Shortcuts

Mondelez New Zealand Investments

Type: Nz Unlimited Company (Ultd)
9429031294560
NZBN
3206350
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Aug 2020

Mondelez New Zealand Investments, a registered company, was launched on 25 Nov 2010. 9429031294560 is the number it was issued. The company has been managed by 25 directors: Keir Aaron Dixon - an active director whose contract began on 01 Jan 2019,
Darren Francis O'brien - an active director whose contract began on 10 Jul 2020,
Rahul Prakashan - an active director whose contract began on 10 Jan 2022,
Bevan William Adin - an active director whose contract began on 14 Apr 2023,
Bevan Williaam Adin - an inactive director whose contract began on 14 Apr 2023 and was terminated on 14 Apr 2023.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, registered).
Mondelez New Zealand Investments had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their physical address up until 19 Aug 2020.
Other names for the company, as we established at BizDb, included: from 25 Nov 2010 to 01 Jul 2013 they were named Kraft Foods Investments (New Zealand).
A single entity controls all company shares (exactly 102591107 shares) - Acn 147 371 819 - Mondelez New Zealand Holdings (Australia) Pty Ltd - located at 1010, South Melbourne, Victoria.

Addresses

Previous addresses

Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Mar 2015 to 19 Aug 2020

Address: C/-dla Phillips Fox, Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Aug 2014 to 10 Mar 2015

Address: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jan 2011 to 14 Aug 2014

Address: 494 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 25 Nov 2010 to 05 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 102591107

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 102591107
Other (Other) Acn 147 371 819 - Mondelez New Zealand Holdings (australia) Pty Ltd South Melbourne
Victoria
3205
Australia

Ultimate Holding Company

06 Apr 2015
Effective Date
Mondelēz International, Inc.
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Corporation Trust Center
Wilmington De 19801
United States
Address
Directors

Keir Aaron Dixon - Director

Appointment date: 01 Jan 2019

ASIC Name: Mondelez New Zealand Holdings (australia) Pty Ltd

Address: Victoria, 3184 Australia

Address used since 29 May 2023

Address: Victoria, 3205 Australia

Address: Victoria, 3207 Australia

Address used since 01 Jan 2019

Address: Victoria, 3207 Australia

Address used since 11 May 2019


Darren Francis O'brien - Director

Appointment date: 10 Jul 2020

ASIC Name: Mondelez Australia Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Vic, 3186 Australia

Address used since 02 Sep 2020

Address: Port Melbourne, Vic, 3207 Australia

Address used since 10 Jul 2020


Rahul Prakashan - Director

Appointment date: 10 Jan 2022

Address: Pukekohe, 2676 New Zealand

Address used since 10 Jan 2022


Bevan William Adin - Director

Appointment date: 14 Apr 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 Apr 2023


Bevan Williaam Adin - Director (Inactive)

Appointment date: 14 Apr 2023

Termination date: 14 Apr 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 Apr 2023


Cara Nattress-liebrock - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 31 Mar 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Oct 2018


Lokesh Dalmia - Director (Inactive)

Appointment date: 02 Jul 2019

Termination date: 11 Feb 2022

Address: Auckland, 1024 New Zealand

Address used since 02 Jul 2019


Amanda Jane Banfield - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 26 Jun 2020

ASIC Name: Mondelez New Zealand Holdings (australia) Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Feb 2015

Address: South Melbourne, Victoria, 3205 Australia


Morne Pienaar - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 21 Jun 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Apr 2017


Andrew James York Syme - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 31 Dec 2018

ASIC Name: Mondelez Australia Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 12 Sep 2018

Address: Prahran, Vicotoria, 3181 Australia

Address used since 01 Mar 2016

Address: South Melbourne, Victoria, 3205 Australia


James Charles Kane - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 22 Aug 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Apr 2017


Daniel John Pace - Director (Inactive)

Appointment date: 20 Apr 2015

Termination date: 02 Nov 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Aug 2015


Andrew Brian Murray - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 01 Mar 2016

Address: Hampton, Vic, 3193 Australia

Address used since 01 Nov 2014


Jacqueline Olva Evison - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 13 Nov 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 12 Jan 2015


Pauline Mary Marrier D'unienville - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 17 Apr 2015

Address: Oteha, Auckland, 0632 New Zealand

Address used since 29 Sep 2014


Alastair Daniel Ian De Raadt - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 30 Sep 2014

Address: Milford, North Shore City, 0620 New Zealand

Address used since 15 Feb 2011


Jay Alvin Cooper - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 30 Sep 2014

Address: Southbank, Melbourne Victoria, 3006 Australia

Address used since 22 Feb 2014


Kjell Niklas Ruth - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 30 Sep 2014

Address: 13-1, Uguisudani-cho, Shibuya-ku, Tokyo, 150-0032 Japan

Address used since 28 Jul 2014


Michael Craig Goudie - Director (Inactive)

Appointment date: 15 Apr 2013

Termination date: 19 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Apr 2013


Bradford Anthony Edley - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 12 Sep 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Jan 2012


Uwe Gerstenkorn - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 08 Jul 2014

Address: Southbank, Melbourne Vic, 3006 Australia

Address used since 31 Jan 2014


Gunther Burghardt - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 28 Mar 2014

Address: Brighton East, Victoria, 3187 Australia

Address used since 01 Apr 2012


Rebecca Patricia Dee-bradbury - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 12 Dec 2013

Address: Brighton, Victoria, 3186 Australia

Address used since 09 Dec 2010


Robert Diljit Chanmugam - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 01 Apr 2012

Address: Brighton East, Victoria, 3187 Australia

Address used since 25 Nov 2010


Matthew Oldham - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 15 Feb 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Nov 2010

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One