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 |
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 |
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 |
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 |
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 |