Upl New Zealand Limited (issued a New Zealand Business Number of 9429000046381) was registered on 15 Dec 1988. 2 addresses are in use by the company: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 (type: physical, service). Offices Of Bellingham Wallace, 470 Parnell Road, Parnell, Auckland had been their physical address, until 11 Jul 2019. Upl New Zealand Limited used more aliases, namely: Etec Crop Solutions Limited from 28 Jul 2010 to 30 Jun 2020, Elliott Technologies Limited (11 Jun 2004 to 28 Jul 2010) and Elliott Chemicals Limited (15 Dec 1988 - 11 Jun 2004). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares). Businesscheck's information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 45 Kitchener Road, Pukekohe, Pukekohe, 2120 | Registered | 10 Apr 2014 |
| Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 | Physical & service | 11 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Erich Gerhard Meyer
Mount Barker, Sa, 5251
Address used since 07 Aug 2023
Aldgate, Sa, 5154
Address used since 11 Jun 2019 |
Director | 11 Jun 2019 - current |
|
Michael Hugh Caldwell
Adelaide, Sa, 5000
Address used since 01 Jan 1970
Sa, 5063
Address used since 11 Jun 2019 |
Director | 11 Jun 2019 - current |
|
Mark Gordon Gibbens
New Canaan, Connecticut, 06840
Address used since 31 May 2018 |
Director | 31 May 2018 - 11 Jun 2019 |
|
Rico Toft Christensen
Morrisville, North Carolina, 27560
Address used since 31 May 2018 |
Director | 31 May 2018 - 11 Jun 2019 |
|
Garry Stanley Elliott
Orakei, Auckland, 1071
Address used since 25 Sep 2009 |
Director | 15 Dec 1988 - 31 Mar 2019 |
|
Alfred John Read
Eastern Beach, Auckland, 2012
Address used since 23 Oct 2008 |
Director | 23 Oct 2008 - 31 Mar 2019 |
|
Rodney Clive Ketels
Rd 2, Drury, 2578
Address used since 25 Sep 2009 |
Director | 15 Dec 1988 - 31 May 2018 |
|
Glenn Francis Peach
Epsom, Auckland, 1023
Address used since 03 May 2016 |
Director | 01 Jan 2005 - 31 May 2018 |
|
Brian Nisbet Smith
Sunnyhills, Manukau, 2010
Address used since 25 Sep 2009 |
Director | 01 Jan 2005 - 12 Feb 2016 |
|
Peter Colin Palmer
Remuera, Auckland,
Address used since 01 Sep 1996 |
Director | 01 Sep 1996 - 31 Dec 2004 |
| Previous address | Type | Period |
|---|---|---|
| Offices Of Bellingham Wallace, 470 Parnell Road, Parnell, Auckland, 1052 | Physical | 19 Jul 2013 - 11 Jul 2019 |
| Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 | Physical | 09 Jul 2013 - 19 Jul 2013 |
| Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 | Physical | 10 Sep 2012 - 09 Jul 2013 |
| Bowden Impey & Sage, 470 Parnell Road, Auckland 1 | Physical | 10 May 1997 - 10 Sep 2012 |
| 86a Kurahaupo Street, Orakei, Auckland | Registered | 13 Nov 1993 - 10 Apr 2014 |
| 1/10 Lammermoor Drive, St Heliers, Auckland | Registered | 12 Nov 1993 - 13 Nov 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Upl Global Limited Other (Other) |
27 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elliott, Robin Wallace Individual |
Orakei Auckland, (the Garry Elliott Trust) |
15 Dec 1988 - 11 Jun 2010 |
|
Ketels, Diana Mary Individual |
Rd 2 Drury 2578 |
07 Mar 2018 - 04 Apr 2018 |
|
Elliott, Garry Stanley Individual |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
|
Ketels Investment Trustees Limited Shareholder NZBN: 9429042463993 Company Number: 6049609 Entity |
07 Mar 2018 - 12 Jun 2018 | |
|
Garry Stanley Elliott Trustee Limited Shareholder NZBN: 9429046592095 Company Number: 6702973 Entity |
04 Apr 2018 - 12 Jun 2018 | |
|
Upl Corporation Ltd Other |
Louis Pasteur Street Port Louis |
12 Jun 2018 - 27 Oct 2021 |
|
Mellor, Bruce Fox Individual |
Orakei Auckland |
11 Jun 2010 - 04 Apr 2018 |
|
Ketels, Rodney Clive Individual |
Rd 2 Drury 2578 |
11 Jun 2010 - 12 Jun 2018 |
|
Elliott, Robin Wallace Individual |
Orakei Auckland |
11 Jun 2010 - 12 Jun 2018 |
|
Read, Alfred John Individual |
Eastern Beach Auckland |
18 Sep 2007 - 12 Jun 2018 |
|
Lyon, Clifton Killip Individual |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 10 Jun 2010 |
|
Ketels, Rodney Clive Individual |
Rd 2 Drury 2578 |
11 Jun 2010 - 12 Jun 2018 |
|
Smith, Leane Margaret Individual |
Pakuranga Auckland |
13 Jan 2009 - 03 May 2016 |
|
Ketels, Rodney Clive Individual |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 10 Jun 2010 |
|
Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 Entity |
Geyser Building 100 Parnell Road, Auckland 1151 |
24 Jun 2016 - 12 Jun 2018 |
|
Smith, Brian Nisbet Individual |
Pakuranga Auckland |
13 Jan 2009 - 03 May 2016 |
|
Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 Entity |
Geyser Building 100 Parnell Road, Auckland 1151 |
24 Jun 2016 - 12 Jun 2018 |
|
Ketels Investment Trustees Limited Shareholder NZBN: 9429042463993 Company Number: 6049609 Entity |
Parnell Auckland 1052 |
07 Mar 2018 - 12 Jun 2018 |
|
Peach, Glenn Francis Individual |
Epsom Auckland 1023 |
15 Dec 1988 - 12 Jun 2018 |
|
Smith, Brian Nisbet Individual |
Pakuranga Auckland |
15 Dec 1988 - 23 Oct 2008 |
|
Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 Entity |
Geyser Building 100 Parnell Road, Auckland 1151 |
24 Jun 2016 - 12 Jun 2018 |
|
Elliott, Robin Wallace Individual |
Orakei Auckland |
11 Jun 2010 - 12 Jun 2018 |
|
Elliott, Garry Stanley Individual |
Drury (the Rodney Ketels Family Trust) |
15 Dec 1988 - 18 Sep 2007 |
|
Elliott, Garry Stanley Individual |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
|
Read, Susan Christine Individual |
Eastern Beach Auckland 2012 |
18 May 2012 - 12 Jun 2018 |
|
Elliott, Garry Stanley Individual |
Mission Bay Auckland |
04 Apr 2008 - 04 Apr 2008 |
|
Mellor, Bruce Fox Individual |
Orakei Auckland |
11 Jun 2010 - 04 Apr 2018 |
|
Elliott, Robin Wallace Individual |
Orakei Auckland |
11 Jun 2010 - 12 Jun 2018 |
|
Mellor, Bruce Fox Individual |
Orakei Auckland, (the Garry Elliott Trust) |
15 Dec 1988 - 11 Jun 2010 |
|
Palmer, Peter Colin Individual |
Remuera Auckland |
15 Dec 1988 - 19 Aug 2004 |
|
Lyon, Clifton Killip Individual |
Parnell Auckland |
11 Jun 2010 - 07 Mar 2018 |
|
Elliott, Garry Stanley Individual |
Orakei Auckland 1071 |
11 Jun 2010 - 12 Jun 2018 |
|
Elliott Technologies Trustee Limited Shareholder NZBN: 9429031663724 Company Number: 2405745 Entity |
10 Jun 2010 - 25 Jan 2015 | |
|
Smith, Diane Individual |
Pakuranga Auckland |
13 Jan 2009 - 03 May 2016 |
|
Elliott Technologies Trustee Limited Shareholder NZBN: 9429031663724 Company Number: 2405745 Entity |
10 Jun 2010 - 25 Jan 2015 | |
|
Garry Stanley Elliott Trustee Limited Shareholder NZBN: 9429046592095 Company Number: 6702973 Entity |
Parnell Auckland 1052 |
04 Apr 2018 - 12 Jun 2018 |
| Effective Date | 01 Sep 2020 |
| Name | Upl Limited |
| Type | Company |
| Country of origin | IN |
| Address |
500 East Broward Boulevard Fort Lauderdale, Florida 33394 |
![]() |
Pahara Technologies Limited Offices Of Bellingham Wallace |
![]() |
Advanced Four Wheel Equipment Limited Offices Of Bellingham Wallace |
![]() |
Ejay Properties Limited 487a Parnell Road |
![]() |
477 Investments Limited 477 Parnell Road |
![]() |
Raymond Henderson Limited 477 Parnell Road |
![]() |
Financial Design Limited 501 Parnell Road |