Shortcuts

Bacardi New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429033873343
NZBN
1865141
Company Number
Registered
Company Status
Current address
Level 9, Cider Building
4 Williamson Ave
Auckland 1021
New Zealand
Physical address used since 17 Feb 2020
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 20 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 38000100
Other Bacardi-martini B.v

Previous Shareholders

Shareholder Type Shareholder Name Address
Other General Beverage Europe B.v.
Other Null - General Beverage Europe B.v.

Ultimate Holding Company

21 Jul 1991
Effective Date
Bacardi Limited
Name
Company
Type
16025
Ultimate Holding Company Number
BM
Country of origin
Directors

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