Shortcuts

Mars New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032032789
NZBN
117682
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
F373950
Industry classification code
Pet Food Wholesaling
Industry classification description
F360905
Industry classification code
Confectionery Wholesaling
Industry classification description
Current address
Building 14, 666 Great South Road
Penrose
Auckland 1051
New Zealand
Physical & service & registered address used since 24 Apr 2013
Building 14, 666 Great South Road
Penrose
Auckland 1051
New Zealand
Postal & office & delivery address used since 10 Mar 2020

Mars New Zealand Limited, a registered company, was started on 17 Jun 1983. 9429032032789 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company was classified. The company has been supervised by 31 directors: Catherine Emma Walsh - an active director whose contract started on 10 Aug 2016,
Emily Margaret Dowling - an active director whose contract started on 20 Mar 2023,
Hei Chun Leung - an active director whose contract started on 16 May 2023,
Peter Gerard Simmons - an inactive director whose contract started on 26 Mar 2018 and was terminated on 20 Jan 2023,
Benjamin Michael Hadley - an inactive director whose contract started on 28 May 2020 and was terminated on 12 Jan 2023.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Building 14, 666 Great South Road, Penrose, Auckland, 1051 (category: postal, office).
Mars New Zealand Limited had been using Building 14, 666 Great South Road, Penrose, Auckland as their physical address until 24 Apr 2013.
Previous names used by the company, as we identified at BizDb, included: from 19 Nov 1991 to 02 Aug 2007 they were named Effem Foods Limited, from 14 May 1986 to 19 Nov 1991 they were named Effem Foods (Nz) Limited and from 17 Jun 1983 to 14 May 1986 they were named Pedigree Petfoods Limited.

Addresses

Principal place of activity

Building 14, 666 Great South Road, Penrose, Auckland, 1051 New Zealand


Previous addresses

Address #1: Building 14, 666 Great South Road, Penrose, Auckland, 1011 New Zealand

Physical & registered address used from 23 Apr 2013 to 24 Apr 2013

Address #2: 33 Lambie Drive, Manukau City

Physical & registered address used from 26 Jan 2001 to 26 Jan 2001

Address #3: 19 Lambie Drive, Manukau City, Auckland New Zealand

Physical & registered address used from 26 Jan 2001 to 23 Apr 2013

Address #4: 59 Druces Road, Wiri

Registered address used from 16 Jun 1992 to 26 Jan 2001

Contact info
64 9 5835600
25 Feb 2019 Phone
stephen.torney@effem.com
Email
www.mars.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250100
Other (Other) Mars Nederland B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wm. Wrigley Jr. Company
Other Mars Japan Limited Wilmington
Delaware, Usa

United States
Other Wrigley International Holding Company
Other New Uno Holdings Corporation
Other Effem Holdings Limited

Ultimate Holding Company

Mars, Incorporated
Name
Private Company
Type
US
Country of origin
6885 Elm Street
Mclean Va, 22101-3810 22101
United States
Address
Directors

Catherine Emma Walsh - Director

Appointment date: 10 Aug 2016

ASIC Name: Mars Australia Pty Ltd

Address: Wodonga, 3690 Australia

Address: Carnegie, Victoria, 3163 Australia

Address used since 10 Aug 2016


Emily Margaret Dowling - Director

Appointment date: 20 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Mar 2023


Hei Chun Leung - Director

Appointment date: 16 May 2023

Address: Riverhead, Aukland, 0820 New Zealand

Address used since 16 May 2023


Peter Gerard Simmons - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 20 Jan 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 15 Dec 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Mar 2018


Benjamin Michael Hadley - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 12 Jan 2023

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 28 May 2020


Daniel Francis Pope - Director (Inactive)

Appointment date: 24 May 2019

Termination date: 25 Jun 2021

Address: Bathurst Nsw, 2795 Australia

Address used since 24 May 2019


Paul William Roberts - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 29 May 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 18 Feb 2011


Derek Pickering - Director (Inactive)

Appointment date: 29 Aug 2013

Termination date: 05 Apr 2019

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 29 Aug 2013


Gerard Francis Lynch - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 26 Mar 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Feb 2016


Madeleine Yen Lay Loo - Director (Inactive)

Appointment date: 17 Aug 2011

Termination date: 10 Aug 2016

Address: Singapore, 805291 Singapore

Address used since 27 Feb 2015


Nigel Harrison - Director (Inactive)

Appointment date: 29 Aug 2013

Termination date: 09 Oct 2015

Address: Table Top, Nsw, 2640 Australia

Address used since 29 Aug 2013


Colin David Fergus - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 06 May 2013

Address: Rd 12 Wanganui, 4582 New Zealand

Address used since 06 Jul 2007


David Leslie Watson - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 31 Mar 2011

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 18 Aug 2010


Khaled Rabbani - Director (Inactive)

Appointment date: 09 Feb 2007

Termination date: 13 Aug 2010

Address: Singapore 257615,

Address used since 09 Feb 2007


Sylvia Jane Burbery - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 30 Sep 2009

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Nov 2005


Rodrigo Melecchi De Oliveira Freitas - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 14 Jul 2009

Address: Parnell Auckland,

Address used since 06 Jul 2007


Paul Anthony Davies - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 06 Jul 2007

Address: Wodonga, Victoria 3690, Australia,

Address used since 03 Oct 2005


David Leslie Watson - Director (Inactive)

Appointment date: 17 Jun 2004

Termination date: 09 Feb 2007

Address: Killara, Nsw 2071, Australia,

Address used since 17 Jun 2004


Andrew Beresford Weston-webb - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 26 Jun 2006

Address: Pymble N S W 2073, Australia,

Address used since 03 Oct 2005


William Rutherford Duncan - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 03 Oct 2005

Address: Fisken Road, Mount Helen Vic 3350, Australia,

Address used since 28 Nov 2003


Philip Charles Telfer - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 03 Oct 2005

Address: Albury, Nsw 2640, Australia,

Address used since 28 Nov 2003


James Graham Robinson - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 12 Aug 2005

Address: St Heliers, Auckland,

Address used since 28 Nov 2003


Robert Kennedy - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 28 Nov 2003

Address: #28-01 Ardmore Park, Singapore 259959,

Address used since 30 Mar 1992


Stefano Zancan - Director (Inactive)

Appointment date: 23 Feb 2001

Termination date: 28 Nov 2003

Address: Ballarat, Victoria, Australia 3350,

Address used since 12 Mar 2003


Grant Glinski - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 02 Jul 2002

Address: Hawkesview Rd, Wirlinga Nsw 2640, Australia,

Address used since 10 Mar 1999


Stephen James Riley - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 29 Oct 1999

Address: St Heliers, Auckland,

Address used since 10 Mar 1999


Hisashi Ishiyama - Director (Inactive)

Appointment date: 09 Dec 1995

Termination date: 10 Mar 1999

Address: St Heliers, Auckland,

Address used since 09 Dec 1995


Alan Stewart - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 10 Mar 1999

Address: Wodonga, Victoria, Australia,

Address used since 23 Jun 1997


Sandra Joan Shilham - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 24 Oct 1997

Address: St Marys Bay, Auckland,

Address used since 13 Mar 1992


William James Kinnane - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 23 Jun 1997

Address: Albury, Nsw Australia,

Address used since 30 Mar 1992


Michael Neesham - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 09 Dec 1995

Address: Howick,

Address used since 01 May 1992

Nearby companies

Perigean Market Research Limited
666 Great South Rd

Rbn Holdings Limited
Level 3, Building 7, Central Park

Rb Holdings Limited
Level 3, Building 7, Central Park

Rbp Holdings Limited
Level 3, Building 7, Central Park

Rbdnz Holdings Limited
Level 3, Building 7, Central Park

Restaurant Brands New Zealand Limited
Level 3, Building 7, Central Park

Similar companies

Auckland Movers & Storage Limited
127 Main Highway

Awanui Foods Limited
642 Great South Road

Food Source Limited
642 Great South Road

Future Masters Food Limited
666 Great South Road

Hangyu South Limited
710 Great South Road

Sass And Co Trading Limited
Unit 9, 22a Kalmia Street