Shortcuts

Arnott's New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000002578
NZBN
208653
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C117310
Industry classification code
Biscuit Mfg
Industry classification description
Current address
Level 1, 61-73 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Mar 2013
Level 1, 61-73 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 03 Mar 2020

Arnott's New Zealand Limited was started on 14 Sep 1983 and issued a business number of 9429000002578. This registered LTD company has been managed by 41 directors: Andrew James Ridler - an active director whose contract started on 31 Jul 2019,
Andrew James Ridler - an active director whose contract started on 05 Aug 2019,
Michael Leslie Cullerne - an active director whose contract started on 16 Nov 2020,
Thomas Robert Vicars - an inactive director whose contract started on 10 Sep 2018 and was terminated on 05 Nov 2020,
Mads Waagepetersen - an inactive director whose contract started on 01 Aug 2017 and was terminated on 05 Aug 2019.
According to our information (updated on 19 Mar 2024), this company registered 1 address: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (types include: postal, office).
Up to 19 Mar 2013, Arnott's New Zealand Limited had been using Level 2, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found other names for this company: from 27 May 1994 to 25 Oct 1996 they were named Arnott's Biscuits (Nz) Limited, from 14 Sep 1983 to 27 May 1994 they were named Arnotts Foods Nz Limited.
A total of 14500000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 14499999 shares are held by 1 entity, namely:
Arnotts Limited (an other) located at Homebush, N S W, Australia postcode 2137.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Arnotts Biscuits Limited - located at Homebush, N S W, Australia. Arnott's New Zealand Limited is classified as "Biscuit mfg" (ANZSIC C117310).

Addresses

Principal place of activity

Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 20 Mar 2006 to 19 Mar 2013

Address #2: Level 2, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 20 Mar 2006 to 19 Mar 2013

Address #3: Level 2, Carlton Gore Road, Newmarket, Auckland

Physical address used from 19 Mar 2005 to 20 Mar 2006

Address #4: Level 2, Carlton Gore Road, Newmarket, Auckland

Registered address used from 03 Mar 2004 to 20 Mar 2006

Address #5: Level 2, 103 Carlton Gore Road, Newmarket, Auckland

Registered address used from 22 May 2003 to 03 Mar 2004

Address #6: Level 2,103 Carlton Gore Road, Newmarket, Auckland

Registered address used from 14 May 2003 to 22 May 2003

Address #7: Private Bag 93 312, Otahuhu, Auckland

Physical address used from 03 Sep 1997 to 03 Sep 1997

Address #8: Level One, 308 Great South Road, Greenlane, Auckland

Physical address used from 03 Sep 1997 to 19 Mar 2005

Address #9: 41-111 Great South Road, Otahuhu, Auckland

Registered address used from 03 Sep 1997 to 14 May 2003

Contact info
64 9 5208040
05 Mar 2019 Phone
https://www.arnotts.com/
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14500000

Annual return filing month: March

Financial report filing month: July

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14499999
Other (Other) Arnotts Limited Homebush
N S W, Australia
2137
Australia
Shares Allocation #2 Number of Shares: 1
Other (Other) Arnotts Biscuits Limited Homebush
N S W, Australia
2137
Australia

Ultimate Holding Company

23 Dec 2019
Effective Date
Asia Snacking I Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Andrew James Ridler - Director

Appointment date: 31 Jul 2019

ASIC Name: Arnott's Biscuits Limited

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 31 Jul 2019

Address: New South Wales, 2137 Australia


Andrew James Ridler - Director

Appointment date: 05 Aug 2019

ASIC Name: Arnott's Biscuits Limited

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 31 Jul 2019

Address: New South Wales, 2137 Australia


Michael Leslie Cullerne - Director

Appointment date: 16 Nov 2020

Address: Rd 2, Pukekohe, 2578 New Zealand

Address used since 04 Mar 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2020


Thomas Robert Vicars - Director (Inactive)

Appointment date: 10 Sep 2018

Termination date: 05 Nov 2020

Address: Gladesville, Nsw, 2111 Australia

Address used since 10 Sep 2018


Mads Waagepetersen - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 05 Aug 2019

ASIC Name: Arnott's Biscuits Limited

Address: Balgowlah Heights Nsw, 2093 Australia

Address used since 01 Aug 2017

Address: North Strathfield, Nsw, 2137 Australia


Philip Restall - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 23 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jan 2017


Adam John Mcnamara - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 31 Aug 2017

Address: Beaumaris, Victoria, 3193 Australia

Address used since 23 Nov 2016


Andrew James Ridler - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 01 Aug 2017

ASIC Name: Arnotts Biscuits Holdings Pty Ltd

Address: North Strathfield, Nsw, 2137 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 08 Nov 2013

Address: North Strathfield, Nsw, 2137 Australia


Ronald Bousimon - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 31 Jul 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Jan 2014


Michael Enright - Director (Inactive)

Appointment date: 15 Sep 2010

Termination date: 08 Nov 2013

Address: Mosman, Sydney Nsw, 2088 Australia

Address used since 15 Sep 2010


Gareth James Edgecombe - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 31 Oct 2013

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 23 Aug 2011


Stephen Alexander Forde - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 20 Dec 2012

Address: Orakei, Auckland, 1071,

Address used since 10 Oct 2008


Simon Paul Moran - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 23 Aug 2011

Address: Abbotsford, N S W 2046, Australia,

Address used since 31 Oct 2006


Andrew James Ridler - Director (Inactive)

Appointment date: 16 Jan 2007

Termination date: 15 Sep 2010

Address: Mosman, Nsw 2088,

Address used since 16 Jan 2007


Alex Martin Boden - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 10 Oct 2008

Address: St Heliers, Auckland,

Address used since 01 May 2007


David Ewan Foulstone - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 30 Apr 2007

Address: Mission Bay, Auckland,

Address used since 31 Oct 2006


David Laurence Durandt - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 15 Feb 2007

Address: Balgowlah Heights, Nsw 2093, Australia,

Address used since 26 Jul 2004


Michael Douglas Watt - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 31 Oct 2006

Address: Parnell, Auckland, New Zealand,

Address used since 13 Mar 2006


Alan Taylor - Director (Inactive)

Appointment date: 13 Jul 2001

Termination date: 26 Jul 2004

Address: Mosman Nsw 2088, Australia,

Address used since 13 Jul 2001


Colin Lennox Petrie - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 26 Jul 2004

Address: Mount Eden, Auckland,

Address used since 15 Apr 2004


Andrew Clarke - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 11 Nov 2003

Address: Remuera, Auckland,

Address used since 14 May 2003


John Doumani - Director (Inactive)

Appointment date: 22 Jun 1999

Termination date: 14 May 2003

Address: Darling Point, N S W 2027, Australia,

Address used since 22 Jun 1999


Michael Anthony Ryan - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 23 Sep 2002

Address: Parnell, Auckland,

Address used since 25 Jul 2002


David Allan Matthews - Director (Inactive)

Appointment date: 13 Aug 1999

Termination date: 03 Aug 2001

Address: Dolls Point, Nsw 2219, Australia,

Address used since 13 Aug 1999


Janine Laurel Smith - Director (Inactive)

Appointment date: 20 Jan 1997

Termination date: 13 Jul 2001

Address: Epsom, Auckland,

Address used since 20 Jan 1997


Philip Nicholas Sourry - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 13 Aug 1999

Address: Mosman, New South Wales 2033, Australia,

Address used since 21 Aug 1998


William Paul Renton Wavish - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 22 Jun 1999

Address: Taikoo Place, 979 Kings Road, Quarry Bay, Hong Kong,

Address used since 28 Jul 1997


Glen Craig Petersen - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 22 Jun 1999

Address: Mosman, New South Wales 2033, Australia,

Address used since 21 Aug 1998


Colin Lennox Petrie - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 22 Jun 1999

Address: Mt Eden, Auckland,

Address used since 21 Aug 1998


Christopher Ivan Roberts - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 10 Jan 1999

Address: Mosman, Nsw 2088, Australia,

Address used since 22 Feb 1996


David John Slatem - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 07 May 1998

Address: Frenches Forest, Nsw 2086, Australia,

Address used since 31 May 1994


Colin Lennox Petrie - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 15 Dec 1997

Address: Mt Eden, Auckland,

Address used since 01 Oct 1997


Tony Ramadan - Director (Inactive)

Appointment date: 18 Sep 1996

Termination date: 18 Jul 1997

Address: Wahroonga, N S W, Australia,

Address used since 18 Sep 1996


Brian David Hill - Director (Inactive)

Appointment date: 10 Dec 1993

Termination date: 31 Jul 1996

Address: Mosman, Nsw 2088, Australia,

Address used since 10 Dec 1993


Paul Gerard Bourke - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 22 Feb 1996

Address: Mosman, Nsw 2088, Australia,

Address used since 01 Dec 1992


Thomas Cave - Director (Inactive)

Appointment date: 25 Aug 1995

Termination date: 25 Aug 1995

Address: Manurewa, Auckland,

Address used since 25 Aug 1995


John Alan Brockhoff - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 02 Jun 1995

Address: Cremorne, Nsw 2090,

Address used since 16 May 1991


Billy Kent Purdy - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 02 Jun 1995

Address: Mosman, New South Wales 2088, Australia,

Address used since 16 May 1991


Gary Kenneth Toomey - Director (Inactive)

Appointment date: 02 Sep 1993

Termination date: 27 Oct 1993

Address: Albert Park, Victoria 3206, Australia,

Address used since 02 Sep 1993


Anthony Owen Sullivan - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 10 Aug 1993

Address: St Ives, Nsw 2075,

Address used since 16 May 1991


Maurice Stanley Small - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 26 Apr 1993

Address: St Ives, Nsw 2075,

Address used since 16 May 1991

Nearby companies

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Swan Trustees Limited
Level 6, 135 Broadway

Similar companies

180 Degrees Limited
Level 3

Crumbles Food Company Limited
46 Orakei Rd

Crumbles Gourmet Limited
46 Orakei Road

Griffin's Foods Limited
Tower B, Level 5

Molly Woppy Limited
C/-mcelroy Dutt & Thomson

Twiice New Zealand Limited
6 Rakau Street