Shortcuts

The A2 Milk Company (export) Limited

Type: NZ Limited Company (Ltd)
9429034019870
NZBN
1835194
Company Number
Registered
Company Status
Current address
Level 10
51 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Dec 2017

The A2 Milk Company (Export) Limited was incorporated on 29 Jun 2006 and issued a New Zealand Business Number of 9429034019870. The registered LTD company has been run by 13 directors: David Landt Bortolussi - an active director whose contract started on 08 Feb 2021,
David Christopher Muscat - an active director whose contract started on 14 Nov 2022,
Mark Christopher Sherwin - an inactive director whose contract started on 06 Jun 2022 and was terminated on 14 Nov 2022,
Race Strauss - an inactive director whose contract started on 28 Apr 2020 and was terminated on 16 May 2022,
Geoffrey Howard Babidge - an inactive director whose contract started on 09 Dec 2019 and was terminated on 08 Feb 2021.
As stated in our data (last updated on 13 Mar 2024), the company registered 1 address: Level 10, 51 Shortland Street, Auckland, 1010 (types include: physical, registered).
Up to 04 Dec 2017, The A2 Milk Company (Export) Limited had been using Level 27, 88 Shortland Street, Auckland as their physical address.
BizDb identified former names used by the company: from 03 Nov 2006 to 08 Apr 2014 they were called A2 Exports Limited, from 29 Jun 2006 to 03 Nov 2006 they were called Nutrition Holdings Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The A2 Milk Company Limited (an entity) located at Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 27, 88 Shortland Street, Auckland, 1141 New Zealand

Physical & registered address used from 01 Sep 2010 to 04 Dec 2017

Address: Level 5, 25 Broadway, Newmarket, Auckland New Zealand

Physical address used from 06 Oct 2009 to 01 Sep 2010

Address: Level 5, 235 Broadway, Newmarket, Auckland New Zealand

Registered address used from 29 Jun 2006 to 01 Sep 2010

Address: Level 5, 235 Broadway, Newmarket, Auckland

Physical address used from 29 Jun 2006 to 06 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The A2 Milk Company Limited
Shareholder NZBN: 9429037368845
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The A2 Milk Company Limited
Shareholder NZBN: 9429037368845
Company Number: 1014105
Entity The A2 Milk Company Limited
Shareholder NZBN: 9429037368845
Company Number: 1014105

Ultimate Holding Company

21 Jul 1991
Effective Date
The A2 Milk Company Limited
Name
Ltd
Type
1014105
Ultimate Holding Company Number
NZ
Country of origin
Level 10, 51 Shortland Street
Auckland 1010
New Zealand
Address
Directors

David Landt Bortolussi - Director

Appointment date: 08 Feb 2021

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Nsw, 2060 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 08 Feb 2021


David Christopher Muscat - Director

Appointment date: 14 Nov 2022

Address: Mosman, Nsw, 2088 Australia

Address used since 10 Jul 2023

Address: Freshwater, Nsw, 2096 Australia

Address used since 14 Nov 2022


Mark Christopher Sherwin - Director (Inactive)

Appointment date: 06 Jun 2022

Termination date: 14 Nov 2022

Address: Beacon Hill, New South Wales, 2100 Australia

Address used since 06 Jun 2022


Race Strauss - Director (Inactive)

Appointment date: 28 Apr 2020

Termination date: 16 May 2022

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Breakfast Point, Nsw, 2137 Australia

Address used since 28 Apr 2020

Address: Mcmahons Point, Nsw, 2060 Australia


Geoffrey Howard Babidge - Director (Inactive)

Appointment date: 09 Dec 2019

Termination date: 08 Feb 2021

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Mcmahons Point, Nsw, 2060 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 09 Dec 2019


Craig William Louttit - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 28 Apr 2020

ASIC Name: A2 Australian Investments Pty. Limited.

Address: Denistone East, Nsw, 2112 Australia

Address used since 29 Aug 2014

Address: Sydney, Australia

Address: Sydney, Australia


Carla Jayne Hrdlicka - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 09 Dec 2019

ASIC Name: A2 Australian Investments Pty. Limited.

Address: Sydney, Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 16 Jul 2018


Geoffrey Howard Babidge - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 16 Jul 2018

ASIC Name: The A2 Milk Company (australia) Pty Ltd

Address: Mcmahons Point, Sydney, 2060 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jun 2017

Address: Mcmahons Point, Sydney, 2060 Australia


Sarah Louise Kolkman - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 09 Apr 2014

Address: Turramurra, Nsw, 2074 Australia

Address used since 23 Apr 2013


Gregory Paul Hinton - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 23 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2006


David William Mair - Director (Inactive)

Appointment date: 19 Nov 2009

Termination date: 23 Apr 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Sep 2011


Richard Oram Le Grice - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 19 Nov 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2008


Jacqueline Pamela Houtwipper - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 16 Mar 2007

Address: Piha,

Address used since 05 Jul 2006