The A2 Milk Company (New Zealand) Limited, a registered company, was registered on 18 Oct 2012. 9429030480889 is the business number it was issued. The company has been managed by 7 directors: David Landt Bortolussi - an active director whose contract started on 08 Feb 2021,
Julia Cecile Hoare - an inactive director whose contract started on 02 Mar 2017 and was terminated on 30 Jun 2023,
Geoffrey Howard Babidge - an inactive director whose contract started on 09 Dec 2019 and was terminated on 08 Feb 2021,
Carla Jayne Hrdlicka - an inactive director whose contract started on 16 Jul 2018 and was terminated on 09 Dec 2019,
Geoff Babidge - an inactive director whose contract started on 18 Oct 2012 and was terminated on 16 Jul 2018.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 10, 51 Shortland Street, Auckland, 1010 (types include: physical, registered).
The A2 Milk Company (New Zealand) Limited had been using 88 Shortland Street, Auckland Central, Auckland as their physical address up until 04 Dec 2017.
Other names for this company, as we found at BizDb, included: from 10 Oct 2012 to 08 Apr 2014 they were named A2 Dairy Products New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - The A2 Milk Company Limited - located at 1010, Auckland.
Previous address
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Oct 2012 to 04 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The A2 Milk Company Limited Shareholder NZBN: 9429037368845 |
Auckland 1010 New Zealand |
18 Oct 2012 - |
Ultimate Holding Company
David Landt Bortolussi - Director
Appointment date: 08 Feb 2021
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 08 Feb 2021
Address: Nsw, 2060 Australia
Julia Cecile Hoare - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 30 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2017
Geoffrey Howard Babidge - Director (Inactive)
Appointment date: 09 Dec 2019
Termination date: 08 Feb 2021
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 09 Dec 2019
Address: Mcmahons Point, Nsw, 2060 Australia
Carla Jayne Hrdlicka - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 09 Dec 2019
ASIC Name: A2 Australian Investments Pty. Limited.
Address: Hawthorn, Victoria, 3122 Australia
Address used since 16 Jul 2018
Address: Sydney, Australia
Geoff Babidge - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 16 Jul 2018
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Jun 2017
Address: Mcmahons Point, Sydney, 2060 Australia
Peter Nathan - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 02 Mar 2017
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Donvale, Vic, 3111 Australia
Address used since 18 Oct 2012
Address: Sydney, 2060 Australia
David Mair - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 23 Apr 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Oct 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street