Shortcuts

Chpm Nz Limited

Type: NZ Limited Company (Ltd)
9429043338924
NZBN
6106070
Company Number
Registered
Company Status
Current address
Floor 7, 36 Brandon Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Jul 2020

Chpm Nz Limited, a registered company, was registered on 04 Oct 2016. 9429043338924 is the NZ business identifier it was issued. This company has been managed by 7 directors: Robert Lucarelli - an active director whose contract started on 15 Jan 2021,
Slavko Grbic - an active director whose contract started on 15 Jan 2021,
Krishan Kumar Phophalia - an active director whose contract started on 15 Jan 2021,
Alexander Neville Baczkowski - an inactive director whose contract started on 01 Apr 2019 and was terminated on 15 Jan 2021,
Vikki Jane Paterson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 15 Jan 2021.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (types include: registered, physical).
Chpm Nz Limited had been using Lumley Centre, 88 Shortland Street, Auckland as their physical address up until 06 Jul 2020.
One entity owns all company shares (exactly 1 share) - Dsp Singapore Holdings Pte Ltd - located at 6011, Singapore.

Addresses

Previous addresses

Address: Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Jul 2019 to 06 Jul 2020

Address: Level 1, 14 Ormiston Road, East Tamaki, Auckland, 2016 New Zealand

Registered & physical address used from 09 Apr 2019 to 11 Jul 2019

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 06 Jun 2018 to 09 Apr 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 11 Oct 2017 to 06 Jun 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 02 Feb 2017 to 11 Oct 2017

Address: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand

Physical & registered address used from 04 Oct 2016 to 02 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Dsp Singapore Holdings Pte Ltd Singapore
018983
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Corteva Agriscience New Zealand Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
Entity Corteva Agriscience New Zealand Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
Entity Dow Agrosciences (nz) Limited
Shareholder NZBN: 9429040177090
Company Number: 169964
New Plymouth

New Zealand

Ultimate Holding Company

03 Oct 2016
Effective Date
Dupont De Nemours, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
974 Centre Road
Wilmington,
Delaware 19805
United States
Address
Directors

Robert Lucarelli - Director

Appointment date: 15 Jan 2021

ASIC Name: Tulp Operations Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Nsw, 2756 Australia

Address: Ashburton, Vic, 3147 Australia

Address used since 15 Jan 2021


Slavko Grbic - Director

Appointment date: 15 Jan 2021

ASIC Name: Dp Australia Holding Pty Ltd

Address: Ryde, Nsw, 2112 Australia

Address used since 15 Jan 2021

Address: Nsw, 2756 Australia

Address: Nsw, 2756 Australia


Krishan Kumar Phophalia - Director

Appointment date: 15 Jan 2021

Address: Madinaguda, Hyderabad, Telangana, 500049 India

Address used since 15 Jan 2021


Alexander Neville Baczkowski - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 15 Jan 2021

ASIC Name: Du Pont (australia) Pty Ltd

Address: Avalon Beach, Nsw, 2107 Australia

Address used since 01 Apr 2019

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Vikki Jane Paterson - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 15 Jan 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Apr 2019


John Jozef Hanssen - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 May 2019

ASIC Name: Du Pont (australia) Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Apr 2019

Address: Macquarie Park, Nsw, 2113 Australia


John Valassis - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 01 Apr 2019

ASIC Name: Dow Chemical (australia) Pty Ltd

Address: Epping, Nsw 2121, Australia

Address used since 04 Oct 2016

Address: Vic 3018, Australia

Address: Vic 3018, Australia

Nearby companies