Shortcuts

Mondelez New Zealand

Type: Nz Unlimited Company (Ultd)
9429000001748
NZBN
204724
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Mondelez New Zealand was started on 05 Oct 1983 and issued a number of 9429000001748. The registered ULTD company has been managed by 43 directors: Keir Aaron Dixon - an active director whose contract began on 01 Jan 2019,
Darren Francis O'brien - an active director whose contract began on 10 Jul 2020,
Rahul Prakashan - an active director whose contract began on 10 Jan 2022,
Bevan William Adin - an active director whose contract began on 14 Apr 2023,
Cara Nattress-Liebrock - an inactive director whose contract began on 23 Oct 2018 and was terminated on 31 Mar 2023.
According to our database (last updated on 19 Feb 2024), this company uses 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Up until 19 Aug 2020, Mondelez New Zealand had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found former names for this company: from 05 Jan 2011 to 01 Jul 2013 they were named Cadbury, from 01 Apr 2009 to 05 Jan 2011 they were named Cadbury Limited and from 07 Sep 1990 to 01 Apr 2009 they were named Cadbury Confectionery Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Mondelez New Zealand Investments (an entity) located at 15 Customs Street West, Auckland postcode 1010.

Addresses

Previous addresses

Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2015 to 19 Aug 2020

Address: C/-dla Phillips Fox, Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Aug 2014 to 10 Mar 2015

Address: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jan 2011 to 14 Aug 2014

Address: 494 Rosebank Road, Avondale, Auckland 1026 New Zealand

Registered & physical address used from 19 Apr 2007 to 05 Jan 2011

Address: 280 Cumberland Street, Dunedin

Registered address used from 10 Dec 1999 to 19 Apr 2007

Address: 494 Rosebank Road, Avondale, Auckland

Physical address used from 10 Dec 1999 to 19 Apr 2007

Address: 280 Cumberland Street, Dunedin

Physical address used from 10 Dec 1999 to 10 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Unlimited Company) Mondelez New Zealand Investments
Shareholder NZBN: 9429031294560
15 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cadbury Netherlands International Holdings B.v.
Other Cadbury Netherlands International Holdings B.v.

Ultimate Holding Company

06 Apr 2015
Effective Date
Mondelēz International, Inc.
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Keir Aaron Dixon - Director

Appointment date: 01 Jan 2019

ASIC Name: Mondelez New Zealand Holdings (australia) Pty Ltd

Address: Victoria, 3184 Australia

Address used since 29 May 2023

Address: Victoria, 3205 Australia

Address: Victoria, 3207 Australia

Address used since 01 Jan 2019

Address: Victoria, 3207 Australia

Address used since 11 May 2019


Darren Francis O'brien - Director

Appointment date: 10 Jul 2020

ASIC Name: Mondelez Australia Pty Ltd

Address: Brighton Vic, 3186 Australia

Address used since 02 Sep 2020

Address: South Melbourne, Victoria, 3205 Australia

Address: Port Melbourne Vic, 3207 Australia

Address used since 10 Jul 2020


Rahul Prakashan - Director

Appointment date: 10 Jan 2022

Address: Pukekohe, 2676 New Zealand

Address used since 10 Jan 2022


Bevan William Adin - Director

Appointment date: 14 Apr 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 Apr 2023


Cara Nattress-liebrock - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 31 Mar 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Oct 2018


Lokesh Dalmia - Director (Inactive)

Appointment date: 02 Jul 2019

Termination date: 11 Feb 2022

Address: Auckland, 1024 New Zealand

Address used since 02 Jul 2019


Amanda Jane Banfield - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 26 Jun 2020

ASIC Name: Mondelez New Zealand Holdings (australia) Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Feb 2015

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia


Morne Pienaar - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 21 Jun 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Apr 2017


Andrew James York Syme - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 31 Dec 2018

ASIC Name: Mondelez Australia Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 12 Sep 2018

Address: Prahran, Victoria, 3181 Australia

Address used since 01 Mar 2016

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia


James Charles Kane - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 22 Aug 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Apr 2017


Daniel John Pace - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 02 Nov 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Aug 2015


Andrew Brian Murray - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 01 Mar 2016

Address: Hampton, Vic, 3188 Australia

Address used since 01 Nov 2014


Jacqueline Olva Evison - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 13 Nov 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 12 Jan 2015


Pauline Mary Marrier D'unienville - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 17 Apr 2015

Address: Oteha, Auckland, 0632 New Zealand

Address used since 29 Sep 2014


Alastair Daniel Ian De Raadt - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 30 Sep 2014

Address: Milford, North Shore City, 0620 New Zealand

Address used since 15 Feb 2011


Jay Alvin Cooper - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 30 Sep 2014

Address: Southbank, Melbourne Vic, 3006 Australia

Address used since 22 Feb 2014


Kjell Niklas Ruth - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 30 Sep 2014

Address: 13-1, Uguisudani-cho, Shibuya-ku, Tokyo, 150-0032 Japan

Address used since 28 Jul 2014


Michael Craig Goudie - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 19 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Apr 2013


Bradford Anthony Edley - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 12 Sep 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Jan 2012


Uwe Gerstenkorn - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 08 Jul 2014

Address: Southbank, Melbourne Vic, 3006 Australia

Address used since 31 Jan 2014


Gunther Burghardt - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 28 Mar 2014

Address: Brighton East, Victoria, 3187 Australia

Address used since 01 Apr 2012


Rebecca Patricia Dee-bradbury - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 12 Dec 2013

Address: Brighton, Victoria 3186, Australia

Address used since 09 Dec 2010


Robert Diljit Chanmugam - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 01 Apr 2012

Address: Brighton East, Victoria 3187, Australia,

Address used since 22 Jul 2009


Matthew Oldham - Director (Inactive)

Appointment date: 12 Nov 2008

Termination date: 15 Feb 2011

Address: Brightwater, Nelson, 7022 New Zealand

Address used since 12 Nov 2008


Ruth Margaret Helen Sullman - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 02 Jul 2010

Address: 19 Eltham Road, Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Apr 2010


John Herbert Booth - Director (Inactive)

Appointment date: 16 Feb 2004

Termination date: 30 Apr 2010

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 24 Apr 2008


Hugh James Mark Callaghan - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 25 Mar 2010

Address: Brighton, Victoria, Australia,

Address used since 25 Jun 2008


Stuart John Donaldson - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 22 Jul 2009

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 19 Apr 2006


John Morris Crawford - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 01 May 2009

Address: Remuera, Auckland,

Address used since 07 May 2001


Rajiv Wahi - Director (Inactive)

Appointment date: 07 Aug 2003

Termination date: 26 Nov 2008

Address: Singapore 268712,

Address used since 01 Aug 2005


Mark Graham Smith - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 28 Nov 2007

Address: Hawthorn, Victoria 3122, Australia,

Address used since 01 Jul 2002


Robin John Kitson - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 24 Dec 2004

Address: Greenhithe, Auckland,

Address used since 07 May 2001


David John Bretherton - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 19 Dec 2003

Address: Maori Hill, Dunedin,

Address used since 22 Apr 2003


Peter Graeme Nankervis - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 01 Sep 2003

Address: Hawthorn, Victoria, Australia,

Address used since 19 Oct 1992


Silvio Anthony Tenci - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 20 Jun 2003

Address: Glenleith, Dunedin, New Zealand,

Address used since 01 Jul 2002


Gilbert Michael Cassagne - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 24 Feb 2003

Address: Toorak, Victoria, Australia,

Address used since 17 Apr 2000


David Ernest Beguely - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 07 May 2001

Address: Mission Bay, Auckland,

Address used since 26 Aug 1996


Ian Francis Redwood - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 07 May 2001

Address: Mt Eden, Auckland,

Address used since 12 Apr 1999


Andrew Peter Cosslett - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 07 Apr 2000

Address: Toorak 3142, Victoria, Australia,

Address used since 31 Dec 1998


Neville Ralph Horne - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 12 Apr 1999

Address: Dunedin,

Address used since 19 Oct 1992


Kevin Andrew Hayes - Director (Inactive)

Appointment date: 16 Oct 1992

Termination date: 31 Dec 1998

Address: Mt Waverly, Victoria, Australia,

Address used since 16 Oct 1992


Paul Richard Hudson - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 31 May 1996

Address: Careys Bay, Port Chalmers, Dunedin,

Address used since 19 Oct 1992


Brian William Maunder - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 02 Oct 1992

Address: Sth Blackburn, Victoria, Australia,

Address used since 08 May 1992

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One