Kalyx New Zealand Limited (NZBN 9429038290886) was launched on 17 Jul 1996. 7 addresess are currently in use by the company: Po Box 383, Pukekohe, Pukekohe, 2340 (type: postal, physical). 46 Aka Aka Road, Pukekohe, Auckland had been their physical address, up to 17 Jun 2021. Kalyx New Zealand Limited used other names, namely: Peracto New Zealand Limited from 16 Jun 2008 to 15 Apr 2020, Alpha Research Limited (17 Jul 1996 to 16 Jun 2008). 337000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 337000 shares (100% of shares), namely:
Kalyx Australia Pty Limited (an other) located at Perth, Western Australia postcode 6000. "Agricultural research activities" (business classification M691005) is the classification the ABS issued to Kalyx New Zealand Limited. The Businesscheck database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Harris Street, Pukekohe | Other (Address For Share Register) & shareregister (Address For Share Register) | 08 Sep 1997 |
46 Aka Aka Road, Pukekohe, Auckland, 2678 | Office & delivery | 27 Aug 2019 |
3 Harris Street, Pukekohe, Pukekohe, 2120 | Physical & registered & service | 17 Jun 2021 |
Po Box 383, Pukekohe, Pukekohe, 2340 | Postal | 06 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Caris Mary Smith
High Wycombe, Western Australia, 6057
Address used since 28 Oct 2022
Perth, Western Australia, 6000
Address used since 01 Jan 1970 |
Director | 28 Oct 2022 - current |
Ashley Paul Bacon
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Salter Point, Western Australia, 6152
Address used since 28 Oct 2022 |
Director | 28 Oct 2022 - current |
Antony David Cull
Mosman Park, Western Australia, 6012
Address used since 28 Oct 2022 |
Director | 28 Oct 2022 - current |
Peter John Hamblin
Back Creek Road, Young, New South Wales, 2594
Address used since 28 Oct 2022 |
Director | 28 Oct 2022 - current |
Claudia Jane Mckinnon
Winthrop, Western Australia, 6150
Address used since 28 Oct 2022
Perth, Western Australia, 6000
Address used since 01 Jan 1970 |
Director | 28 Oct 2022 - 13 Jan 2023 |
Olivier M. | Director | 01 Feb 2017 - 28 Oct 2022 |
Bruno Maurer
East Devonport, Tasmania, 7310
Address used since 25 May 2021
Devonport, Tasmania, 7310
Address used since 01 Jan 1970 |
Director | 25 May 2021 - 28 Oct 2022 |
Andrew Guy Woodcock
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Latrobe, Tasmania, 7307
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - 09 Jun 2021 |
Jeremy Paul Munro
Pukekohe, Auckland, 2678
Address used since 25 Aug 2015 |
Director | 17 Jul 1996 - 29 Jul 2019 |
Ian Loudoun Macleod
Devonport, Tasmania, 7310
Address used since 25 Aug 2015
Devonport, Tasmania, 7310
Address used since 01 Jan 1970
Devonport, Tasmania, 7310
Address used since 01 Jan 1970 |
Director | 01 Jul 2008 - 20 Sep 2018 |
Jacques B. | Director | 01 Feb 2017 - 20 Sep 2018 |
Peter Colin Palmer
Remuera, Auckland,
Address used since 17 Jul 1996 |
Director | 17 Jul 1996 - 30 Jun 2012 |
Richard John Wood
Pukekohe, Auckland,
Address used since 17 Jul 1996 |
Director | 17 Jul 1996 - 08 Aug 2006 |
Type | Used since | |
---|---|---|
Po Box 383, Pukekohe, Pukekohe, 2340 | Postal | 06 Dec 2022 |
46 Aka Aka Road , Pukekohe , Auckland , 2678 |
Previous address | Type | Period |
---|---|---|
46 Aka Aka Road, Pukekohe, Auckland, 2678 | Physical & registered | 04 Sep 2019 - 17 Jun 2021 |
46 Aka Aka Road, Pukekohe | Physical & registered | 29 Aug 2005 - 04 Sep 2019 |
45 Kitchener Road, Pukekohe | Registered | 22 Aug 2001 - 29 Aug 2005 |
25 Adams Drive, Pukekohe, Auckland | Physical | 22 Aug 2001 - 29 Aug 2005 |
45 Kitchener Road, Pukekohe | Physical | 22 Aug 2001 - 22 Aug 2001 |
45 Kitchener Road, Pukekohe | Registered | 11 Apr 2000 - 22 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Kalyx Australia Pty Limited Other (Other) |
Perth Western Australia 6000 |
10 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 Entity |
17 Jul 1996 - 31 Aug 2006 | |
Ast Sas Company Number: 417 923 075 Other |
07 Feb 2017 - 10 Nov 2022 | |
Ast Sas Company Number: 417 923 075 Other |
07 Feb 2017 - 10 Nov 2022 | |
Upl New Zealand Limited Shareholder NZBN: 9429000046381 Company Number: 412588 Entity |
17 Jul 1996 - 31 Aug 2006 | |
Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 Entity |
17 Jul 1996 - 31 Aug 2006 | |
Null - Peracto Proprietary Limited Other |
04 Jul 2008 - 07 Feb 2017 | |
Munro, Jeremy Paul Individual |
Pukekohe |
17 Jul 1996 - 07 Feb 2017 |
Wood, Richard John Individual |
Pukekohe Auckland |
17 Jul 1996 - 31 Aug 2006 |
Elliott Technologies Limited Shareholder NZBN: 9429000046381 Company Number: 412588 Entity |
17 Jul 1996 - 31 Aug 2006 | |
Peracto Proprietary Limited Other |
04 Jul 2008 - 07 Feb 2017 |
Effective Date | 26 Aug 2019 |
Name | Ast Sas |
Type | Private Company |
Country of origin | FR |
P L T Investments Limited 92 Aka Aka Road |
|
Jay & H. Company Limited 390 Waiuku Road |
|
Mardenley Investments Limited 91a Aka Aka Road |
|
Franklin Professional Office Solutions Limited 91a Aka Aka Road |
|
Pukekohe Hiab Transport Limited 185 Rogers Road |
|
Securo Limited 81 Wily Road |
Seacrest Farms Limited 201 Dominion Road |
Bonus Investment NZ Limited 17 Hollyford Drive |
Agrotech International Limited 49 Mckittrick Avenue |
Connovation Research Limited 36b Sir William Avenue |
Enform Tech NZ Limited 11a Mount Roskill Road |
Aquarius Innovations Limited 36a Umere Crescent |