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 14 Mar 2025), 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 42000000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 41999999 shares are held by 1 entity, namely:
Arnotts Pty Limited (an other) located at North Strathfield, 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 North Strathfield, N S W, Australia. Arnott's New Zealand Limited is classified as "Biscuit mfg" (ANZSIC C117310).
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
Basic Financial info
Total number of Shares: 42000000
Annual return filing month: March
Financial report filing month: July
Annual return last filed: 04 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41999999 | |||
Other (Other) | Arnotts Pty Limited |
North Strathfield N S W, Australia 2137 Australia |
14 Sep 1983 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Arnotts Biscuits Limited |
North Strathfield N S W, Australia 2137 Australia |
14 Sep 1983 - |
Ultimate Holding Company
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 04 Feb 2025
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
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
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