General information

Corteva Agriscience New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040177090
New Zealand Business Number
169964
Company Number
Registered
Company Status

Corteva Agriscience New Zealand Limited (issued an NZBN of 9429040177090) was launched on 30 Mar 1944. 2 addresses are currently in use by the company: Level 1, 337 Devon Street East, New Plymouth, 4312 (type: registered, physical). Ford Building, 86 Highbrook Drive, East Tamaki had been their physical address, up to 01 May 2020. Corteva Agriscience New Zealand Limited used more names, namely: Dow Agrosciences (Nz) Limited from 07 Jan 1998 to 07 Apr 2021, Dowelanco (Nz) Limited (02 Apr 1990 to 07 Jan 1998) and Ivon Watkins-Dow Limited (31 Jan 1964 - 02 Apr 1990). 9867871 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 9867871 shares (100 per cent of shares). Our information was updated on 12 Mar 2024.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Service & physical 01 May 2020
Level 1, 337 Devon Street East, New Plymouth, 4312 Registered 15 Mar 2023
Directors
Name and Address Role Period
Andrew Fergus Syme
New Plymouth, 4310
Address used since 06 Jul 2012
Director 01 Jun 2007 - current
Robert Hugh Kaan
Frenchs Forest, Nsw, 2086
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Kevin Richard Jason Fowler Brenton-rule
Taradale, Napier, 4112
Address used since 01 Sep 2023
Taradale, Napier, 4112
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
David Andrew Clarke
Hurdon, New Plymouth, 4310
Address used since 19 May 2017
Rototuna, Hamilton, 3210
Address used since 19 May 2017
Director 19 May 2017 - 01 Nov 2022
Katherine Fiona Laurie
Davidson, Nsw, 2085
Address used since 01 Apr 2019
Director 01 Apr 2019 - 30 Apr 2019
Agnes Michele Claude Guichard Ep Bennington
Morningside, Auckland, 1022
Address used since 02 Feb 2016
Director 02 Feb 2016 - 19 May 2017
Peter John Dryden
New Plymouth, 4371
Address used since 29 Jul 2015
Director 01 Jul 2000 - 02 Feb 2016
Craig Novak
Rd 4, New Plymouth, 4374
Address used since 23 Mar 2010
Director 10 Feb 2010 - 17 Nov 2014
David Edward Theriault
Avalon, Nsw, Australia 2107,
Address used since 01 Dec 2005
Director 01 Dec 2005 - 01 Jun 2007
Campbell Douglas Forgie
St Ives, Sydney, Australia,
Address used since 01 Aug 1995
Director 01 Aug 1995 - 01 Dec 2005
James Bernard Mole
New Plymouth,
Address used since 01 Mar 1996
Director 01 Mar 1996 - 30 Jun 2000
Antony John Bishop
New Plymouth,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 01 Mar 1996
Alistair Robert Adair Weir
French's Forest, Nsw, 2086, Australia,
Address used since 24 Aug 1994
Director 24 Aug 1994 - 01 Mar 1996
James Wallace Plunkett
St Ives 2075, N.s.w., Australia,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 24 Aug 1994
Robin John Charles Trusler
New Plymouth,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 01 Sep 1992
Addresses
Previous address Type Period
Ford Building, 86 Highbrook Drive, East Tamaki, 2013 Physical 26 Apr 2017 - 01 May 2020
Ford Building, 86 Highbrook Drive, East Tamaki, 2013 Physical 23 Jan 2015 - 26 Apr 2017
89 Paritutu Road, New Plymouth Physical 27 Jun 1997 - 23 Jan 2015
89 Paritutu Road, New Plymouth Registered 06 Dec 1996 - 15 Mar 2023
89 Paritutu Rd, New Plymouth Registered 06 Dec 1996 - 06 Dec 1996
Financial Data
Financial info
9867871
Total number of Shares
April
Annual return filing month
December
Financial report filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 9867871
Shareholder Name Address Period
Corteva Agriscience Netherlands B.v.
Other (Other)
30 Mar 1944 - current

Ultimate Holding Company
Effective Date 31 Mar 2019
Name Dowdupont Inc
Type Company
Ultimate Holding Company Number 414128
Country of origin US
Address Corporate Trust Centre, 1209 Orange Stre
Wilmington
Delaware 19801
Location
Companies nearby