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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25150000 | |||
Other (Other) | Societe Des Produits Nestle S.a. |
Vevey 1800 Switzerland |
27 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nestle S.a. |
Vevey Switzerland Switzerland |
04 Oct 1926 - 27 Feb 2020 |
Ultimate Holding Company
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
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