Shortcuts

Orica Investments (nz) Limited

Type: NZ Limited Company (Ltd)
9429040809724
NZBN
34722
Company Number
Registered
Company Status
Current address
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Physical & registered & service address used since 29 Mar 2022
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Office address used since 18 May 2022

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.

Addresses

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

Contact info
nicola.maio@orica.com
18 May 2022 Email
Financial Data

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
Shares Allocation Number of Shares: 2380
Other (Other) Orica Investments Pty Ltd Melbourne
Victoria, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Orica Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
1 Nicholson Street
East Melbourne 3002
Australia
Address
Directors

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

Nearby companies

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