Shortcuts

Orica New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040969428
NZBN
2975
Company Number
Registered
Company Status
010171830
GST Number
Current address
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Mar 2022
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Office & delivery address used since 18 May 2022
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Postal address used since 02 May 2023

Orica New Zealand Limited, a registered company, was registered on 16 Sep 1935. 9429040969428 is the NZ business number it was issued. The company has been supervised by 36 directors: Craig Bruce Pledger - an active director whose contract started on 10 Mar 2015,
Ricky Jason Butler - an active director whose contract started on 04 Mar 2022,
Christopher Luke Crozier - an inactive director whose contract started on 29 Nov 2019 and was terminated on 04 Mar 2022,
Todd Anthony Peate - an inactive director whose contract started on 01 Apr 2019 and was terminated on 29 Nov 2019,
Belinda Jane Grealy - an inactive director whose contract started on 01 May 2017 and was terminated on 29 Mar 2019.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (category: postal, office).
Orica New Zealand Limited had been using Level 1 Cpo Building, 12 Queen Street, Auckland as their physical address until 14 Mar 2022.
More names used by this company, as we found at BizDb, included: from 16 Sep 1935 to 02 Feb 1998 they were called Ici New Zealand Limited, from 16 Sep 1935 to 02 Feb 1998 they were called Ici New Zealand Limited.
A single entity controls all company shares (exactly 42086468 shares) - Orica Investments (Nz) Limited - located at 1010, 37 Galway Street, Takutai Square, Auckland.

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 14 Mar 2022

Address #2: 166 Totara Road, Mount Maunganui South, 3116 New Zealand

Physical & registered address used from 30 Jul 2010 to 12 Jun 2015

Address #3: 34-42 Seaview Road, Lower Hutt

Physical address used from 01 May 2000 to 01 May 2000

Address #4: 150 Hutt Park Road, Gracefield, Lower Hutt New Zealand

Physical address used from 01 May 2000 to 30 Jul 2010

Address #5: 34-42 Seaview Road, Lower Hutt

Registered address used from 20 Jan 2000 to 30 Jul 2010

Address #6: 150 Hutt Park Rd, Gracefield, Lower Hutt New Zealand

Registered address used from 20 Jan 2000 to 20 Jan 2000

Contact info
Financial Data

Basic Financial info

Total number of Shares: 42086468

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: 42086468
Entity (NZ Limited Company) Orica Investments (nz) Limited
Shareholder NZBN: 9429040809724
37 Galway Street, Takutai Square
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Orica Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Craig Bruce Pledger - Director

Appointment date: 10 Mar 2015

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 10 Mar 2015


Ricky Jason Butler - Director

Appointment date: 04 Mar 2022

Address: Mount Pleasant, Western Australia, 6153 Australia

Address used since 04 Mar 2022


Christopher Luke Crozier - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 04 Mar 2022

Address: Apartment 1007, West Perth, 6005 Australia

Address used since 07 May 2020

Address: Sunville, Singapore, 327981 Singapore

Address used since 29 Nov 2019


Todd Anthony Peate - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 29 Nov 2019

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 01 Apr 2019


Belinda Jane Grealy - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 29 Mar 2019

Address: Merewether, 2291 Australia

Address used since 01 May 2017


Adrian Grant Mason - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 31 Mar 2017

Address: Merewether, Nsw, 2291 Australia

Address used since 10 Jun 2014


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: 21 Oct 2013

Termination date: 27 Feb 2015

Address: Pakuranga, Auckland, 2012 New Zealand

Address used since 21 Oct 2013


Clytie Helen Dangar - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 29 May 2014

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 15 Sep 2010


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: 03 Dec 1992

Termination date: 30 Apr 1999

Address: Mairangi Bay, Auckland,

Address used since 03 Dec 1992


Anthony Charles Larkin - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 01 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


Helmut Kurt Hans Radder - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 31 May 1998

Address: Kew, Victoria 3103, 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: 24 Nov 1993

Termination date: 19 Aug 1997

Address: Balwyn, Victoria 3101, Australia,

Address used since 24 Nov 1993


Gordon Richard Davis - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 18 Apr 1997

Address: Wanganui,

Address used since 18 Apr 1996


Anthony John Jackson - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 20 Nov 1996

Address: Khandallah, Wellington,

Address used since 24 Nov 1993


James Douglas Forster Davidson - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 11 Oct 1996

Address: Howick, Auckland,

Address used since 23 May 1995


James Douglas Strachan - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 31 Mar 1996

Address: Tauranga,

Address used since 23 May 1995


Derek Stuart Oldershaw - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 23 May 1995

Address: Whitby, Wellington,

Address used since 01 Feb 1994


Charles Geoffrey Laws - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 10 Feb 1995

Address: Auckland,

Address used since 01 Sep 1993


Clifford Edgar Caldwell - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 31 May 1994

Address: Deepdence, Australia,

Address used since 24 Nov 1993


Peter John Clinch - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 01 Apr 1994

Address: Greenwich, Nsw Australia,

Address used since 26 Nov 1992


Adrian Clarence Strath - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 24 Nov 1993

Address: Khandallah, Wellington,

Address used since 20 Feb 1992


James Frederick Babon - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 24 Nov 1993

Address: St Helena, Victoria 3088, Australia,

Address used since 26 Feb 1992


Warren Wilton Haynes - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 26 Nov 1992

Address: Kew, Melbourne, Australia,

Address used since 26 Feb 1992

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