Shortcuts

Nestle New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000001786
NZBN
46423
Company Number
Registered
Company Status
Current address
Level 3, 12-16 Nicholls Lane
Parnell, Auckland 1010
New Zealand
Physical & service & registered address used since 14 May 2018

Nestle New Zealand Limited, a registered company, was incorporated on 04 Oct 1926. 9429000001786 is the number it was issued. The company has been managed by 47 directors: John Michael Davis - an active director whose contract began on 01 Jan 2018,
Sandra Edit Martinez Penaloza - an active director whose contract began on 01 Apr 2018,
Jennifer Linda Chappell - an active director whose contract began on 01 Sep 2018,
Michael Gregory Kane - an active director whose contract began on 09 May 2022,
Tony Mendes Domingo - an active director whose contract began on 20 Feb 2023.
Last updated on 26 Feb 2024, the BizDb data contains detailed information about 1 address: Level 3, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (types include: physical, service).
Nestle New Zealand Limited had been using Level 3 -Buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland as their registered address up until 14 May 2018.
Past names used by this company, as we managed to find at BizDb, included: from 02 Oct 1947 to 06 Dec 1957 they were named The Nestle Company (New Zealand) Limited, from 04 Oct 1926 to 02 Oct 1947 they were named New Zealand Milk Products Limited and from 04 Oct 1926 to 02 Oct 1947 they were named New Zealand Milk Products Limited.
A single entity controls all company shares (exactly 25150000 shares) - Societe Des Produits Nestle S.a. - located at 1010, Vevey.

Addresses

Previous addresses

Address: Level 3 -buildings 1 & 2, Carlaw Park Commercial, 12-16 Nicholls Lane, Parnell, Auckland New Zealand

Registered & physical address used from 02 Mar 2009 to 14 May 2018

Address: 1 Broadway, Newmarket, Auckland

Registered address used from 20 Apr 2001 to 02 Mar 2009

Address: 1 Broadway, Newmarket, Auckland

Physical address used from 05 Sep 1996 to 02 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 25150000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25150000
Other (Other) Societe Des Produits Nestle S.a. Vevey
1800
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nestle S.a. Vevey
Switzerland

Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Nestlé S.a.
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

John Michael Davis - Director

Appointment date: 01 Jan 2018

ASIC Name: Nestle Australia Ltd

Address: East Killara, New South Wales, 2071 Australia

Address used since 29 Nov 2019

Address: Roseville, New South Wales, 2069 Australia

Address used since 01 Jan 2018

Address: Rhodes, New South Wales, 2138 Australia


Sandra Edit Martinez Penaloza - Director

Appointment date: 01 Apr 2018

ASIC Name: Nestle Australia Ltd

Address: Mosman, New South Wales, 2088 Australia

Address used since 24 Aug 2020

Address: Fairlight, New South Wales, 2094 Australia

Address used since 01 Apr 2018

Address: Rhodes, New South Wales, 2138 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 12 Sep 2018


Jennifer Linda Chappell - Director

Appointment date: 01 Sep 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2018


Michael Gregory Kane - Director

Appointment date: 09 May 2022

ASIC Name: Nestle Australia Ltd

Address: Rhodes, Nsw, 2138 Australia

Address: South Turramurra Nsw, 2074 Australia

Address used since 09 May 2022


Tony Mendes Domingo - Director

Appointment date: 20 Feb 2023

Address: Haymarket Nsw, 2000 Australia

Address used since 20 Feb 2023


Christian Abboud - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 17 Sep 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2017

Address: 8 Heather Street, Parnell, 1052 New Zealand

Address used since 28 Apr 2017


Peter Douglas Winter - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 31 Aug 2018

ASIC Name: Nestle Australia Ltd

Address: Drummoyne/nsw, 2047 Australia

Address used since 01 Oct 2017

Address: Rhodes/nsw, 2138 Australia


Trevor Clayton - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 31 Mar 2018

ASIC Name: Nestle Australia Ltd

Address: Rhodes, Nsw, 2138 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 12 Mar 2015

Address: Rhodes, Nsw, 2138 Australia


Amanda Butler - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 08 Dec 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2017


Andrew Allshire - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 30 Nov 2017

ASIC Name: Nestle Australia Ltd

Address: Rhodes, Nsw, 2138 Australia

Address: Castlecrag, Nsw, 2068 Australia

Address used since 06 Oct 2015

Address: Rhodes, Nsw, 2138 Australia


Daniel Lagger - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 30 Sep 2017

ASIC Name: Supercoat Holdings Australia Ltd

Address: Drummoyne Nsw, 2047 Australia

Address used since 14 Mar 2016

Address: Rhodes Nsw, 2138 Australia

Address: Rhodes Nsw, 2138 Australia


Veronique Francoise Mathis Ep Cremades - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 01 May 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2011


Stephanie Hart - Director (Inactive)

Appointment date: 25 May 2015

Termination date: 29 Feb 2016

ASIC Name: Cereal Partners Australia Pty Limited

Address: 1 Homebush Bay Drive, Rhodes Nsw, 2138 Australia

Address used since 15 Dec 2015

Address: Rhodes, Nsw, 2138 Australia

Address: Rhodes, Nsw, 2138 Australia


Brent David Muller - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 22 May 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 07 Apr 2015


Lal Mike Meyer - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 30 Apr 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2011


Eduard Koert Van Arkel - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 16 Feb 2014

Address: 10 Middleton Road, Remuera, Auckland 1050,

Address used since 17 Feb 2010


Graham Peter James Campbell - Director (Inactive)

Appointment date: 03 Jan 2008

Termination date: 31 Jan 2013

Address: Mosman Nsw 2088, Australia,

Address used since 03 Jan 2008


John Michael Davis - Director (Inactive)

Appointment date: 22 Jan 2004

Termination date: 30 Jun 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 22 Jan 2004


Isaac Saig - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 01 May 2011

Address: Remuera, 1050 New Zealand

Address used since 01 Sep 2008


John William Purdon - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 Dec 2010

Address: Rothesay Bay, North Shore, Auckland, 0630 New Zealand

Address used since 01 Oct 2007


Wilson James Whineray - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 17 Feb 2010

Address: Remuera, Auckland,

Address used since 29 Apr 2002


Gary William Tickle - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 15 Aug 2008

Address: St Heliers, Auckland,

Address used since 29 May 2008


Jorge Jose Sadurni - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 03 Jan 2008

Address: Hunters Hill, 2110 Nsw, Australia,

Address used since 30 Apr 2007


Lal Mike Meyer - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 05 Jul 2007

Address: Clevedon Rd5, Papakura,

Address used since 30 Apr 2007


Benoit Rabourdin - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 31 May 2005

Address: Epsom, Auckland,

Address used since 27 Jan 2004


Jean-daniel Luthi - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 20 May 2005

Address: 1602 La Croix, S / Lutry, Switzerland,

Address used since 08 Oct 1999


Robert Andrew Murray - Director (Inactive)

Appointment date: 05 Apr 2000

Termination date: 30 Jun 2004

Address: Mosman, Sydney, N S W 2088, Australia,

Address used since 14 Jun 2002


Kerry Margaret Lourey - Director (Inactive)

Appointment date: 16 Jul 2001

Termination date: 22 Jan 2004

Address: (alternate For Jean-daniel Luthi),

Address used since 16 Jul 2001


Paul Stuart Ott - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 19 Dec 2002

Address: Remuera, Auckland,

Address used since 14 May 1999


Shaun Francis Sullivan - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 16 Jul 2001

Address: Campbells Bay, Auckland,

Address used since 29 Aug 2000


Peter Alexander Noszek - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 29 Aug 2000

Address: Orakei, Auckland 1105,

Address used since 12 Oct 1999


Bradley Allman Alford - Director (Inactive)

Appointment date: 17 Feb 1999

Termination date: 17 Mar 2000

Address: Mosman, N S W, 2088, Australia,

Address used since 17 Feb 1999


Thomas Schelling - Director (Inactive)

Appointment date: 02 Apr 1998

Termination date: 02 Aug 1999

Address: 1807 Bionay, Switzerland,

Address used since 02 Apr 1998


Peter Alexander Noszek - Director (Inactive)

Appointment date: 02 Apr 1998

Termination date: 02 Aug 1999

Address: Orakei, Auckland,

Address used since 02 Apr 1998


Wolfgang Hugo Reichenberger - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 14 May 1999

Address: Remuera, Auckland,

Address used since 21 Feb 1996


John Harry Watson Potter - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 17 Feb 1999

Address: Remuera, Auckland,

Address used since 01 Feb 1991


Donald David Rowlands - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 17 Feb 1999

Address: Panmure,

Address used since 28 Feb 1991


Michael John Hammond - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 17 Feb 1999

Address: East Tamaki, Auckland,

Address used since 14 Dec 1992


Michael William Oliver Garrett - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 02 Apr 1998

Address: Ch -1806, St Legier, Switzerland,

Address used since 14 Dec 1992


Graeme Kevin Mcgowan - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 07 May 1997

Address: Epsom, Auckland, Alt.director For M W O Garrett,

Address used since 17 Aug 1993


Rayomd Nicole - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 17 Jun 1993

Address: 137 Ch Des Bulesses, 1914 La Tour De Peilz, Switzerland,

Address used since 28 Feb 1991


Graeme Kevin Mcgowan - Director (Inactive)

Appointment date: 16 Jun 1992

Termination date: 17 Jun 1993

Address: Epsom, Auckland,

Address used since 16 Jun 1992


Michael John Hammond - Director (Inactive)

Appointment date: 16 Dec 1988

Termination date: 30 Nov 1992

Address: Howick, Auckland,

Address used since 16 Dec 1988


Rudolf Tschan - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 30 Nov 1992

Address: 1814 La Tour De Peilz, Switzerland,

Address used since 28 Feb 1991


Michael John Hammond - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 30 Nov 1992

Address: Howick,

Address used since 28 Feb 1991


Percy James Drury - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 16 Jun 1992

Address: Glendowie,

Address used since 28 Feb 1991


John Brownlow Horrocks - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 16 Jun 1992

Address: Remuera,

Address used since 28 Feb 1991

Nearby companies

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street

Mini Rentals Limited
Level 1, 46 Stanley Street