General information

Kerry Ingredients (nz) Limited

Type: NZ Limited Company (Ltd)
9429039752840
New Zealand Business Number
299775
Company Number
Registered
Company Status
C119960 - Seasoning Mfg - Food
Industry classification codes with description

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
Contact info
64 98845 385
Phone (Phone)
rosielyn.uydelvillar@kerry.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://kerry.com/
Website
Directors
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
Addresses
Other active addresses
Type Used since
11-13 Bell Avenue, Otahuhu, Auckland, 1640 Postal & office & delivery 01 Apr 2019
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Kerry Group B V
Other (Other)
18 Apr 1986 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Kerry Group Plc
Other (Other)
18 Apr 1986 - current

Ultimate Holding Company
Effective Date 03 May 2020
Name Kerry Group Plc
Type Public Limited Company
Ultimate Holding Company Number 111471
Country of origin IE
Location
Companies nearby
Similar companies
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