Dsm Holdings New Zealand Limited (issued an NZ business identifier of 9429030183520) was incorporated on 17 Jun 2013. 4 addresses are in use by the company: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 02 Aug 2022. Dsm Holdings New Zealand Limited used more aliases, namely: Dsm Nutritional Products New Zealand Limited from 11 Jun 2013 to 01 Sep 2016. 3200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3200000 shares (100 per cent of shares). The Businesscheck database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 & 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 | Registered & physical & service | 02 Aug 2022 |
| Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 14 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Elenita Ramos Eugenio
Greenhithe, Auckland, 0632
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - current |
|
Mary Tay
Singapore, 579980
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
|
Gerald Ng Yeong Kiat
Singapore, 119916
Address used since 28 Feb 2020
#04-20, Singapore, 659765
Address used since 17 Jun 2013
Singapore, 598472
Address used since 28 Sep 2018 |
Director | 17 Jun 2013 - 29 Apr 2022 |
|
Leah Davey
Takapuna, Auckland, 0622
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - 14 Feb 2020 |
|
Pieter Jan Frederik Nuboer
Sentosa Island #01-11, 098395
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 28 Nov 2016 |
|
Grant Edward Simmonds
Waitoki, Rodney District, Auckland, 0871
Address used since 16 Oct 2015 |
Director | 16 Oct 2015 - 19 Aug 2016 |
|
Peter Rudolf Baltus
Rd 1, Waimauku, 0881
Address used since 20 Apr 2015 |
Director | 20 Apr 2015 - 29 Apr 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 25 Feb 2020 - 02 Aug 2022 |
| 72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 09 Aug 2019 - 25 Feb 2020 |
| 72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 15 Aug 2018 - 09 Aug 2019 |
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 24 Aug 2016 - 15 Aug 2018 |
| 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 | Physical | 08 Aug 2013 - 24 Aug 2016 |
| 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 | Registered | 10 Jul 2013 - 24 Aug 2016 |
| 38-44 Bruce Mclaren Road, Henderson, Auckland, 0612 | Physical | 10 Jul 2013 - 08 Aug 2013 |
| Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 | Registered & physical | 17 Jun 2013 - 10 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dsm International B.v. Other (Other) |
17 Jun 2013 - current |
| Effective Date | 21 Jul 1991 |
| Name | Koninklijke Dsm N.v. |
| Type | Company |
| Ultimate Holding Company Number | 14022069 |
| Country of origin | NL |
![]() |
Mcauley Finance Limited Level 4, Willbank House |
![]() |
Beco Builders & Contractors Limited Level 4, Willbank House |
![]() |
Abby Builders Limited Level 4, Willbank House |
![]() |
Lausanne Office Services Limited Level 4, Willbank House |
![]() |
Active Communications Limited Level 4, Willbank House |
![]() |
Hania Street Limited Level 4, Willbank House |