Syngenta Crop Protection Limited (issued a business number of 9429037247072) was incorporated on 23 May 2000. 7 addresess are currently in use by the company: 60 Parnell Road, Parnell, Auckland, 1052 (type: office, delivery). Tower 2, Level 7, 110 Symonds Street, Auckland had been their registered address, until 23 Jun 2022. Syngenta Crop Protection Limited used more names, namely: Novartis Crop Protection New Zealand Limited from 23 May 2000 to 22 Dec 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Syngenta Participations Ag (an other) located at Ch-4002, Basel , Switzerland. "Agricultural chemical wholesaling" (business classification F332310) is the category the ABS issued Syngenta Crop Protection Limited. The Businesscheck information was last updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
Tower 2, Level 7, 110 Symonds Street, Auckland, 1010 | Delivery & office | 14 May 2020 |
Syngenta Australia Pty Ltd, Po Box 886, North Ryde Nsw, 2113 | Postal | 14 May 2020 |
Level 4, 60 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 23 Jun 2022 |
60 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 29 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Maximo Fratantoni
Castle Cove, New South Wales, 2069
Address used since 29 Jan 2024
Willoughby East, New South Wales, 2068
Address used since 30 Mar 2021
Mosman, 2088
Address used since 11 Nov 2016
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jul 2019 |
Director | 11 Nov 2016 - current |
Nicola Jayne Smith
Saint Johns, Auckland, 1072
Address used since 10 Nov 2021 |
Director | 10 Nov 2021 - current |
David Allen Van Ryswyk
Castle Hill, New South Wales, 2157
Address used since 12 Feb 2024 |
Director | 12 Feb 2024 - current |
Paul Luxton
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
West Pennant Hills, Nsw 2125,
Address used since 30 Jul 2007
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970 |
Director | 16 May 2007 - 12 Feb 2024 |
Blake Elliott Mackie
Selbourne Avenue, Richmond, 7020
Address used since 08 Jul 2019
Wakefield, Wakefield, 7025
Address used since 04 Jan 2017 |
Director | 04 Jan 2017 - 05 Jan 2021 |
Michael Voerman
Redwood Valley, Richmond, 7081
Address used since 08 Oct 2012 |
Director | 08 Oct 2012 - 20 Dec 2016 |
Paul Simon
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970
Croydon, Nsw, 2132
Address used since 26 Mar 2014
2-4 Lyonpark Road, Macquarie Park, 2113
Address used since 01 Jan 1970 |
Director | 26 Mar 2014 - 10 Nov 2016 |
Betty Alves
Eastwood, 2122
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - 29 Nov 2013 |
Dugald Spenceley
Remuera, 1050
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - 01 Oct 2012 |
Andrew Wallace Guthrie
Singapore 117781,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 20 Dec 2011 |
Matthew Collins
Cherrybrook Nsw 2126, Australia,
Address used since 02 Oct 2007 |
Director | 02 Oct 2007 - 04 Dec 2009 |
Davor Pisk
#03-03 Keppel Bay Tower, Singapore, 098632,
Address used since 08 Sep 2006 |
Director | 30 Jun 2003 - 01 Jan 2008 |
Dianne Mayhart
Drummoyne Nsw 2077, Australia,
Address used since 18 Aug 2006 |
Director | 18 Aug 2006 - 02 Oct 2007 |
James Barkhouse
Mosman Nsw 2088, Australia,
Address used since 31 Dec 2003 |
Director | 31 Dec 2003 - 16 May 2007 |
Gerard Dover
Balmoral Nsw 2088, Australia,
Address used since 01 May 2006 |
Director | 11 Jun 2004 - 18 Aug 2006 |
Tina Elizabeth Lawton
Cremorne Point Nsw 2090, Australia,
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 11 Jun 2004 |
Francois Andre Schreuder
Castle Hill, N.s.w. 2154, Australia,
Address used since 17 May 2001 |
Director | 17 May 2001 - 31 Dec 2003 |
Garry Edwin Shadlow
Elderslie, N.s.w. 2570, Australia,
Address used since 10 Dec 2002 |
Director | 10 Dec 2002 - 25 Nov 2003 |
Donald Raymond Taylor
Hong Kong Parkview Suite, 88 Tau Tam Reservoir Road, Hong Kong,
Address used since 28 May 2001 |
Director | 28 May 2001 - 30 Jun 2003 |
Jeffrey Malcolm Sharp
Barden Ridge, Nsw 2234, Australia,
Address used since 23 May 2000 |
Director | 23 May 2000 - 10 Dec 2002 |
Roger Peter Dietiker
Killara, Nsw 2071, Australia,
Address used since 23 May 2000 |
Director | 23 May 2000 - 28 May 2001 |
Christoph Mader
Ch-4104, Oberwil, Switzerland,
Address used since 23 May 2000 |
Director | 23 May 2000 - 28 May 2001 |
Type | Used since | |
---|---|---|
60 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 29 Mar 2023 |
Tower 2, Level 7 , 110 Symonds Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Tower 2, Level 7, 110 Symonds Street, Auckland, 1150 | Registered | 22 May 2020 - 23 Jun 2022 |
Tower 2, Level 7, 110 Symonds St, Auckland, 1150 | Physical | 22 May 2020 - 23 Jun 2022 |
Tower 2, Level 7, 110 Symonds St, Auckland | Physical | 23 Mar 2004 - 22 May 2020 |
Tower 2, Level 7, 110 Symonds Street, Auckland | Registered | 23 Mar 2004 - 22 May 2020 |
Level 26, 23-29 Albert Street, Auckland | Registered & physical | 23 May 2000 - 23 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Syngenta Participations Ag Other (Other) |
Ch-4002 Basel , Switzerland |
16 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Syngenta Agri International Ag Other |
16 Mar 2004 - 27 Jun 2010 | |
Null - Syngenta Agri International Ag Other |
16 Mar 2004 - 27 Jun 2010 |
Effective Date | 30 May 2017 |
Name | China National Chemical Corporation |
Type | China National Chemical Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Address |
Schwarzwaldallee 215, 4002 Basel |
Tile Imports NZ Limited Level 5 |
|
Takanini Home And Trade Limited Level 5 |
|
Railway Street Studio Limited Level 5 |
|
For An Angel Trustee Limited 110 Symonds Street |
|
Southside Group Management Limited 1/110 Symonds Street |
|
The Jolliffe Trustee Company Limited Level 5 |
Danken New Zealand Limited Level 5, Suite 3, 48 Wyndham Street |
Betta-crop Limited 5 Mainston Road |
Pacific Wave Organics Limited 15 Hebe Place |
Kenso NZ Limited 2 Bond Crescent |
Garrard's (nz) Limited 301s Botany Road |
Enviromint Limited Flat 1, 75b Corinthian Drive |