Nufarm Holdings (Nz) Limited, a registered company, was registered on 06 Feb 1963. 9429040671901 is the business number it was issued. This company has been managed by 17 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,
William Bruce Goodfellow - an inactive director whose contract started on 03 Feb 1992 and was terminated on 07 Dec 2020,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Nufarm Holdings (Nz) Limited 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.
Other names for this company, as we found at BizDb, included: from 25 Nov 1999 to 27 Nov 2002 they were named Fernz Holdings (Nz) Limited, from 06 Feb 1963 to 25 Nov 1999 they were named Agents & Traders Limited.
One entity owns all company shares (exactly 57750000 shares) - Nufarm Limited - located at 1010, Laverton North, Melbourne, Victoria.
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 20 Nov 2006 to 25 May 2021
Address #4: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand
Physical address used from 20 Nov 2006 to 06 Nov 2017
Address #5: 2 Sterling Avenue, Manurewa, Auckland
Registered & physical address used from 30 May 2002 to 20 Nov 2006
Address #6: 20 William Pickering Drive, Albany, Auckland
Physical address used from 27 Jan 2000 to 30 May 2002
Address #7: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 27 Jan 2000 to 30 May 2002
Address #8: Level 38, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 27 Jan 2000 to 27 Jan 2000
Address #9: 81 Carlton Gore Road, Newmarket, Auckland
Physical address used from 30 Sep 1997 to 27 Jan 2000
Address #10: 81 Carlton Gore Rd, Newmarket, Auckland 1
Registered address used from 03 Sep 1997 to 27 Jan 2000
Basic Financial info
Total number of Shares: 57750000
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: 57750000 | |||
Other (Other) | Nufarm Limited |
Laverton North Melbourne, Victoria 3026 Australia |
19 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Nufarm Limited | 03 May 2004 - 03 May 2004 | |
Other | Nufarm Limited | 03 May 2004 - 03 May 2004 |
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
William Bruce Goodfellow - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 07 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 1992
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
Douglas John Rathbone - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 04 Feb 2015
Address: Essendon, Victoria 3040, Australia,
Address used since 03 Feb 1992
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
Kerrance Mervyn Hoggard - Director (Inactive)
Appointment date: 31 Jan 1993
Termination date: 27 Aug 2010
Address: Remuera, Auckland,
Address used since 12 May 2008
Richard Francis Egerton Warburton - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 05 Dec 2007
Address: Pymble, Nsw 2073, Australia,
Address used since 22 Oct 1993
Dryden Thomas Spring - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 11 Dec 2003
Address: Mata Mata, New Zealand,
Address used since 03 Feb 1992
John Douglas Storey - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 07 May 2001
Address: Rd 1, Te Awamutu,
Address used since 03 Feb 1992
Harold Mervyn Titter - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 27 Jan 2001
Address: 35 Almorah Road, Epsom, Auckland,
Address used since 15 Feb 1993
William Wilson - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 14 Oct 1999
Address: Remuera, Auckland,
Address used since 03 Feb 1992
Peter Gow Riddell - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 31 May 1994
Address: Mission Bay, Auckland,
Address used since 03 Feb 1992
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