International Flavours & Fragrances (Nz) Limited was started on 17 Oct 1956 and issued a New Zealand Business Number of 9429040695150. The registered LTD company has been supervised by 33 directors: Lisa Jane Paris - an active director whose contract started on 16 Feb 2015,
Anna Clare Dougall - an active director whose contract started on 12 Aug 2015,
Vicki Kafaltis - an active director whose contract started on 17 Mar 2017,
Zhenyu Zhang - an active director whose contract started on 05 Aug 2020,
Carmen Michelle Cain - an inactive director whose contract started on 05 Aug 2020 and was terminated on 09 Sep 2022.
As stated in our data (last updated on 29 Mar 2024), the company filed 1 address: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Until 05 Aug 2022, International Flavours & Fragrances (Nz) Limited had been using Central Park Building 2, Level 4, 666 Great Southern Road, Ellerslie, Auckland as their registered address.
BizDb identified more names used by the company: from 10 Jan 1968 to 01 Oct 2001 they were called Bush Boake Allen (New Zealand) Ltd, from 30 Nov 1960 to 10 Jan 1968 they were called Devondale Products Limited and from 17 Oct 1956 to 30 Nov 1960 they were called Dewkist Farms Limited.
A total of 30000 shares are issued to 1 group (1 sole shareholder). International Flavours & Fragrances (Nz) Limited was categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).
Other active addresses
Address #4: 128-130 Stoddard Road, Mt Roskill, Auckland, 1041 New Zealand
Delivery & office address used from 27 Jun 2019
Address #5: Central Park Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 27 Jul 2022
Address #6: Central Park Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Service & physical & registered address used from 05 Aug 2022
Address #7: Minterellisonruddwatts, Level 22, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Shareregister & records address used from 06 Jul 2023
Address #8: Minterellisonruddwatts, Level 22, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 17 Jul 2023
Address #9: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Shareregister & records address used from 17 Nov 2023
Address #10: Central Park, Building 2, Level 4, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Service & registered address used from 27 Nov 2023
Principal place of activity
128-130 Stoddard Road, Mt Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: Central Park Building 2, Level 4, 666 Great Southern Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 02 Aug 2022 to 05 Aug 2022
Address #2: 128-130 Stoddard Rd, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 05 Jul 2019 to 02 Aug 2022
Address #3: 128-130 Stoddard Road, Mt Roskill, Auckland New Zealand
Physical address used from 03 Jul 1995 to 05 Jul 2019
Address #4: 128-130 Stoddard Rd, Auckland 4 New Zealand
Registered address used from 03 Jul 1995 to 05 Jul 2019
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Other (Other) | Bush Boake Allen Benelux Bv | 03 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | International Flavours & Fragrances (nz) Limited Shareholder NZBN: 9429040695150 Company Number: 58447 |
17 Oct 1956 - 03 Nov 2011 | |
Entity | International Flavours & Fragrances (nz) Limited Shareholder NZBN: 9429040695150 Company Number: 58447 |
17 Oct 1956 - 03 Nov 2011 |
Ultimate Holding Company
Lisa Jane Paris - Director
Appointment date: 16 Feb 2015
ASIC Name: International Flavours & Fragrances (australia) Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: Dandenong, Victoria, 3175 Australia
Address: North Willoughby, Nsw, 2068 Australia
Address used since 16 Feb 2015
Address: Dandenong, Victoria, 3175 Australia
Anna Clare Dougall - Director
Appointment date: 12 Aug 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 27 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2015
Vicki Kafaltis - Director
Appointment date: 17 Mar 2017
ASIC Name: International Flavours & Fragrances (australia) Pty Ltd
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 17 Mar 2017
Address: Dandenong South, Victoria, 3175 Australia
Address: Dandelong, Victoria, 3175 Australia
Zhenyu Zhang - Director
Appointment date: 05 Aug 2020
Address: Singapore, 149457 Singapore
Address used since 05 Feb 2023
Address: Singapore, 098650 Singapore
Address used since 09 Jan 2021
Address: Gumei West Road, Minhang District, Shanghai, China
Address used since 05 Aug 2020
Carmen Michelle Cain - Director (Inactive)
Appointment date: 05 Aug 2020
Termination date: 09 Sep 2022
Address: Grange Infinite #31-02, Singapore, 239700 Singapore
Address used since 25 Jul 2022
Chandy Cheeran Thambi - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 05 Aug 2020
Address: Tiruvanmiyur Chennai, Tamil Nadu, 600041 India
Address used since 13 Jul 2011
Helga Maria Moelschl - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 05 Aug 2020
Address: Singapore, 258887 Singapore
Address used since 08 Jun 2018
Mauricio Leonardo Poulsen - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 08 Jun 2018
Address: 108 Grange Road #04-06, Singapore, 249595 Singapore
Address used since 25 Aug 2014
Ya Zhang - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 02 Mar 2017
Address: Xi Kang Road, Shanghai, 200060 China
Address used since 12 Feb 2014
Nirmallya Roy - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 03 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2013
Carmen Michelle Cain - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 21 Jan 2015
Address: West Ryde, 2114 Australia
Address used since 28 Sep 2011
Eduardo Iii Alejandrino - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 25 Aug 2014
Address: Ling Bai Road, Pu Dong Shanghai, China
Address used since 04 Jul 2011
Yee Foon Wong - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 20 Nov 2013
Address: 15-02, Singapore, 597590 Singapore
Address used since 21 Jul 2011
Barklie Allsopp-smith - Director (Inactive)
Appointment date: 01 Jan 1995
Termination date: 30 Sep 2011
Address: Whitford, Auckland,
Address used since 16 Jun 2006
Christopher Bruce Fletcher - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 30 Sep 2011
Address: Avondale, Auckland,
Address used since 19 Nov 2002
Robert Burns - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 04 Jul 2011
Address: Collaroy 2097, Sydney, Nsw,
Address used since 18 Mar 2008
Daniel Sassoon Joseph - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 15 May 2009
Address: 06-02 Cashew Heights, Singapore 679666,
Address used since 18 Mar 2008
Dennis Wall - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 24 Mar 2008
Address: Singapore 259140,
Address used since 01 Dec 2004
Robert Peter Moore - Director (Inactive)
Appointment date: 17 Jul 2006
Termination date: 18 Mar 2008
Address: Essendon, Australia 3040,
Address used since 17 Jul 2006
Dennis Meany - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 30 Nov 2007
Address: New York, Ny 10019-2960,
Address used since 12 Mar 2004
Matthew Rouse - Director (Inactive)
Appointment date: 28 Jul 2004
Termination date: 02 Jun 2006
Address: Dnadenong, Victoria 3175, Australia,
Address used since 28 Jul 2004
Robert Burns - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 30 Nov 2004
Address: Singapore 269645,
Address used since 20 Apr 2001
Geoffrey Norman Cadwallader - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 30 Apr 2004
Address: Parkdale, Vic 3195, Australia,
Address used since 30 Jun 2001
Stephen Block - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 31 Dec 2003
Address: Franklin Lakes N J 07417, New Jersey, United States Of America,
Address used since 30 Jun 2001
Paul Bebbington - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 31 Dec 2001
Address: Clevedon, Auckland,
Address used since 30 Jun 2001
Carmen Michelle Cain - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 31 Dec 2001
Address: Ryde, N S W 2112, Australia,
Address used since 30 Jun 2001
James William Lyall Wiseman - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 30 Jun 2001
Address: Remuera, Auckland,
Address used since 01 Jun 1991
Julian William Boyden - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 31 May 2001
Address: Franklin Lakes, N J 07417, U S A,
Address used since 01 Jun 1991
Siang Ee Chia - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 01 Feb 2001
Address: Singapore 738402,
Address used since 02 Jul 1998
Charles Roger Pickford - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 22 Dec 2000
Address: Narre Warren, Victoria 3805, Australia,
Address used since 01 Jun 1991
Thomas John Dunlea - Director (Inactive)
Appointment date: 16 May 1992
Termination date: 02 Jul 1998
Address: 15 Carhill Road, Singapore,
Address used since 16 May 1992
Stephen John Howland - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 31 Dec 1994
Address: Epsom, Auckland,
Address used since 30 May 1991
John M Kinsey - Director (Inactive)
Appointment date: 01 Jun 1991
Termination date: 16 May 1992
Address: Beaumont, Victoria, Australia,
Address used since 01 Jun 1991
Jay Bee Auto Electrical Limited
2-120 Stoddard Rd
Tititea Enterprises Trust
C/o Business & Accting Solutions
New Zealand Nejashi Trust Incorporated
Top Floor 166 Stoddard Road
Universal Property Holding Limited
Suite 4a, 161 Stoddard Road
Virtual Reality Studio Limited
Suite 2a, 161 Stoddard Road
Families Nz Incorporated
161 Stoddard Road
Beyond Nz Limited
54a Denbigh Avenue
Christchurch Water Filters Limited
Flat 2, 1 Euston Road
Himin Group Limited
28a, Invermay Ave.,
Neway International Limited
507a Richardson Road
Public Watch Safety & Security Limited
190 New Windsor Road
Silk Road Enterprises Limited
6 Dundee Place