Nsw 2073, Australia,
Address used since 22 Oct 1993
William Wilson - Director (Inactive)
Appointment date: 24 Jun 1991
Termination date: 14 Oct 1999
Address: Remuera, Auckland,
Address used since 24 Jun 1991
Peter Gow Riddell - Director (Inactive)
Appointment date: 24 Jun 1991
Termination date: 31 May 1994
Address: Mission Bay, Auckland,
Address used since 24 Jun 1991
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