Orica New Zealand Limited (NZBN 9429040969428) was started on 16 Sep 1935. 5 addresess are in use by the company: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (type: postal, office). Level 1 Cpo Building, 12 Queen Street, Auckland had been their physical address, up until 14 Mar 2022. Orica New Zealand Limited used other names, namely: Ici New Zealand Limited from 16 Sep 1935 to 02 Feb 1998, Ici New Zealand Limited (16 Sep 1935 to 02 Feb 1998). 42086468 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 42086468 shares (100 per cent of shares), namely:
Orica Investments (Nz) Limited (an entity) located at 37 Galway Street, Takutai Square, Auckland postcode 1010. The Businesscheck information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Registered & physical & service | 14 Mar 2022 |
| Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Office & delivery | 18 May 2022 |
| Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 | Postal | 02 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Bruce Pledger
Andersons Bay, Dunedin, 9013
Address used since 10 Mar 2015 |
Director | 10 Mar 2015 - current |
|
Ricky Jason Butler
Mount Pleasant, Western Australia, 6153
Address used since 04 Mar 2022 |
Director | 04 Mar 2022 - current |
|
Christopher Luke Crozier
Apartment 1007, West Perth, 6005
Address used since 07 May 2020
Sunville, Singapore, 327981
Address used since 29 Nov 2019 |
Director | 29 Nov 2019 - 04 Mar 2022 |
|
Todd Anthony Peate
Dalkeith, Western Australia, 6009
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 29 Nov 2019 |
|
Belinda Jane Grealy
Merewether, 2291
Address used since 01 May 2017 |
Director | 01 May 2017 - 29 Mar 2019 |
|
Adrian Grant Mason
Merewether, Nsw, 2291
Address used since 10 Jun 2014 |
Director | 10 Jun 2014 - 31 Mar 2017 |
|
Matthew John Harvey Cawte
Mt Eden, Auckland, New Zealand,
Address used since 27 May 2010 |
Director | 27 May 2010 - 27 Feb 2015 |
|
Sean Robert Eccles
Pakuranga, Auckland, 2012
Address used since 21 Oct 2013 |
Director | 21 Oct 2013 - 27 Feb 2015 |
|
Clytie Helen Dangar
Cockle Bay, Manukau, 2014
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - 29 May 2014 |
|
Alison Moira Andrew
Remuera, Auckland, 1050
Address used since 18 May 2010 |
Director | 30 Oct 2009 - 01 Nov 2013 |
|
Patrick Lee Jones
Khandallah, Wellington, 6035
Address used since 30 Jul 2008 |
Director | 30 Jul 2008 - 21 May 2010 |
|
Matthew David Campbell Rowland
Newmarket, Auckland, 1023
Address used since 11 May 2009 |
Director | 02 May 2005 - 30 Oct 2009 |
|
Gregory Ronald Warren
Khandallah, Wellington, Nz,
Address used since 01 Dec 2007 |
Director | 28 Feb 2005 - 30 Jul 2008 |
|
James Kenneth Bonnor
Orakei, Auckland,
Address used since 01 May 2002 |
Director | 01 May 2002 - 02 May 2005 |
|
Andrew Richard Coleman
Khandallah, Wellington,
Address used since 26 Jan 2001 |
Director | 26 Jan 2001 - 28 Feb 2005 |
|
Guy Redvers Roberts
Epsom, Auckland,
Address used since 12 Apr 1999 |
Director | 12 Apr 1999 - 03 May 2002 |
|
Barbara June Gibson
Toorak, Victoria 3142, Australia,
Address used since 14 Jul 2000 |
Director | 14 Jul 2000 - 16 Nov 2001 |
|
Peter Gerard Brindley
Normandale, Lower Hutt,
Address used since 20 Aug 1998 |
Director | 20 Aug 1998 - 31 Jan 2001 |
|
Graeme Richard Liebelt
Kew, Victoria 3101, Australia,
Address used since 19 Aug 1997 |
Director | 19 Aug 1997 - 31 Jul 2000 |
|
John William Morgan
Mairangi Bay, Auckland,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 30 Apr 1999 |
|
Anthony Charles Larkin
Canterbury, Victoria 3126, Australia,
Address used since 06 Jul 1998 |
Director | 06 Jul 1998 - 01 Jan 1999 |
|
Michael Peter Rigby
Kelburn, Wellington,
Address used since 20 Nov 1996 |
Director | 20 Nov 1996 - 20 Aug 1998 |
|
Helmut Kurt Hans Radder
Kew, Victoria 3103, Australia,
Address used since 31 May 1994 |
Director | 31 May 1994 - 31 May 1998 |
|
Graeme Stuart Boyd
Matua, Tauranga,
Address used since 22 Jan 1993 |
Director | 22 Jan 1993 - 30 Sep 1997 |
|
Philip Leonard Weickhardt
Balwyn, Victoria 3101, Australia,
Address used since 24 Nov 1993 |
Director | 24 Nov 1993 - 19 Aug 1997 |
|
Gordon Richard Davis
Wanganui,
Address used since 18 Apr 1996 |
Director | 18 Apr 1996 - 18 Apr 1997 |
|
Anthony John Jackson
Khandallah, Wellington,
Address used since 24 Nov 1993 |
Director | 24 Nov 1993 - 20 Nov 1996 |
|
James Douglas Forster Davidson
Howick, Auckland,
Address used since 23 May 1995 |
Director | 23 May 1995 - 11 Oct 1996 |
|
James Douglas Strachan
Tauranga,
Address used since 23 May 1995 |
Director | 23 May 1995 - 31 Mar 1996 |
|
Derek Stuart Oldershaw
Whitby, Wellington,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 23 May 1995 |
|
Charles Geoffrey Laws
Auckland,
Address used since 01 Sep 1993 |
Director | 01 Sep 1993 - 10 Feb 1995 |
|
Clifford Edgar Caldwell
Deepdence, Australia,
Address used since 24 Nov 1993 |
Director | 24 Nov 1993 - 31 May 1994 |
|
Peter John Clinch
Greenwich, Nsw Australia,
Address used since 26 Nov 1992 |
Director | 26 Nov 1992 - 01 Apr 1994 |
|
Adrian Clarence Strath
Khandallah, Wellington,
Address used since 20 Feb 1992 |
Director | 20 Feb 1992 - 24 Nov 1993 |
|
James Frederick Babon
St Helena, Victoria 3088, Australia,
Address used since 26 Feb 1992 |
Director | 26 Feb 1992 - 24 Nov 1993 |
|
Warren Wilton Haynes
Kew, Melbourne, Australia,
Address used since 26 Feb 1992 |
Director | 26 Feb 1992 - 26 Nov 1992 |
| Level 1, Australis Nathan Building , 37 Galway Street, Takutai Square , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 1 Cpo Building, 12 Queen Street, Auckland, 1141 | Physical & registered | 12 Jun 2015 - 14 Mar 2022 |
| 166 Totara Road, Mount Maunganui South, 3116 | Physical & registered | 30 Jul 2010 - 12 Jun 2015 |
| 34-42 Seaview Road, Lower Hutt | Physical | 01 May 2000 - 01 May 2000 |
| 150 Hutt Park Road, Gracefield, Lower Hutt | Physical | 01 May 2000 - 30 Jul 2010 |
| 34-42 Seaview Road, Lower Hutt | Registered | 20 Jan 2000 - 30 Jul 2010 |
| 150 Hutt Park Rd, Gracefield, Lower Hutt | Registered | 20 Jan 2000 - 20 Jan 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Orica Investments (nz) Limited Shareholder NZBN: 9429040809724 Entity (NZ Limited Company) |
37 Galway Street, Takutai Square Auckland 1010 |
16 Sep 1935 - current |
| Effective Date | 21 Jul 1991 |
| Name | Orica Limited |
| Type | Public Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Cerno NZ Limited Level 1, Cpo Building |
![]() |
Ngai Tahu Side Car (movac) Lp Level 12, Zurich House |
![]() |
New Zealand Investment Corporate Limited Level 9, Ey Building, 2 Takutai Square |
![]() |
New Zealand Insurance Limited Nzi Centre, 1 Fanshawe Street |
![]() |
Iag New Zealand Limited Nzi Centre, 1 Fanshawe Street |
![]() |
No1 Holdings Limited Level 2 Barrington Building |