Burns Philp (New Zealand) Limited, a registered company, was registered on 05 Oct 1981. 9429032122084 is the business number it was issued. The company has been managed by 26 directors: Allen Philip Hugli - an active director whose contract began on 06 Aug 1998,
Gregory Alan Cole - an active director whose contract began on 13 Nov 2007,
Helen Dorothy Golding - an active director whose contract began on 11 Dec 2018,
Bryce Mccheyne Murray - an inactive director whose contract began on 01 Oct 2004 and was terminated on 11 Dec 2018,
Helen Dorothy Golding - an inactive director whose contract began on 25 Aug 2015 and was terminated on 11 Dec 2018.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: an address for records at Level 10, Citigroup Centre, 23 Customs Street East, Auckland, 1010 (type: other, records).
Burns Philp (New Zealand) Limited had been using C/-Rank Group Limited, Level 9, 148 Quay Street, Auckland as their physical address up until 17 Feb 2014.
One entity controls all company shares (exactly 12947000 shares) - Burns, Philp & Company Pty Limited - located at 1010, 111 Elizabeth Street, Sydney.
Previous addresses
Address #1: C/-rank Group Limited, Level 9, 148 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2014 to 17 Feb 2014
Address #2: C/-rank Group Limited, Level 9, 148 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jan 2014 to 13 Feb 2014
Address #3: 173 Captain Springs Road, Onehunga, Auckland New Zealand
Physical & registered address used from 04 Oct 2007 to 20 Jan 2014
Address #4: 640 Great South Road, Manukau City, Auckland
Registered & physical address used from 08 May 2007 to 04 Oct 2007
Address #5: C/-bell Gully (gjm), Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 31 Mar 2006 to 08 May 2007
Address #6: 124 Wiri Station Road, Manukau City
Registered & physical address used from 24 Feb 2006 to 31 Mar 2006
Address #7: Avanti Finance Building, Block A, 65 Main Highway, Greenlane, Auckland
Physical & registered address used from 08 Feb 2006 to 24 Feb 2006
Address #8: Level 3, Goodman Fielder House, Cnr Springs & East Tamaki Roads, East Tamaki, Auckland
Physical & registered address used from 26 Aug 2004 to 08 Feb 2006
Address #9: Goodman Fielder House, Cnr Springs & East Tamaki Rds, East Tamaki, Auckland
Registered & physical address used from 10 Dec 2003 to 26 Aug 2004
Address #10: 54 Ponsonby Road, Auckland
Physical address used from 30 Jun 1997 to 10 Dec 2003
Address #11: C/- Benchmark Building Supplies Ltd, 78 Carbine Road, Mt. Wellington, Auckland
Registered address used from 11 Jul 1994 to 10 Dec 2003
Basic Financial info
Total number of Shares: 12947000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12947000 | |||
Other (Other) | Burns, Philp & Company Pty Limited |
111 Elizabeth Street Sydney NSW 2000 Australia |
07 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Lq69 (bposh) Pty Limited | 30 Apr 2004 - 07 Jan 2014 | |
Other | Lq69 (bposh) Pty Limited | 30 Apr 2004 - 07 Jan 2014 |
Ultimate Holding Company
Allen Philip Hugli - Director
Appointment date: 06 Aug 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Dec 2015
Gregory Alan Cole - Director
Appointment date: 13 Nov 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2009
Helen Dorothy Golding - Director
Appointment date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Pearl Beach, Nsw, 2256 Australia
Address used since 10 Oct 2023
Address: Rozelle, Sydney, Nsw, 2039 Australia
Address used since 11 Dec 2018
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Bryce Mccheyne Murray - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 11 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2011
Helen Dorothy Golding - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 11 Dec 2018
ASIC Name: Burns, Philp & Company Pty Limited
Address: Rozelle Nsw, 2039 Australia
Address used since 25 Aug 2015
Address: 1 Macquarie Place, Sydney Nsw, 2000 Australia
Address: 20 Bond Street, Sydney Nsw, 2000 Australia
Helen Dorothy Golding - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Aug 2013
Address: 75 Evans Street, Rozelle Nsw, 2039 Australia
Address used since 07 Oct 2011
Helen Dorothy Golding - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 23 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2008
Richard Patrick Meagher - Director (Inactive)
Appointment date: 29 Jan 2001
Termination date: 01 Oct 2004
Address: Marrickville, Nsw 2042, Australia,
Address used since 29 Jan 2001
Keith John Mellor - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 01 Oct 2004
Address: Lynfield, Auckland,
Address used since 23 Sep 2002
Warren John Banks - Director (Inactive)
Appointment date: 12 Aug 1998
Termination date: 23 Sep 2002
Address: Matua, Tauranga,
Address used since 12 Aug 1998
Hugh John Kavanagh - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 12 Jan 2001
Address: Greenhithe, Auckland,
Address used since 28 Jun 1996
Colin John Henson - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 21 Aug 1998
Address: Killara, N S W 2071, Australia,
Address used since 23 Dec 1997
John Robert Dyer - Director (Inactive)
Appointment date: 06 Aug 1998
Termination date: 20 Aug 1998
Address: Balmain, N S W 2048, Australia,
Address used since 06 Aug 1998
Laurence Phillip Taylor - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 12 Jun 1998
Address: Maraetia, Auckland,
Address used since 23 Jun 1997
Geoffrey William Schaeffer - Director (Inactive)
Appointment date: 03 Jul 1997
Termination date: 24 Dec 1997
Address: Mosman, New South Wales, Australia,
Address used since 03 Jul 1997
Peter Scott Roe - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 01 Dec 1997
Address: Greenlane, Auckland,
Address used since 23 Jun 1997
Mary Therese Buchan - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 23 Jun 1997
Address: St Heliers, Auckland,
Address used since 28 Jun 1996
John Michael Cowling - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 20 Jun 1997
Address: Vaucluse, Nsw 2119, Australia,
Address used since 01 Jul 1994
Desmond John Williams - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 28 Jun 1996
Address: Takapuna, Auckland,
Address used since 10 Jun 1994
Kerry Hollies Suckling - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 10 Jun 1996
Address: Birkenhead, Auckland,
Address used since 22 Sep 1995
Barry Whitley Sinclair - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 22 Sep 1995
Address: 45 Stanley Point Road, Devonport, Auckland 9,
Address used since 20 Dec 1991
Peter John Forsberg - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 02 Aug 1994
Address: Greenwich, Nsw 2065, Australia,
Address used since 29 Jun 1994
George William Mclean - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 02 Aug 1994
Address: Beecroft, Nsw 2119, Australia,
Address used since 29 Jun 1994
Craig Nelson Syddall - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 01 Jul 1994
Address: Bucklands Beach, Auckland,
Address used since 16 Dec 1993
Andrew Turnbull - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 10 Jun 1994
Address: Beauty Point, Nsw, Australia,
Address used since 20 Dec 1991
Albert James Willett - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 16 Dec 1993
Address: Remuera,
Address used since 20 Dec 1991
Five Rules Holdings Property 1 Limited
Floor 9, 148 Quay Street
Five Rules Holdings Limited
Floor 9, 148 Quay Street
Adrenaline Sports Limited
Apt 4a, 148 Quay Street
Rank Group Captive Holdings Limited
Floor 9, 148 Quay Street
Carter Holt Harvey Property Limited
Floor 9, 148 Quay Street
Rank International Holdings Limited
Floor 9, 148 Quay Street