General information

Orica New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040969428
New Zealand Business Number
2975
Company Number
Registered
Company Status
010171830
GST Number

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 30 Mar 2024.

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
Contact info
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
42086468
Total number of Shares
May
Annual return filing month
September
Financial report filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 42086468
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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Orica Limited
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
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