General information

Syngenta Crop Protection Limited

Type: NZ Limited Company (Ltd)
9429037247072
New Zealand Business Number
1038313
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
075982135
GST Number
F332310 - Agricultural Chemical Wholesaling
Industry classification codes with description

Syngenta Crop Protection Limited (issued a business number of 9429037247072) was incorporated on 23 May 2000. 7 addresess are currently in use by the company: 60 Parnell Road, Parnell, Auckland, 1052 (type: office, delivery). Tower 2, Level 7, 110 Symonds Street, Auckland had been their registered address, until 23 Jun 2022. Syngenta Crop Protection Limited used more names, namely: Novartis Crop Protection New Zealand Limited from 23 May 2000 to 22 Dec 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Syngenta Participations Ag (an other) located at Ch-4002, Basel , Switzerland. "Agricultural chemical wholesaling" (business classification F332310) is the category the ABS issued Syngenta Crop Protection Limited. The Businesscheck information was last updated on 30 Apr 2024.

Current address Type Used since
Tower 2, Level 7, 110 Symonds Street, Auckland, 1010 Delivery & office 14 May 2020
Syngenta Australia Pty Ltd, Po Box 886, North Ryde Nsw, 2113 Postal 14 May 2020
Level 4, 60 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 23 Jun 2022
60 Parnell Road, Parnell, Auckland, 1052 Office & delivery 29 Mar 2023
Contact info
64 800333336
Phone (Phone)
snehal.solanki@syngenta.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.syngenta.co.nz
Website
Directors
Name and Address Role Period
Maximo Fratantoni
Castle Cove, New South Wales, 2069
Address used since 29 Jan 2024
Willoughby East, New South Wales, 2068
Address used since 30 Mar 2021
Mosman, 2088
Address used since 11 Nov 2016
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jul 2019
Director 11 Nov 2016 - current
Nicola Jayne Smith
Saint Johns, Auckland, 1072
Address used since 10 Nov 2021
Director 10 Nov 2021 - current
David Allen Van Ryswyk
Castle Hill, New South Wales, 2157
Address used since 12 Feb 2024
Director 12 Feb 2024 - current
Paul Luxton
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
West Pennant Hills, Nsw 2125,
Address used since 30 Jul 2007
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Director 16 May 2007 - 12 Feb 2024
Blake Elliott Mackie
Selbourne Avenue, Richmond, 7020
Address used since 08 Jul 2019
Wakefield, Wakefield, 7025
Address used since 04 Jan 2017
Director 04 Jan 2017 - 05 Jan 2021
Michael Voerman
Redwood Valley, Richmond, 7081
Address used since 08 Oct 2012
Director 08 Oct 2012 - 20 Dec 2016
Paul Simon
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Croydon, Nsw, 2132
Address used since 26 Mar 2014
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Director 26 Mar 2014 - 10 Nov 2016
Betty Alves
Eastwood, 2122
Address used since 20 Dec 2011
Director 20 Dec 2011 - 29 Nov 2013
Dugald Spenceley
Remuera, 1050
Address used since 20 Dec 2011
Director 20 Dec 2011 - 01 Oct 2012
Andrew Wallace Guthrie
Singapore 117781,
Address used since 01 Jan 2008
Director 01 Jan 2008 - 20 Dec 2011
Matthew Collins
Cherrybrook Nsw 2126, Australia,
Address used since 02 Oct 2007
Director 02 Oct 2007 - 04 Dec 2009
Davor Pisk
#03-03 Keppel Bay Tower, Singapore, 098632,
Address used since 08 Sep 2006
Director 30 Jun 2003 - 01 Jan 2008
Dianne Mayhart
Drummoyne Nsw 2077, Australia,
Address used since 18 Aug 2006
Director 18 Aug 2006 - 02 Oct 2007
James Barkhouse
Mosman Nsw 2088, Australia,
Address used since 31 Dec 2003
Director 31 Dec 2003 - 16 May 2007
Gerard Dover
Balmoral Nsw 2088, Australia,
Address used since 01 May 2006
Director 11 Jun 2004 - 18 Aug 2006
Tina Elizabeth Lawton
Cremorne Point Nsw 2090, Australia,
Address used since 15 Dec 2003
Director 15 Dec 2003 - 11 Jun 2004
Francois Andre Schreuder
Castle Hill, N.s.w. 2154, Australia,
Address used since 17 May 2001
Director 17 May 2001 - 31 Dec 2003
Garry Edwin Shadlow
Elderslie, N.s.w. 2570, Australia,
Address used since 10 Dec 2002
Director 10 Dec 2002 - 25 Nov 2003
Donald Raymond Taylor
Hong Kong Parkview Suite, 88 Tau Tam Reservoir Road, Hong Kong,
Address used since 28 May 2001
Director 28 May 2001 - 30 Jun 2003
Jeffrey Malcolm Sharp
Barden Ridge, Nsw 2234, Australia,
Address used since 23 May 2000
Director 23 May 2000 - 10 Dec 2002
Roger Peter Dietiker
Killara, Nsw 2071, Australia,
Address used since 23 May 2000
Director 23 May 2000 - 28 May 2001
Christoph Mader
Ch-4104, Oberwil, Switzerland,
Address used since 23 May 2000
Director 23 May 2000 - 28 May 2001
Addresses
Other active addresses
Type Used since
60 Parnell Road, Parnell, Auckland, 1052 Office & delivery 29 Mar 2023
Principal place of activity
Tower 2, Level 7 , 110 Symonds Street , Auckland , 1010
Previous address Type Period
Tower 2, Level 7, 110 Symonds Street, Auckland, 1150 Registered 22 May 2020 - 23 Jun 2022
Tower 2, Level 7, 110 Symonds St, Auckland, 1150 Physical 22 May 2020 - 23 Jun 2022
Tower 2, Level 7, 110 Symonds St, Auckland Physical 23 Mar 2004 - 22 May 2020
Tower 2, Level 7, 110 Symonds Street, Auckland Registered 23 Mar 2004 - 22 May 2020
Level 26, 23-29 Albert Street, Auckland Registered & physical 23 May 2000 - 23 Mar 2004
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
18 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Syngenta Participations Ag
Other (Other)
Ch-4002
Basel , Switzerland
16 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Syngenta Agri International Ag
Other
16 Mar 2004 - 27 Jun 2010
Null - Syngenta Agri International Ag
Other
16 Mar 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 May 2017
Name China National Chemical Corporation
Type China National Chemical Corporation
Ultimate Holding Company Number 91524515
Country of origin CN
Address Schwarzwaldallee 215,
4002 Basel
Location
Similar companies
Danken New Zealand Limited
Level 5, Suite 3, 48 Wyndham Street
Betta-crop Limited
5 Mainston Road
Pacific Wave Organics Limited
15 Hebe Place
Kenso NZ Limited
2 Bond Crescent
Garrard's (nz) Limited
301s Botany Road
Enviromint Limited
Flat 1, 75b Corinthian Drive