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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Dsp Singapore Holdings Pte Ltd |
Singapore 018983 Singapore |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Corteva Agriscience New Zealand Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
04 Oct 2016 - 02 May 2018 | |
Entity | Corteva Agriscience New Zealand Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
04 Oct 2016 - 02 May 2018 | |
Entity | Dow Agrosciences (nz) Limited Shareholder NZBN: 9429040177090 Company Number: 169964 |
New Plymouth New Zealand |
04 Oct 2016 - 02 May 2018 |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building