General information

Ingredion Anz Pty Ltd

Type: Overseas Asic Company (Asic)
9429032881035
New Zealand Business Number
2100767
Company Number
Registered
Company Status
129702576
Australian Company Number
C119925 - Food Mfg Nec
Industry classification codes with description

Ingredion Anz Pty Ltd (NZBN 9429032881035) was launched on 18 Mar 2008. 1 address is in use by the company: 5/706 Great South Road, Penrose, Auckland, 1642 (type: office, registered). Unit 5, 706 Great South Road, Penrose, Auckland 1061 had been their registered address, up until 22 Jul 2009. Ingredion Anz Pty Ltd used more aliases, namely: National Starch Pty Ltd from 18 Mar 2008 to 06 Mar 2013. "Food mfg nec" (ANZSIC C119925) is the classification the Australian Bureau of Statistics issued to Ingredion Anz Pty Ltd. Our data was updated on 09 Apr 2024.

Current address Type Used since
5/706 Great South Road, Penrose, Auckland, 1642 Office unknown
30 Verissimo Drive, Mangere, Auckland, 2022 Registered 01 Sep 2016
Contact info
61 2 99111200
Phone (Phone)
lim.choi@ingredion.com
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Valdirene Bastos Licht
02-02 Nassim Regency, Singapore, .
Address used since 14 Mar 2018
12-02 Boulevard Residence, Singapore, 249691
Address used since 14 Mar 2018
Director 01 Mar 2018 - current
Valdirene E.
02-02 Nassim Regency, Singapore, .
Address used since 14 Mar 2018
Director 01 Mar 2018 - current
Jennifer Williams
Narellan, Nsw, 2567
Address used since 14 Jan 2021
Director 01 Jan 2021 - current
Jason Alexander Payant Director 01 Sep 2021 - current
Suk Gu Kim
#03-30 Sophia Residences, 228196,
Address used since 15 Jun 2022
Jalan Madge, Taman U-thant, Kuala Lumpur, 55000
Address used since 15 Jun 2022
Director 01 Jun 2022 - current
Jacques Georges Florent Guglielmi
#01-02, Singapore, 259294
Address used since 16 May 2023
Director 01 May 2023 - current
Emmil Perez
Mangere, Auckland, 2022
Address used since 22 Jul 2009
Person Authorised for Service unknown - current
Emmil Perez
Mangere, Auckland, 2022
Address used since 22 Jul 2009
Person Authorised For Service unknown - unknown
Rishandran Pillay
Ruamrudee, Wireless Road, Lumpini, Pathu,
Address used since 02 Mar 2021
Director 18 Feb 2021 - 30 Apr 2023
Elmer Joseph Nido Yanga
#32-06 Sky At Eleven, Singapore,
Address used since 16 Aug 2018
Director 06 Aug 2018 - 31 May 2022
Richard John O'shanna
Libertyville, Illinois, 60048
Address used since 13 Jan 2014
Director 01 Jan 2014 - 31 Aug 2021
Ja Kyu Koo
Dongpa-gu Seoul, Korea, Demoratic People's Rep,
Address used since 30 Oct 2018
Director 26 Oct 2018 - 18 Feb 2021
Brendan James Hogan
Crows Nest, Nsw, 2065
Address used since 13 Feb 2019
Director 01 Feb 2019 - 31 Dec 2020
Kerri Lynette Yates
Colyton, Nsw, 2760
Address used since 30 Oct 2018
Director 26 Oct 2018 - 01 Feb 2019
Joseph Louis Emling
Zionsville, Indiana 46077,
Address used since 03 Jun 2016
Director 01 Jun 2016 - 26 Oct 2018
Bijie Thomas Elavinkal
The Florida, Hougang Avenue 7, 538804
Address used since 13 Jan 2014
Director 01 Jan 2014 - 06 Aug 2018
Jorgen Kokke
Singapore, 266548
Address used since 13 Jan 2014
Director 01 Jan 2014 - 01 Mar 2018
Erik Saito
Singapore, 287335
Address used since 13 Jan 2014
Director 01 Jan 2014 - 08 Dec 2017
Thomas Frederick Henriksen
51 St Georges Crescent, Drummoyne, Nsw, 2047
Address used since 11 Jun 2014
Director 01 Jun 2014 - 31 May 2016
Melanoe Spaggiari
Kellyville, Nsw 2155,
Address used since 18 Mar 2008
Director 18 Mar 2008 - 01 Jun 2014
Rishandran Pillay
Moo 2/4-5 Bangna-trad Road, Bangplee, Samutprakarn 10540,
Address used since 02 May 2008
Director 02 May 2008 - 31 Dec 2013
Jeffrey Laurent
Greenleaf View,
Address used since 22 Feb 2010
Director 22 Feb 2010 - 31 Dec 2013
John Paul Zallie
Skillman, New Jersey, 08558
Address used since 22 Nov 2010
Director 10 Nov 2010 - 31 Dec 2013
Cheryl Kim Beebe
Naperville, Il, 60565
Address used since 22 Nov 2010
Director 10 Nov 2010 - 31 Dec 2013
Christine Marie Castellano
Lagrange, Illinois, 60525
Address used since 23 Jan 2013
Director 14 Jan 2013 - 31 Dec 2013
Mary Ann Hynes
Illinois, 60714
Address used since 22 Nov 2010
Director 10 Nov 2010 - 14 Jan 2013
Alan Ross Bradley
Bangplee Samutprankan 10540, Thailand,
Address used since 18 Mar 2008
Director 18 Mar 2008 - 22 Feb 2010
Addresses
Principal place of activity
5/706 Great South Road , Penrose , Auckland , 1642
Previous address Type Period
Unit 5, 706 Great South Road, Penrose, Auckland 1061 Registered 22 Jul 2009 - 22 Jul 2009
5-7 Averton Place, East Tamaki, Auckland 2013 Registered 18 Mar 2008 - 22 Jul 2009
Financial Data
Financial info
May
Annual return filing month
December
Financial report filing month
12 May 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Eurovintage Limited
34 Verissimo Drive
Electronics Boutique Australia Pty Limited
Unit E, 28a Verissimo Drive
Detmold NZ Sales Limited
34 Verissimo Drive
Detmold Packaging Sales Limited
34 Verissimo Drive
Detpak (n.z.) Limited
34 Verissimo Drive
Paper-pak Limited
34 Verissimo Drive
Similar companies
Global Foods NZ Limited
26 Prangley Avenue
Garlicnmore Limited
210 Hillside Road
Pirate Enterprises Limited
6 Thompson Street
Keron Trading Limited
27 Coronation Road
Kwongson Foods & Trading Limited
22 Alderman Place
Mithaiwala NZ Limited
Unit 11, 35 Saleyards Road