General information

Kalyx New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038290886
New Zealand Business Number
815048
Company Number
Registered
Company Status
90092326826
Australian Business Number
M691005 - Agricultural Research Activities
Industry classification codes with description

Kalyx New Zealand Limited (NZBN 9429038290886) was launched on 17 Jul 1996. 7 addresess are currently in use by the company: Po Box 383, Pukekohe, Pukekohe, 2340 (type: postal, physical). 46 Aka Aka Road, Pukekohe, Auckland had been their physical address, up to 17 Jun 2021. Kalyx New Zealand Limited used other names, namely: Peracto New Zealand Limited from 16 Jun 2008 to 15 Apr 2020, Alpha Research Limited (17 Jul 1996 to 16 Jun 2008). 337000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 337000 shares (100% of shares), namely:
Kalyx Australia Pty Limited (an other) located at Perth, Western Australia postcode 6000. "Agricultural research activities" (business classification M691005) is the classification the ABS issued to Kalyx New Zealand Limited. The Businesscheck database was last updated on 23 Feb 2024.

Current address Type Used since
3 Harris Street, Pukekohe Other (Address For Share Register) & shareregister (Address For Share Register) 08 Sep 1997
46 Aka Aka Road, Pukekohe, Auckland, 2678 Office & delivery 27 Aug 2019
3 Harris Street, Pukekohe, Pukekohe, 2120 Physical & registered & service 17 Jun 2021
Po Box 383, Pukekohe, Pukekohe, 2340 Postal 06 Dec 2022
Contact info
61 3 64232044
Phone (Phone)
61 1300 525992
Phone
accounts_nz@staphyt.com
Email
finance@kalyx.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
staphyt.com.au
Website
kalyx.co.nz
Website
Directors
Name and Address Role Period
Caris Mary Smith
High Wycombe, Western Australia, 6057
Address used since 28 Oct 2022
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Director 28 Oct 2022 - current
Ashley Paul Bacon
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Salter Point, Western Australia, 6152
Address used since 28 Oct 2022
Director 28 Oct 2022 - current
Antony David Cull
Mosman Park, Western Australia, 6012
Address used since 28 Oct 2022
Director 28 Oct 2022 - current
Peter John Hamblin
Back Creek Road, Young, New South Wales, 2594
Address used since 28 Oct 2022
Director 28 Oct 2022 - current
Claudia Jane Mckinnon
Winthrop, Western Australia, 6150
Address used since 28 Oct 2022
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Director 28 Oct 2022 - 13 Jan 2023
Olivier M. Director 01 Feb 2017 - 28 Oct 2022
Bruno Maurer
East Devonport, Tasmania, 7310
Address used since 25 May 2021
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Director 25 May 2021 - 28 Oct 2022
Andrew Guy Woodcock
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Latrobe, Tasmania, 7307
Address used since 03 Jul 2019
Director 03 Jul 2019 - 09 Jun 2021
Jeremy Paul Munro
Pukekohe, Auckland, 2678
Address used since 25 Aug 2015
Director 17 Jul 1996 - 29 Jul 2019
Ian Loudoun Macleod
Devonport, Tasmania, 7310
Address used since 25 Aug 2015
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Director 01 Jul 2008 - 20 Sep 2018
Jacques B. Director 01 Feb 2017 - 20 Sep 2018
Peter Colin Palmer
Remuera, Auckland,
Address used since 17 Jul 1996
Director 17 Jul 1996 - 30 Jun 2012
Richard John Wood
Pukekohe, Auckland,
Address used since 17 Jul 1996
Director 17 Jul 1996 - 08 Aug 2006
Addresses
Other active addresses
Type Used since
Po Box 383, Pukekohe, Pukekohe, 2340 Postal 06 Dec 2022
Principal place of activity
46 Aka Aka Road , Pukekohe , Auckland , 2678
Previous address Type Period
46 Aka Aka Road, Pukekohe, Auckland, 2678 Physical & registered 04 Sep 2019 - 17 Jun 2021
46 Aka Aka Road, Pukekohe Physical & registered 29 Aug 2005 - 04 Sep 2019
45 Kitchener Road, Pukekohe Registered 22 Aug 2001 - 29 Aug 2005
25 Adams Drive, Pukekohe, Auckland Physical 22 Aug 2001 - 29 Aug 2005
45 Kitchener Road, Pukekohe Physical 22 Aug 2001 - 22 Aug 2001
45 Kitchener Road, Pukekohe Registered 11 Apr 2000 - 22 Aug 2001
Financial Data
Financial info
337000
Total number of Shares
August
Annual return filing month
21 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 337000
Shareholder Name Address Period
Kalyx Australia Pty Limited
Other (Other)
Perth
Western Australia
6000
10 Nov 2022 - current

Historic shareholders

Shareholder Name Address Period
Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity
17 Jul 1996 - 31 Aug 2006
Ast Sas
Company Number: 417 923 075
Other
07 Feb 2017 - 10 Nov 2022
Ast Sas
Company Number: 417 923 075
Other
07 Feb 2017 - 10 Nov 2022
Upl New Zealand Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity
17 Jul 1996 - 31 Aug 2006
Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity
17 Jul 1996 - 31 Aug 2006
Null - Peracto Proprietary Limited
Other
04 Jul 2008 - 07 Feb 2017
Munro, Jeremy Paul
Individual
Pukekohe
17 Jul 1996 - 07 Feb 2017
Wood, Richard John
Individual
Pukekohe
Auckland
17 Jul 1996 - 31 Aug 2006
Elliott Technologies Limited
Shareholder NZBN: 9429000046381
Company Number: 412588
Entity
17 Jul 1996 - 31 Aug 2006
Peracto Proprietary Limited
Other
04 Jul 2008 - 07 Feb 2017

Ultimate Holding Company
Effective Date 26 Aug 2019
Name Ast Sas
Type Private Company
Country of origin FR
Location
Companies nearby
Similar companies
Seacrest Farms Limited
201 Dominion Road
Bonus Investment NZ Limited
17 Hollyford Drive
Agrotech International Limited
49 Mckittrick Avenue
Connovation Research Limited
36b Sir William Avenue
Enform Tech NZ Limited
11a Mount Roskill Road
Aquarius Innovations Limited
36a Umere Crescent