Givaudan Nz Limited (issued an NZBN of 9429040743301) was incorporated on 11 Jul 1939. 4 addresses are currently in use by the company: Level 5, 79 Queen Street, Auckland, 1010 (type: registered, physical). Level 26, 188 Quay Street, Auckland had been their registered address, up until 20 Jul 2021. Givaudan Nz Limited used other names, namely: Quest International New Zealand Limited from 11 Jul 1939 to 26 Mar 2008, Quest International New Zealand Limited (11 Jul 1939 to 26 Mar 2008). 35500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 35500 shares (100% of shares), namely:
Givaudan Australia Pty Limited (an other) located at Smithfield Nsw 2164, Australia. "Sales agent for manufacturer or wholesaler" (business classification F380050) is the classification the Australian Bureau of Statistics issued to Givaudan Nz Limited. The Businesscheck information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1,the Lane,, Te-irirangi Drive, Auckland, 2010 | Postal & office | 31 Aug 2020 |
Level 5, 79 Queen Street, Auckland, 1010 | Registered & physical & service | 20 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Antony David Howlett
Baulkham Hills, New South Wales, 2153
Address used since 28 Jul 2021
Baulkham Hills Nsw 2153, New South Wales, 2164
Address used since 19 Feb 2008
Smithfield Nsw, 2164
Address used since 01 Jan 1970 |
Director | 19 Feb 2008 - current |
Nick Bulla
St Ives Nsw 2075, Australia,
Address used since 19 Feb 2008 |
Director | 24 May 2001 - 23 Sep 2009 |
Gilda Giovanna Severino
Collaroy Nsw 2097, Australia,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 23 Sep 2009 |
Anthony John Kelly
Berowra Heights, Nsw 2164, Australia,
Address used since 03 Jun 2005 |
Director | 03 Jun 2005 - 29 Jun 2007 |
Benjamin Peter Webb
Birchgrove Nsw 2066, Australia,
Address used since 20 Feb 2003 |
Director | 20 Feb 2003 - 03 Jun 2005 |
David Allan Cooper
Howick, Auckland,
Address used since 17 Aug 2001 |
Director | 17 Aug 2001 - 20 Feb 2003 |
Robert Horace George Rich
Howick, Auckland,
Address used since 19 Dec 1997 |
Director | 19 Dec 1997 - 31 Jul 2002 |
Leo Kevin Fortune
Titirangi, Auckland,
Address used since 19 Dec 1997 |
Director | 19 Dec 1997 - 20 Aug 2001 |
Ivan Markovic
19-04 Spring Grove Apartment, Singapore,
Address used since 23 Feb 2000 |
Director | 23 Feb 2000 - 24 May 2001 |
Ara Moushigian
Kuningkan Viii, Jakarta, Indonesia,
Address used since 28 Oct 1988 |
Director | 28 Oct 1988 - 23 Feb 2000 |
David George Clarke
Cockle Bay, Auckland,
Address used since 09 Feb 1993 |
Director | 09 Feb 1993 - 31 Dec 1997 |
Trevor Ian Collins
St Ives 2075, Australia,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 31 Oct 1997 |
Walt Michael Darmanin
Westleigh, Nsw,
Address used since 28 Oct 1988 |
Director | 28 Oct 1988 - 31 Dec 1993 |
Phillip Henry King
West Pymble, Nsw,
Address used since 28 Oct 1988 |
Director | 28 Oct 1988 - 11 Mar 1991 |
Pieter Franciscus Dijkstal
Wahroonga, Nsw,
Address used since 30 Jun 1988 |
Director | 30 Jun 1988 - 31 Oct 1990 |
Frederick Alan Brown
Denistone, Nsw,
Address used since 28 Oct 1988 |
Director | 28 Oct 1988 - 14 Sep 1990 |
Level 1,the Lane, , Te-irirangi Drive , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
Level 26, 188 Quay Street, Auckland, 1010 | Registered & physical | 14 May 2021 - 20 Jul 2021 |
Level 1,the Lane,, Te-irirangi Drive, Auckland, 2010 | Physical & registered | 25 Jan 2016 - 14 May 2021 |
Level1,the Lane,te-irirangi Drive, Botany Downs, Auckland, 2010 | Physical | 10 Aug 2015 - 25 Jan 2016 |
2 Birmingham Road, East Tamaki, Auckland | Registered | 13 Aug 2003 - 25 Jan 2016 |
2 Birmingham Road, East Tamaki, Auckland | Physical | 13 Aug 2003 - 10 Aug 2015 |
Level 3, 187 Broadway, Newmarket, Auckland | Registered | 20 Aug 1997 - 13 Aug 2003 |
12 Averton Place, East Tamaki, Auckland | Physical | 20 Aug 1997 - 13 Aug 2003 |
Level 3, 187 Broadway,, Newmarket, Auckland | Physical | 20 Aug 1997 - 20 Aug 1997 |
16 Morgan St, Newmarket | Registered | 11 Dec 1996 - 20 Aug 1997 |
Shareholder Name | Address | Period |
---|---|---|
Givaudan Australia Pty Limited Other (Other) |
Smithfield Nsw 2164 Australia |
26 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 Entity |
11 Jul 1939 - 27 Jun 2010 | |
Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 Entity |
11 Jul 1939 - 27 Jun 2010 | |
Ici Holdings (new Zealand) Limited Shareholder NZBN: 9429038055560 Company Number: 863510 Entity |
11 Jul 1939 - 27 Jun 2010 |
Name | Givaudan Sa |
Type | Public Company |
Ultimate Holding Company Number | 1064593 |
Country of origin | CH |
Address |
Chemin De La Parfumerie 5, Vernier 1214 |
Murdoch Price (dreadon) Trustees Limited 277 Te Irirangi Drive |
|
Ormiston Surgical & Endoscopy Limited Level 3, 125 Ormiston Road |
|
Nutriplus Limited 41b 277 Irrirangi Drive |
|
Rimmer Rentals Limited Botany Junction 277 Te Irirangi Drive |
|
Bennett Machine Tools (2013) Limited Suite 3, 277 Te Irirangi Drive |
|
Waipipi Rentals Limited Suite 3, 277 Te Irirangi Drive |
H&s Nzgroup Limited 7 Triumph Road |
Kiwi Lifestyle Products Limited 19 Walter Little Way |
Eco Shop Limited 13 Belinda Avenue |
Kiwi Wholesale Trading Limited 66 Hughs Way |
New Zealand Ocean Technology Limited Level 2, 116 Harris Road |
Itplus Communications Limited Andromeda Crescent |