Dsm Nutritional Products New Zealand Limited (issued an NZ business number of 9429040589190) was registered on 22 Jun 1970. 2 addresses are in use by the company: 32 & 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 (type: registered, physical). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 02 Aug 2022. Dsm Nutritional Products New Zealand Limited used other aliases, namely: Unitech Industries Limited from 22 Jun 1970 to 01 Sep 2016. 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500000 shares (100 per cent of shares), namely:
Dsm Holdings New Zealand Limited (an entity) located at Henderson, Auckland postcode 0612. The Businesscheck database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 & 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 | Registered & physical & service | 02 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Elenita Ramos Eugenio
Greenhithe, Auckland, 0632
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - current |
Mary Tay
Singapore, 579980
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Gerald Ng Yeong Kiat
Singapore, 598472
Address used since 28 Sep 2018
#04-20 659765, Singapore,
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 29 Apr 2022 |
Leah Davey
Takapuna, Auckland, 0622
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - 08 Oct 2020 |
Pieter Jan Frederik Nuboer
Sentosa Island #01-11 098395,
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 28 Nov 2016 |
Grant Edward Simmonds
Rd 1, Kaukapakapa, 0871
Address used since 16 Oct 2015 |
Director | 16 Oct 2015 - 19 Aug 2016 |
Peter Rudolf Baltus
Rd 1, Waimauku, 0881
Address used since 20 Apr 2015 |
Director | 20 Apr 2015 - 29 Apr 2015 |
Santiago Vicaria
4054, Basel,
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 20 Apr 2015 |
Craig Richard Hanham
Pt Chevalier, Auckland, 1022
Address used since 06 Nov 2012 |
Director | 27 Jun 1996 - 28 Jun 2013 |
Geoffrey Donald Hanham
Greenhithe, Auckland, 0632
Address used since 16 Dec 2006 |
Director | 27 Jun 1996 - 28 Jun 2013 |
Margaret Florence Hanham
West Harbour, Auckland, 0618
Address used since 02 Sep 1996 |
Director | 02 Sep 1996 - 28 Jun 2013 |
Sidney Bryant Hanham
West Harbour, Auckland, 0618
Address used since 28 Sep 1987 |
Director | 28 Sep 1987 - 21 Aug 2010 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 31 Oct 2019 - 02 Aug 2022 |
72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 15 Aug 2018 - 31 Oct 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 24 Aug 2016 - 15 Aug 2018 |
38-44 Bruce Mclaren Road, Henderson, Waitakere, 0645 | Physical & registered | 14 Nov 2012 - 24 Aug 2016 |
38-44 Bruce Mclaren Road, Henderson, Waitakere 0645 | Registered | 04 Dec 2009 - 14 Nov 2012 |
38-44 Bruce Mclaren Road, Henderson, Auckland | Registered | 22 Oct 2003 - 04 Dec 2009 |
38-44 Bruce Mclaren Road, Henderson, Auckland | Physical | 22 Oct 2003 - 14 Nov 2012 |
32 Bruce Mclaren Road, Henderson, Auckland | Physical | 20 Oct 1997 - 22 Oct 2003 |
32 Bruce Mclaren Road, Henderson, Auckland 8 | Registered | 30 Jun 1997 - 22 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Dsm Holdings New Zealand Limited Shareholder NZBN: 9429030183520 Entity (NZ Limited Company) |
Henderson Auckland 0612 |
02 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanham, Geoffrey Donald Individual |
Greenhithe Auckland |
22 Jun 1970 - 02 Jul 2013 |
Hanham, Craig Richard Individual |
Pt Chevalier Auckland |
22 Jun 1970 - 02 Jul 2013 |
Chatfield, Peter C Individual |
Auckland |
22 Jun 1970 - 02 Jul 2013 |
Sturm, Roderick M D Individual |
Auckland |
22 Jun 1970 - 02 Jul 2013 |
Sturm, Roderick Individual |
Auckland |
22 Jun 1970 - 02 Jul 2013 |
Name | Koninklijke Dsm N.v. |
Type | Company |
Ultimate Holding Company Number | 14022069 |
Country of origin | NL |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |