Kerry Ingredients (Nz) Limited (New Zealand Business Number 9429039752840) was incorporated on 18 Apr 1986. 7 addresess are currently in use by the company: 11-13 Bell Avenue, Otahuhu, Auckland, 1640 (type: postal, office). C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland had been their registered address, up to 15 May 2000. Kerry Ingredients (Nz) Limited used other names, namely: Solutech Foods (New Zealand) Pty. Limited from 18 Apr 1986 to 21 Mar 1996. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 999 shares (99.9% of shares). "Seasoning mfg - food" (business classification C119960) is the classification the ABS issued to Kerry Ingredients (Nz) Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
11-13 Bell Avenue, Otahuhu, Auckland | Physical & service | 08 Feb 1999 |
11-13 Bell Avenue, Otahuhu, Auckland | Registered | 15 May 2000 |
11-13 Bell Ave, Otahuhu, Auckland | Other (Address for Records) & records (Address for Records) | 09 Aug 2007 |
11-13 Bell Avenue, Otahuhu, Auckland, 1640 | Postal & office & delivery | 01 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Ronan D. | Director | 15 Sep 2017 - current |
Cheah Hui Cham
Sri Tebrau, Johor Bahru, 80050
Address used since 15 Sep 2017 |
Director | 15 Sep 2017 - current |
Trevor H. | Director | 15 Sep 2017 - current |
Christine Olwyn Giuliano
Bella Vista, 2153
Address used since 01 Jan 1970
Newington, 2127
Address used since 01 Jan 1970
Baulkham Hills, 2153
Address used since 16 Oct 2020 |
Director | 16 Oct 2020 - current |
Stephen Thomas Fowley
Newington, Nsw, 2127
Address used since 01 Jan 1970
Sydney Olympic Park, New South Wales, 2127
Address used since 14 Dec 2018 |
Director | 14 Dec 2018 - 16 Oct 2020 |
Brian M. | Director | 16 Nov 2004 - 01 Feb 2020 |
William Kelly
Balmain East, New South Wales, 2041
Address used since 15 Sep 2017
Newington, New South Wales, 2127
Address used since 01 Jan 1970 |
Director | 15 Sep 2017 - 14 Dec 2018 |
Paul Standish Mccarthy
Hinsdale, Illinois, 60521
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - 15 Sep 2017 |
Dudley Patrick Neary
3/1 The Hills. Najajaya. The Hills, Johor Bahru,
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - 15 Sep 2017 |
Bakhtawer Singh Samrai
Pymble, New South Wales, 2073
Address used since 16 Oct 2015
Newington, New South Wales, 2127
Address used since 01 Jan 1970
Newington, New South Wales, 2127
Address used since 01 Jan 1970 |
Director | 16 Oct 2015 - 15 Sep 2017 |
Edward Gavigan
#02-01/04 Neuros, Neuros, 138665
Address used since 02 Mar 2015 |
Director | 01 Oct 2008 - 10 Nov 2015 |
Mark M. | Director | 01 Oct 2008 - 01 Apr 2014 |
Phillip Taylor Laurence
Cronulla, Nsw 2230, Australia,
Address used since 29 May 2003 |
Director | 29 May 2003 - 20 Jan 2010 |
Hugh Friel
Listellick, Tralee, Co Kerry, Ireland,
Address used since 16 Nov 2004 |
Director | 16 Nov 2004 - 01 Oct 2008 |
Dennis Brosnan
Limerick, Ireland,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 19 Nov 2004 |
Denis Cregan
Tralee, Co. Kerry, Ireland,
Address used since 02 Jun 2004 |
Director | 29 May 2003 - 19 Nov 2004 |
Ronan Deasy
Caromgbaj, New South Wales 2229, Australia,
Address used since 26 May 1999 |
Director | 26 May 1999 - 30 Sep 2002 |
Alexander Awramenko
Lilli Pilli, Nsw 2229, Australia,
Address used since 29 Mar 2002 |
Director | 29 Mar 2002 - 29 May 2002 |
Alex Awramenko
Lilli Pilli, New South Wales 2229, Australia,
Address used since 26 May 1999 |
Director | 26 May 1999 - 29 Mar 2002 |
William D D Cameron
North Epping, Sydney 2121, Australia,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 26 May 1999 |
Michael J Ryan
Mastergeehy, Killarney Co, Kerry Ireland,
Address used since 29 Mar 1996 |
Director | 29 Mar 1996 - 25 May 1999 |
Michael Mccarthy
St Ives, Sydney, Nsw, Australia,
Address used since 21 Jun 1998 |
Director | 21 Jun 1998 - 25 May 1999 |
John Lionel Wheeler Toynbee
Warraweera, N S W 2074, Australia,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 29 Mar 1996 |
James Thomas Horne Skinner
#04-01 Regency Park, Singapore 1024,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 29 Mar 1996 |
David H Lipka
Garden City, Ny 11530, Usa,
Address used since 25 May 1993 |
Director | 25 May 1993 - 29 Mar 1996 |
Richard J Hurni
Garden City, Ny 11530, Usa,
Address used since 25 May 1993 |
Director | 25 May 1993 - 29 Mar 1996 |
Ian Clinton Day
Beecroft Nsw 2119, Australia,
Address used since 27 Aug 1991 |
Director | 27 Aug 1991 - 24 Aug 1994 |
Type | Used since | |
---|---|---|
11-13 Bell Avenue, Otahuhu, Auckland, 1640 | Postal & office & delivery | 01 Apr 2019 |
11-13 Bell Avenue , Otahuhu , Auckland , 1640 |
Previous address | Type | Period |
---|---|---|
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Registered | 15 May 2000 - 15 May 2000 |
Same As Registered Office Address | Physical | 08 Feb 1999 - 08 Feb 1999 |
C/ - Deloitte Touche Tohmatsu,, Level 13, Tower 2, Shortland Centre, Auckland | Registered | 08 Feb 1999 - 15 May 2000 |
C/ - Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Auckalnd | Physical | 08 Feb 1999 - 08 Feb 1999 |
13th Floor, Tower Two, Shrotland Centre, Auckalnd | Physical & registered | 08 Jul 1998 - 08 Feb 1999 |
East Tamaki Rd, East Tamaki, Auckland | Registered | 21 Jun 1996 - 08 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Kerry Group B V Other (Other) |
18 Apr 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerry Group Plc Other (Other) |
18 Apr 1986 - current |
Effective Date | 03 May 2020 |
Name | Kerry Group Plc |
Type | Public Limited Company |
Ultimate Holding Company Number | 111471 |
Country of origin | IE |
Rangataua Investments Limited 22 Bell Ave |
|
Waytemore International Limited 22 Bell Avenue |
|
Ohutu Investments Limited 22 Bell Avenue |
|
Lumbercorp N.z. Limited 22 Bell Avenue |
|
Lumbercorp (bop) Limited 22 Bell Avenue |
|
Waytemore Investments Limited 22 Bell Avenue |
Redspice Limited 25a Alford Street |
From The Farm Gate Limited 21 Leslie Hills Road, Riccarton |
Billies Limited 21 Leslie Hills Drive |
Essence Of Eden Limited 1a Gourley Street |
Allblacksalt Manufacturing Limited 11 Mt Pleasant Road |
Mj & Jk Page Limited 11 Piha Close |