General information

Givaudan NZ Limited

Type: NZ Limited Company (Ltd)
9429040743301
New Zealand Business Number
44507
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F380050 - Sales Agent For Manufacturer Or Wholesaler
Industry classification codes with description

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
Contact info
61 2 98274022
Phone (Phone)
antony.howlett@givaudan.com
Email
www.givaudan.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
35500
Total number of Shares
July
Annual return filing month
December
Financial report filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 35500
Shareholder Name Address Period
Givaudan Australia Pty Limited
Other (Other)
Smithfield Nsw 2164
Australia
26 Mar 2007 - current

Historic shareholders

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

Ultimate Holding Company
Name Givaudan Sa
Type Public Company
Ultimate Holding Company Number 1064593
Country of origin CH
Address Chemin De La Parfumerie 5,
Vernier 1214
Location
Companies nearby
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
Similar companies
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