A2 Infant Nutrition Limited, a registered company, was started on 24 Feb 2012. 9429030792715 is the NZ business number it was issued. This company has been managed by 10 directors: David Landt Bortolussi - an active director whose contract began on 08 Feb 2021,
Ping Zhang - an active director whose contract began on 28 May 2023,
David Christopher Muscat - an inactive director whose contract began on 14 Nov 2022 and was terminated on 28 May 2023,
Peter Jerrold Nathan - an inactive director whose contract began on 17 Aug 2017 and was terminated on 18 Jun 2021,
Geoffrey Howard Babidge - an inactive director whose contract began on 09 Dec 2019 and was terminated on 08 Feb 2021.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 10, 51 Shortland Street, Auckland, 1010 (type: registered, physical).
A2 Infant Nutrition Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up until 04 Dec 2017.
One entity owns all company shares (exactly 1000 shares) - The A2 Milk Company Limited - located at 1010, Auckland.
Previous address
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Feb 2012 to 04 Dec 2017
Basic Financial info
Total number of Shares: 1000
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: 1000 | |||
Entity (NZ Limited Company) | The A2 Milk Company Limited Shareholder NZBN: 9429037368845 |
Auckland 1010 New Zealand |
24 Feb 2012 - |
Ultimate Holding Company
David Landt Bortolussi - Director
Appointment date: 08 Feb 2021
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Nsw, 2060 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 08 Feb 2021
Ping Zhang - Director
Appointment date: 28 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Aug 2023
Address: Golflands, Auckland, 2013 New Zealand
Address used since 28 May 2023
David Christopher Muscat - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 28 May 2023
Address: Freshwater, Nsw, 2096 Australia
Address used since 14 Nov 2022
Peter Jerrold Nathan - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 18 Jun 2021
ASIC Name: The A2 Milk Company (australia) Pty Ltd
Address: Mcmahons Point, Sydney, 2060 Australia
Address: Donvale, Vic, 3111 Australia
Address used since 29 Sep 2017
Address: Donvale, Vic, 3111 Australia
Address used since 17 Aug 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
Simon Charles Hennessy - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 03 Dec 2018
ASIC Name: A2 Infant Nutrition Australia Pty Ltd
Address: Noosaville, Queensland, 4566 Australia
Address used since 20 Mar 2012
Address: Sydney, 2060 Australia
Address: Sydney, 2060 Australia
Geoffrey Howard Babidge - Director (Inactive)
Appointment date: 24 Feb 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, Australia
Address: Mcmahons Point, Sydney, Australia
John W. - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 17 Aug 2017
Gregory Paul Hinton - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 23 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 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