General information

Graincorp Commodity Management (nz) Limited

Type: NZ Limited Company (Ltd)
9429039893673
New Zealand Business Number
257752
Company Number
Registered
Company Status

Graincorp Commodity Management (Nz) Limited (issued a New Zealand Business Number of 9429039893673) was started on 19 Nov 1984. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 20, Lumley Centre, 88 Shortland St, Auckland had been their physical address, up to 05 Aug 2020. Graincorp Commodity Management (Nz) Limited used other names, namely: Gardner Smith Nz Limited from 19 Nov 1984 to 29 Nov 2013. 21325000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 21325000 shares (100 per cent of shares), namely:
Graincorp Commodity Management Pty Ltd (an other) located at 200 Barangaroo Avenue, Sydney, Nsw postcode 2000. The Businesscheck data was last updated on 03 Apr 2024.

Current address Type Used since
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 05 Aug 2020
Directors
Name and Address Role Period
Bradley Michael Glass
Randwick, Nsw, 2031
Address used since 19 Nov 2020
Randwick, Nsw, 2031
Address used since 03 Jul 2019
175 Liverpool Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 03 Jul 2019 - current
Brad Glass
Randwick, Nsw, 2031
Address used since 03 Jul 2019
175 Liverpool Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 03 Jul 2019 - current
Klaus Pamminger
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Albury, Nsw, 2640
Address used since 04 Jul 2019
Director 04 Jul 2019 - current
Ian Morrison
Pymble, Nsw, 2073
Address used since 22 Mar 2022
Sydney, Nsw, 2000
Address used since 01 Jan 1970
West Pymble, Nsw, 2073
Address used since 16 Jul 2020
Director 16 Jul 2020 - current
Alistair Garrard Bell
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Lindfield, Nsw, 2070
Address used since 26 Oct 2012
Director 26 Oct 2012 - 03 Jul 2020
Samuel John Tainsh
South Coogee, Nsw, 2034
Address used since 10 Jun 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 26 Oct 2012 - 03 Jul 2019
Peter John Shearman
Longueville, Nsw, 2066
Address used since 08 Dec 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Dec 2016 - 22 Mar 2019
Charles Timothy Meredith
Dairy Flat, Auckland, 0871
Address used since 14 Feb 2014
Director 14 Feb 2014 - 28 Nov 2016
Scott Willam Mitchell
Strowan, Christchurch, 8052
Address used since 22 Feb 2010
Director 30 Jun 2000 - 14 Feb 2014
Allan Neil Johns
Oatley, Nsw, 2223
Address used since 26 Oct 2012
Director 26 Oct 2012 - 31 Jul 2013
Christopher Charles Morkane
Milsons Point, Sydney, 2061
Address used since 16 Feb 2011
Director 14 Oct 1991 - 30 Nov 2012
Peter James Harvey
Baulkham Hills, New South Wales 2153, Australia,
Address used since 27 Sep 1999
Director 27 Sep 1999 - 30 Jun 2000
Derk Otto Hirsch
Linfield, New South Wales 2070,
Address used since 15 Nov 1994
Director 15 Nov 1994 - 31 Mar 1999
Roger Frederick Meek
Pakuranga, Auckland,
Address used since 14 Oct 1991
Director 14 Oct 1991 - 18 Jan 1996
John Milton Coras
Seaforth, Nsw 2092, Australia,
Address used since 23 Oct 1991
Director 23 Oct 1991 - 09 Jan 1996
Donald Cameron Seaton
Cremorne, Nsw 2090, Australia,
Address used since 23 Oct 1991
Director 23 Oct 1991 - 15 Nov 1994
Addresses
Previous address Type Period
Level 20, Lumley Centre, 88 Shortland St, Auckland, 1010 Physical & registered 04 Oct 2013 - 05 Aug 2020
C/- Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8083 Physical 30 Mar 2011 - 04 Oct 2013
193 Marshlands Road, Shirley, Christchurch, 8083 Registered 29 Mar 2011 - 04 Oct 2013
193 Marshlands Road, Shirley, Christchurch, 8083 Physical 29 Mar 2011 - 30 Mar 2011
Level 9, Forsyth Barr House, 764 Colombo Street, Christchurch Physical & registered 04 Jun 2009 - 29 Mar 2011
Second Floor, The Guthrey Centre, 126 Cashel Street, Christchurch Physical 27 Feb 1997 - 04 Jun 2009
2nd Floor Emcon House, 75 Queen Street, Auckland 1 Registered 15 Nov 1991 - 04 Jun 2009
Financial Data
Financial info
21325000
Total number of Shares
February
Annual return filing month
September
Financial report filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 21325000
Shareholder Name Address Period
Graincorp Commodity Management Pty Ltd
Other (Other)
200 Barangaroo Avenue
Sydney, Nsw
2000
19 Nov 1984 - current

Ultimate Holding Company
Name Graincorp Limited
Type Company
Country of origin AU
Address Level 28, 175 Liverpool Street
Sydney, Nsw 2000
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street