General information

Malteurop New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037263843
New Zealand Business Number
1034941
Company Number
Registered
Company Status

Malteurop New Zealand Limited (issued an NZ business identifier of 9429037263843) was started on 08 May 2000. 2 addresses are in use by the company: 19 Manchester Street, Feilding, 4702 (type: physical, registered). Level 38, 23-29 Albert Street, Auckland had been their registered address, up until 12 Dec 2014. Malteurop New Zealand Limited used more names, namely: Adm Malting New Zealand Limited from 29 May 2007 to 12 Aug 2008, International Malting Company New Zealand Limited (08 May 2000 to 29 May 2007). 2418 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2418 shares (100 per cent of shares). Our information was last updated on 23 Feb 2024.

Current address Type Used since
19 Manchester Street, Feilding, 4702 Physical & registered & service 12 Dec 2014
Directors
Name and Address Role Period
Vianney H. Director 09 Jun 2023 - current
Vincent Lauwerier
Armstrong Creek, Victoria, 3217
Address used since 16 Nov 2023
Director 16 Nov 2023 - current
Glenn Francis Sparke
Gisborne, Victoria, 3434
Address used since 09 Jun 2023
Director 09 Jun 2023 - 16 Nov 2023
Patrick B. Director 01 Mar 2021 - 09 Jun 2023
William Abbott
Southbank Victoria, 3006
Address used since 14 Jun 2022
Director 14 Jun 2022 - 09 Jun 2023
Trevor Culley Perryman
Geelong North, Victoria,
Address used since 01 Jan 1970
Newtown, Victoria,
Address used since 07 Aug 2015
Geelong North, Victoria,
Address used since 01 Jan 1970
Director 11 Mar 2009 - 14 Jun 2022
Olivier P. Director 13 Jul 2017 - 01 Mar 2021
Stephane C. Director 06 May 2016 - 13 Jul 2017
Sophie N. Director 01 Aug 2008 - 06 May 2016
Daniel F. Director 15 Dec 2011 - 08 May 2014
Alain Le Floch
41500, Menars, France,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 15 Dec 2011
Ian Geoffrey Maccan
Kew, Victoria 3101, Australia,
Address used since 05 Jul 2000
Director 05 Jul 2000 - 11 Mar 2009
Stuart Edward Funderburg
Springfield, Il 62704, United States Of America,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 01 Aug 2008
Steven Jerome Furcich
Monticello, Il 61856, United States Of America,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 01 Aug 2008
Mervyn Barrie Finster
Donvale, Victoria 3111, Australia,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 30 Apr 2007
Patrick Lesaffre
Tourcoing, France,
Address used since 05 Jul 2000
Director 05 Jul 2000 - 06 Oct 2006
Maurice Lesaffre
Nouvaux 59420, France,
Address used since 05 Jul 2000
Director 05 Jul 2000 - 06 Oct 2006
Damien Lesaffre
59960 Neuville En Ferrain, France,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 06 Oct 2006
Alexander Henri Erloy Bijkerk
Newport Nsw 2106, Australia,
Address used since 10 Aug 2001
Director 10 Aug 2001 - 01 Mar 2005
Sarah Mary Roberts
Parnell, Auckland, New Zealand,
Address used since 01 Jan 2001
Director 01 Jan 2001 - 18 Jun 2004
Geoffrey Peter O'connor
Shore View, Minnesota 55126, U S A,
Address used since 08 May 2000
Director 08 May 2000 - 05 Jul 2000
Addresses
Previous address Type Period
Level 38, 23-29 Albert Street, Auckland, 1010 Registered & physical 10 Jan 2012 - 12 Dec 2014
Wings Line, Marton Registered & physical 25 Jun 2004 - 10 Jan 2012
C/- Buddle Findlay, Barristers &, Solicitors, 18th Flr, Pricewaterhouse, Coopers Tower, 188 Quay Str, Auckland Physical & registered 22 Apr 2002 - 25 Jun 2004
C/- Buddle Findlay, Barristers &, Solicitors, 6th Floor, Tower One, The, Shortland Centre, 51-53 Shortland Str, A Physical 14 Nov 2000 - 22 Apr 2002
C/-buddle Findlay,barristers & Solicitor, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland Physical 14 Nov 2000 - 14 Nov 2000
Crowle Street, North Geelong, Victoria 3215, Australia Registered 14 Nov 2000 - 22 Apr 2002
C/-buddle Findlay,barristers & Solicitor, 13th Floor, Telstra Business Centre, 191-201 Queen Street, Auckland Registered 24 Oct 2000 - 14 Nov 2000
Financial Data
Financial info
2418
Total number of Shares
June
Annual return filing month
June
Financial report filing month
11 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2418
Shareholder Name Address Period
Malteurop Groupe S.a.
Other (Other)
12 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
Null - International Malting Company Llc
Other
02 Dec 2003 - 27 Jun 2010
International Malting Company Llc
Other
02 Dec 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Vivescia Industries
Type Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby