Orica Investments (Nz) Limited, a registered company, was registered on 04 Aug 1978. 9429040809724 is the NZ business number it was issued. The company has been supervised by 26 directors: Craig Bruce Pledger - an active director whose contract began on 05 Mar 2015,
Alistair David Carrie - an active director whose contract began on 07 May 2021,
Peter Svozil - an inactive director whose contract began on 05 Mar 2015 and was terminated on 07 May 2021,
Matthew John Harvey Cawte - an inactive director whose contract began on 27 May 2010 and was terminated on 27 Feb 2015,
Sean Robert Eccles - an inactive director whose contract began on 17 Oct 2013 and was terminated on 27 Feb 2015.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (category: office, registered).
Orica Investments (Nz) Limited had been using Level 1 Cpo Building, 12 Queen Street, Auckland as their physical address until 29 Mar 2022.
Past names for this company, as we found at BizDb, included: from 04 Aug 1978 to 02 Feb 1998 they were called Impkemix Investments (Nz) Limited.
A single entity controls all company shares (exactly 2380 shares) - Orica Investments Pty Ltd - located at 1010, Melbourne, Victoria, Australia.
Principal place of activity
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1 Cpo Building, 12 Queen Street, Auckland, 1141 New Zealand
Physical & registered address used from 12 Jun 2015 to 29 Mar 2022
Address #2: 166 Totara Street, Mount Maunganui South, 3116 New Zealand
Registered & physical address used from 30 Jul 2010 to 12 Jun 2015
Address #3: 34-42 Seaview Road, Lower Hutt
Physical address used from 02 May 2000 to 30 Jul 2010
Address #4: 150 Hutt Park Road, Gracefield, Lower Hutt New Zealand
Physical address used from 02 May 2000 to 02 May 2000
Address #5: 34-42 Seaview Road, Lower Hutt
Registered address used from 20 Jan 2000 to 20 Jan 2000
Address #6: 150 Hutt Park Rd, Gracefield, Lower Hutt New Zealand
Registered address used from 20 Jan 2000 to 30 Jul 2010
Basic Financial info
Total number of Shares: 2380
Annual return filing month: May
Financial report filing month: September
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2380 | |||
Other (Other) | Orica Investments Pty Ltd |
Melbourne Victoria, Australia Australia |
04 Aug 1978 - |
Ultimate Holding Company
Craig Bruce Pledger - Director
Appointment date: 05 Mar 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 05 Mar 2015
Alistair David Carrie - Director
Appointment date: 07 May 2021
Address: Murrumbeena, Victoria, 3163 Australia
Address used since 07 May 2021
Peter Svozil - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 07 May 2021
ASIC Name: Pigment Manufacturers Of Australia Pty Ltd
Address: Kew, Victoria, 3101 Australia
Address used since 05 Mar 2015
Address: 1 Nicholson Street, East Melbourne, 3002 Australia
Address: 1 Nicholson Street, East Melbourne, 3002 Australia
Matthew John Harvey Cawte - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 27 Feb 2015
Address: Mt Eden, Auckland, New Zealand,
Address used since 27 May 2010
Sean Robert Eccles - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 27 Feb 2015
Address: Pakuranga, Auckland, 2012 New Zealand
Address used since 17 Oct 2013
Alison Moira Andrew - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 01 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 May 2010
Patrick Lee Jones - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 21 May 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jul 2008
Matthew David Campbell Rowland - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 30 Oct 2009
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 11 May 2009
Gregory Ronald Warren - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 30 Jul 2008
Address: Khandallah, Wellington, Nz,
Address used since 01 Dec 2007
James Kenneth Bonnor - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 02 May 2005
Address: Orakei, Auckland,
Address used since 01 May 2002
Andrew Richard Coleman - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 28 Feb 2005
Address: Khandallah, Wellington,
Address used since 26 Jan 2001
Guy Redvers Roberts - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 03 May 2002
Address: Epsom, Auckland,
Address used since 12 Apr 1999
Barbara June Gibson - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 16 Nov 2001
Address: Toorak, Victoria 3142, Australia,
Address used since 14 Jul 2000
Peter Gerard Brindley - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 31 Jan 2001
Address: Normandale, Lower Hutt,
Address used since 20 Aug 1998
Graeme Richard Liebelt - Director (Inactive)
Appointment date: 19 Aug 1997
Termination date: 31 Jul 2000
Address: Kew, Victoria 3101, Australia,
Address used since 19 Aug 1997
John William Morgan - Director (Inactive)
Appointment date: 28 Sep 1993
Termination date: 30 Apr 1999
Address: Mairangi Bay, Auckland,
Address used since 28 Sep 1993
Anthony Charles Larkin - Director (Inactive)
Appointment date: 06 Jul 1998
Termination date: 20 Jan 1999
Address: Canterbury, Victoria 3126, Australia,
Address used since 06 Jul 1998
Michael Peter Rigby - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 20 Aug 1998
Address: Kelburn, Wellington,
Address used since 20 Nov 1996
Helmet Kurt Hans Radder - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 31 May 1998
Address: Kew Victoria 3101,, Australia,
Address used since 31 May 1994
Graeme Stuart Boyd - Director (Inactive)
Appointment date: 22 Jan 1993
Termination date: 30 Sep 1997
Address: Matua, Tauranga,
Address used since 22 Jan 1993
Philip Leonard Weickhardt - Director (Inactive)
Appointment date: 01 Apr 1994
Termination date: 19 Aug 1997
Address: Balwyn, Victoria 3103, Australia,
Address used since 01 Apr 1994
Anthony John Jackson - Director (Inactive)
Appointment date: 01 Apr 1994
Termination date: 20 Nov 1996
Address: Khandallah, Wellington,
Address used since 01 Apr 1994
Charles Geoffrey Laws - Director (Inactive)
Appointment date: 28 Sep 1993
Termination date: 10 Feb 1995
Address: Auckland,
Address used since 28 Sep 1993
Clifford Edgar Caldwell - Director (Inactive)
Appointment date: 03 Feb 1993
Termination date: 31 May 1994
Address: Deepdence, Australia,
Address used since 03 Feb 1993
Peter John Clinch - Director (Inactive)
Appointment date: 28 Sep 1993
Termination date: 01 Apr 1994
Address: Greenwich, New South Wales, Australia,
Address used since 28 Sep 1993
Derek Stuart Oldershaw - Director (Inactive)
Appointment date: 28 Sep 1993
Termination date: 28 Sep 1993
Address: Whitby, Wellington,
Address used since 28 Sep 1993
Cerno Nz Limited
Level 1, Cpo Building
Ngai Tahu Side Car (movac) Lp
Level 12, Zurich House
New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square
New Zealand Insurance Limited
Nzi Centre, 1 Fanshawe Street
Iag New Zealand Limited
Nzi Centre, 1 Fanshawe Street
No1 Holdings Limited
Level 2 Barrington Building