Bacardi New Zealand Holdings Limited, a registered company, was registered on 22 Sep 2006. 9429033873343 is the number it was issued. The company has been run by 18 directors: Robert V. - an active director whose contract started on 25 Aug 2016,
Kane John Stanford - an active director whose contract started on 19 Oct 2018,
Melanie R. - an active director whose contract started on 01 Apr 2020,
Denis Adrian Brown - an inactive director whose contract started on 06 Mar 2015 and was terminated on 28 Feb 2020,
Yin Hon Chin - an inactive director whose contract started on 25 Aug 2016 and was terminated on 04 Jul 2018.
Last updated on 11 Jan 2022, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 9, Cider Building, 4 Williamson Ave, Auckland, 1021 (physical address).
Bacardi New Zealand Holdings Limited had been using Level 20, 188 Quay Street, Auckland as their registered address until 20 Jan 2021.
Previous addresses
Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 21 Jul 2020 to 20 Jan 2021
Address #2: Level 2, 14-16 Maidstone, St Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 08 Nov 2018 to 17 Feb 2020
Address #3: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 08 Sep 2015 to 21 Jul 2020
Address #4: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 14 Nov 2014 to 08 Sep 2015
Address #5: Level 1, 10 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Dec 2012 to 08 Nov 2018
Address #6: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 14 Dec 2012 to 14 Nov 2014
Address #7: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 12 Jun 2012 to 14 Dec 2012
Address #8: 3 Britomart Place, Old Kiwi Tavern Building, Level 1, Auckland, 1010 New Zealand
Physical & registered address used from 31 Aug 2011 to 12 Jun 2012
Address #9: Level 1, Union Fish Co. Building, 116/118 Quay Street, Auckland New Zealand
Registered & physical address used from 30 May 2008 to 31 Aug 2011
Address #10: C/-harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 22 Sep 2006 to 30 May 2008
Basic Financial info
Total number of Shares: 38000100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 25 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 38000100 | |||
Other | Bacardi-martini B.v | 14 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | General Beverage Europe B.v. | 22 Sep 2006 - 03 Nov 2008 | |
Other | Null - General Beverage Europe B.v. | 22 Sep 2006 - 03 Nov 2008 |
Ultimate Holding Company
Robert V. - Director
Appointment date: 25 Aug 2016
Kane John Stanford - Director
Appointment date: 19 Oct 2018
Address: Okura, Auckland, 0792 New Zealand
Address used since 19 Oct 2018
Melanie R. - Director
Appointment date: 01 Apr 2020
Denis Adrian Brown - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 28 Feb 2020
ASIC Name: Bacardi-martini Australia Pty Ltd
Address: Willoughby East Nsw, 2068 Australia
Address used since 06 Mar 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Yin Hon Chin - Director (Inactive)
Appointment date: 25 Aug 2016
Termination date: 04 Jul 2018
Address: Jinqiao, Pudong, Shanghai, 201206 China
Address used since 25 Aug 2016
Robert P. - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 25 Aug 2016
Mahesh Madhavan - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 25 Aug 2016
Address: Sector 30, Gurgaon, Haryana, 122002 India
Address used since 01 Dec 2015
Gerardo Jesus Herrera Sobrino - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 25 Aug 2016
Address: Dubai, United Arab Emirates
Address used since 01 Dec 2015
Thomas Arthur Sypre - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 01 Dec 2015
Address: The Oakhill, 28 Wood Road, Wan Chai, Hong Kong SAR China
Address used since 31 Aug 2015
Jonathan Paul Grey - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 01 Dec 2015
Address: Discovery Bay, Lantau, Hong Kong, Hong Kong SAR China
Address used since 27 Jun 2014
Siddik Tetik - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 27 Jun 2014
Address: 70 Deep Water Bay Road, Deep Water Bay, Hong Kong, Hong Kong SAR China
Address used since 25 Mar 2013
Paul Dibbayawan - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 30 Sep 2013
Address: Amphor Bang La Moong, Chonburi, Thailand
Address used since 28 Aug 2013
Harold Dyrvik - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 01 Dec 2012
Address: Shanghai, China 200031,
Address used since 22 Sep 2006
Richard Chong Woo Shin - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 25 Feb 2012
Address: Clovelly Court, 12 May Road, Mid Levels, Hong Kong,
Address used since 18 Dec 2007
Kelvin John Ovington - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 27 Feb 2011
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Oct 2009
Atul Bhupendra Vora - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 15 Dec 2008
Address: Rickmansworth, Wd3 5lu, Hertfordshire, United Kingdom,
Address used since 22 Sep 2006
Stella Julie David - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 15 Dec 2008
Address: Longcross, Surrey, Kt16 0eq, United Kingdom,
Address used since 25 Sep 2006
Kam Yu Lai - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 18 Dec 2007
Address: Srinakarindra Road, Suanluang, Bangkok 10250,
Address used since 31 Aug 2007
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20