General information

New Zealand Starch Limited

Type: NZ Limited Company (Ltd)
9429000020602
New Zealand Business Number
163345
Company Number
Registered
Company Status
35139065151
Australian Business Number
139065151
Australian Company Number
10813077
GST Number
C116135 - Grain Product Mfg Nec
Industry classification codes with description

New Zealand Starch Limited (New Zealand Business Number 9429000020602) was started on 24 Oct 1939. 7 addresess are in use by the company: 319 Church Street, Penrose, Auckland, 1061 (type: registered, postal). 319 Church Street, Onehunga, Auckland had been their registered address, up to 13 Oct 2020. New Zealand Starch Limited used more aliases, namely: Penford New Zealand Limited from 01 Dec 2000 to 10 Sep 2009, Starch New Zealand Limited (19 May 1999 to 01 Dec 2000) and Nz Starch Products Limited (24 Oct 1939 - 19 May 1999). 250000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 250000 shares (100% of shares), namely:
August Investments (Nz) Pty Limited (an entity) located at Onehunga postcode 1061. "Grain product mfg nec" (ANZSIC C116135) is the category the Australian Bureau of Statistics issued to New Zealand Starch Limited. Businesscheck's information was last updated on 29 Feb 2024.

Current address Type Used since
319 Church Street, Onehunga 1643, Auckland Other (Address For Share Register) & shareregister (Address For Share Register) 03 Sep 2009
319 Church Street, Onehunga, Auckland, 1643 Physical & service 10 Sep 2009
Po Box 13024, Onehunga, Auckland, 1643 Postal 05 Oct 2020
319 Church Street, Penrose, Auckland, 1061 Office & delivery 05 Oct 2020
Contact info
64 9 6342119
Phone (Phone)
reception@nzstarch.co.nz
Email
www.nzstarch.co.nz
Website
Directors
Name and Address Role Period
Terence Flitcroft
56 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw 2090,
Address used since 02 Sep 2009
27-31 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 02 Sep 2009 - current
Samuel Gazal
56 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2027
Address used since 18 Nov 2019
27-31 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Bellevue Hill, Nsw 2123,
Address used since 03 Sep 2009
Double Bay, Nsw, 2028
Address used since 13 Sep 2019
Director 02 Sep 2009 - current
Charles Gullotta
Strathfield, Nsw 2135,
Address used since 02 Sep 2009
56 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
27-31 Macquarie Place, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 02 Sep 2009 - current
Steven Cordier
Greenwood Village, Co 80111, Usa,
Address used since 22 Aug 2003
Director 22 Aug 2003 - 02 Sep 2009
Thomas Dana Malkoski
Burr Ridge, Illinois 60527, Usa,
Address used since 22 Aug 2003
Director 22 Aug 2003 - 02 Sep 2009
Russell Alexander Allwell
Glen Iris, Victoria 3146, Australia,
Address used since 19 Dec 2006
Director 19 Dec 2006 - 02 Sep 2009
Frank Iannuzzelli
Oyster Bay, N S W 2225, Australia,
Address used since 09 Nov 2000
Director 09 Nov 2000 - 18 Jan 2007
Robert Gordon Lowndes
Artarmon, Sydney, Nsw,
Address used since 12 Apr 1996
Director 12 Apr 1996 - 05 Oct 2005
Susan Marie Iverson
Borhell, W A 98011, United States Of America,
Address used since 29 Sep 2000
Director 29 Sep 2000 - 22 Aug 2003
Jeffrey Thomas Cook
Mercer Island, W A 98040, United States Of America,
Address used since 29 Sep 2000
Director 29 Sep 2000 - 22 Aug 2003
Keith Fujinaga
Mosaman, Nsw 2088, Australia,
Address used since 09 Nov 2000
Director 09 Nov 2000 - 31 May 2002
Russell Leslie Marchant
Bucklands Beach, Auckland,
Address used since 15 Apr 1999
Director 15 Apr 1999 - 09 Nov 2000
Anthony Leycester Anderson
Milford, Auckland,
Address used since 25 May 1999
Director 25 May 1999 - 09 Nov 2000
Ronald Duje Vela
West Harbour,
Address used since 01 Jun 1995
Director 01 Jun 1995 - 25 May 1999
Ivan Joseph Erceg
Glendene,
Address used since 29 Jul 1993
Director 29 Jul 1993 - 29 Jan 1999
William Frederick Dangerfield
Remuera, Auckland,
Address used since 30 Mar 1990
Director 30 Mar 1990 - 12 Apr 1996
Ross Michael Mitchell
Pakuranga, Auckland,
Address used since 30 Mar 1990
Director 30 Mar 1990 - 29 Jul 1993
Addresses
Other active addresses
Type Used since
319 Church Street, Penrose, Auckland, 1061 Office & delivery 05 Oct 2020
319 Church Street, Penrose, Auckland, 1061 Registered 13 Oct 2020
Principal place of activity
319 Church Street , Penrose , Auckland , 1061
Previous address Type Period
319 Church Street, Onehunga, Auckland, 1643 Registered 10 Sep 2009 - 13 Oct 2020
C/-kensington Swan, Level 4, Kpmg Building, 18 Viaduct Harbour Avenue, Auckland Registered & physical 01 Jun 2007 - 10 Sep 2009
319 Church Street, Onehunga, Auckland Physical 20 Dec 1996 - 01 Jun 2007
319 Church Street, Onehunga, Auckland 6 Registered 04 Dec 1996 - 01 Jun 2007
- Physical 17 Feb 1992 - 20 Dec 1996
Financial Data
Financial info
250000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
August Investments (nz) Pty Limited
Shareholder NZBN: 9429032078572
Entity (NZ Limited Company)
Onehunga
1061
02 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Null - Penford Australia
Other
24 Oct 1939 - 05 Oct 2005
Penford Australia
Other
24 Oct 1939 - 05 Oct 2005

Ultimate Holding Company
Name August Investments (nz) Pty Limited
Type Ltd
Ultimate Holding Company Number 2293211
Country of origin NZ
Address 319 Church Street
Onehunga 1061
Location
Companies nearby
Similar companies
Earthpac Starch Limited
99 Great South Road
Croptec Resources Limited
Carters Road
Wilson Equipment Limited
234 Havelock Street
Feedmix Limited
54 Cass Street
New Zealand Hemp Brokers Limited
126 Ranolf Street