General information

Orica Investments (nz) Limited

Type: NZ Limited Company (Ltd)
9429040809724
New Zealand Business Number
34722
Company Number
Registered
Company Status

Orica Investments (Nz) Limited (issued a New Zealand Business Number of 9429040809724) was incorporated on 04 Aug 1978. 3 addresses are in use by the company: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (type: office, registered). Level 1 Cpo Building, 12 Queen Street, Auckland had been their physical address, up until 29 Mar 2022. Orica Investments (Nz) Limited used other names, namely: Impkemix Investments (Nz) Limited from 04 Aug 1978 to 02 Feb 1998. 2380 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2380 shares (100% of shares), namely:
Orica Investments Pty Ltd (an other) located at Melbourne, Victoria, Australia. Businesscheck's database was last updated on 21 Feb 2024.

Current address Type Used since
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 Physical & registered & service 29 Mar 2022
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 Office 18 May 2022
Contact info
nicola.maio@orica.com
Email
Directors
Name and Address Role Period
Craig Bruce Pledger
Andersons Bay, Dunedin, 9013
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Alistair David Carrie
Murrumbeena, Victoria, 3163
Address used since 07 May 2021
Director 07 May 2021 - current
Peter Svozil
Kew, Victoria, 3101
Address used since 05 Mar 2015
1 Nicholson Street, East Melbourne, 3002
Address used since 01 Jan 1970
1 Nicholson Street, East Melbourne, 3002
Address used since 01 Jan 1970
Director 05 Mar 2015 - 07 May 2021
Matthew John Harvey Cawte
Mt Eden, Auckland, New Zealand,
Address used since 27 May 2010
Director 27 May 2010 - 27 Feb 2015
Sean Robert Eccles
Pakuranga, Auckland, 2012
Address used since 17 Oct 2013
Director 17 Oct 2013 - 27 Feb 2015
Alison Moira Andrew
Remuera, Auckland, 1050
Address used since 18 May 2010
Director 30 Oct 2009 - 01 Nov 2013
Patrick Lee Jones
Khandallah, Wellington, 6035
Address used since 30 Jul 2008
Director 30 Jul 2008 - 21 May 2010
Matthew David Campbell Rowland
Newmarket, Auckland, 1023
Address used since 11 May 2009
Director 02 May 2005 - 30 Oct 2009
Gregory Ronald Warren
Khandallah, Wellington, Nz,
Address used since 01 Dec 2007
Director 28 Feb 2005 - 30 Jul 2008
James Kenneth Bonnor
Orakei, Auckland,
Address used since 01 May 2002
Director 01 May 2002 - 02 May 2005
Andrew Richard Coleman
Khandallah, Wellington,
Address used since 26 Jan 2001
Director 26 Jan 2001 - 28 Feb 2005
Guy Redvers Roberts
Epsom, Auckland,
Address used since 12 Apr 1999
Director 12 Apr 1999 - 03 May 2002
Barbara June Gibson
Toorak, Victoria 3142, Australia,
Address used since 14 Jul 2000
Director 14 Jul 2000 - 16 Nov 2001
Peter Gerard Brindley
Normandale, Lower Hutt,
Address used since 20 Aug 1998
Director 20 Aug 1998 - 31 Jan 2001
Graeme Richard Liebelt
Kew, Victoria 3101, Australia,
Address used since 19 Aug 1997
Director 19 Aug 1997 - 31 Jul 2000
John William Morgan
Mairangi Bay, Auckland,
Address used since 28 Sep 1993
Director 28 Sep 1993 - 30 Apr 1999
Anthony Charles Larkin
Canterbury, Victoria 3126, Australia,
Address used since 06 Jul 1998
Director 06 Jul 1998 - 20 Jan 1999
Michael Peter Rigby
Kelburn, Wellington,
Address used since 20 Nov 1996
Director 20 Nov 1996 - 20 Aug 1998
Helmet Kurt Hans Radder
Kew Victoria 3101,, Australia,
Address used since 31 May 1994
Director 31 May 1994 - 31 May 1998
Graeme Stuart Boyd
Matua, Tauranga,
Address used since 22 Jan 1993
Director 22 Jan 1993 - 30 Sep 1997
Philip Leonard Weickhardt
Balwyn, Victoria 3103, Australia,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 19 Aug 1997
Anthony John Jackson
Khandallah, Wellington,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 20 Nov 1996
Charles Geoffrey Laws
Auckland,
Address used since 28 Sep 1993
Director 28 Sep 1993 - 10 Feb 1995
Clifford Edgar Caldwell
Deepdence, Australia,
Address used since 03 Feb 1993
Director 03 Feb 1993 - 31 May 1994
Peter John Clinch
Greenwich, New South Wales, Australia,
Address used since 28 Sep 1993
Director 28 Sep 1993 - 01 Apr 1994
Derek Stuart Oldershaw
Whitby, Wellington,
Address used since 28 Sep 1993
Director 28 Sep 1993 - 28 Sep 1993
Addresses
Principal place of activity
Level 1, Australis Nathan Building , 37 Galway Street, Takutai Square , Auckland , 1010
Previous address Type Period
Level 1 Cpo Building, 12 Queen Street, Auckland, 1141 Physical & registered 12 Jun 2015 - 29 Mar 2022
166 Totara Street, Mount Maunganui South, 3116 Registered & physical 30 Jul 2010 - 12 Jun 2015
34-42 Seaview Road, Lower Hutt Physical 02 May 2000 - 30 Jul 2010
150 Hutt Park Road, Gracefield, Lower Hutt Physical 02 May 2000 - 02 May 2000
34-42 Seaview Road, Lower Hutt Registered 20 Jan 2000 - 20 Jan 2000
150 Hutt Park Rd, Gracefield, Lower Hutt Registered 20 Jan 2000 - 30 Jul 2010
Financial Data
Financial info
2380
Total number of Shares
May
Annual return filing month
September
Financial report filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2380
Shareholder Name Address Period
Orica Investments Pty Ltd
Other (Other)
Melbourne
Victoria, Australia
04 Aug 1978 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Orica Limited
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 1 Nicholson Street
East Melbourne 3002
Location
Companies nearby
Cerno NZ Limited
Level 1, Cpo Building
Ngai Tahu Side Car (movac) Lp
Level 12, Zurich House
New Zealand Investment Corporate Limited
Level 9, Ey Building, 2 Takutai Square
New Zealand Insurance Limited
Nzi Centre, 1 Fanshawe Street
Iag New Zealand Limited
Nzi Centre, 1 Fanshawe Street
No1 Holdings Limited
Level 2 Barrington Building